Arrow Valley Management Company (no.1) Limited, London

Arrow Valley Management Company (No.1) Limited is a private limited company. Located at 6Th Floor, 65 Gresham Street, London EC2V 7NQ, the aforementioned 19 years old firm was incorporated on 2004-09-24 and is categorised as "development of building projects" (Standard Industrial Classification code: 41100).
3 directors can be found in this business: Nicola H. (appointed on 10 October 2023), Christopher T. (appointed on 12 January 2023), David W. (appointed on 26 July 2021).
About
Name: Arrow Valley Management Company (no.1) Limited
Number: 05241044
Incorporation date: 2004-09-24
End of financial year: 31 March
 
Address: 6th Floor
65 Gresham Street
London
EC2V 7NQ
SIC code: 41100 - Development of building projects
Company staff
People with significant control
Urban Logistics Acquisitions 8 Limited
12 January 2023
Address Bond House 19-20 Woodstock Street, Mayfair, London, W1C 2AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13767118
Nature of control: 25-50% voting rights
25-50% shares
Calthorpe Edgbaston Mill Limited
17 May 2016
Address 76 Hagley Road, Birmingham, B16 8LU, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05648676
Nature of control: 25-50% voting rights
25-50% shares
Bnp Paribas S.A.
6 April 2016 - 12 January 2023
Address 16 Boulevard Des Italiens, Paris, 75009, France
Legal authority Laws Of France
Legal form Societe Anonyme
Country registered France
Place registered French Companies Registry Listed On Euronext
Registration number Fr0000131104
Nature of control: 25-50% voting rights
25-50% shares
Threadneedle Portfolio Services Limited
6 April 2016 - 12 January 2023
Address Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00285988
Nature of control: significiant influence or control
Threadneedle Asset Management Holdings Limited
6 April 2016 - 12 January 2023
Address Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03554212
Nature of control: 25-50% voting rights
25-50% shares
Cip Threadneedle Uk Property Nominee No.1 Limited
6 April 2016 - 20 July 2016
Address Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05444253
Nature of control: 25-50% voting rights
25-50% shares
Cip Threadneedle Uk Property Nominee No.2 Limited
6 April 2016 - 20 July 2016
Address Citigroup Centre Canada Square Canary Wharf, London, E14 5LB, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05444256
Nature of control: 25-50% voting rights
25-50% shares
Equity Partnerships (Osprey) Limited
6 April 2016 - 17 May 2016
Address 1st Floor Unit 16 Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04299729
Nature of control: 25-50% voting rights
25-50% shares

The target date for Arrow Valley Management Company (No.1) Limited confirmation statement filing is 2024-10-08. The latest one was sent on 2023-09-24. The target date for a subsequent accounts filing is 31 December 2023. Latest accounts filing was filed for the time up to 31 March 2022.

8 persons of significant control are reported in the official register, namely: Urban Logistics Acquisitions 8 Limited owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be found at 19-20 Woodstock Street, Mayfair, W1C 2AN London. Calthorpe Edgbaston Mill Limited owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be found at Hagley Road, B16 8LU Birmingham. Bnp Paribas S.A. owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be found at Boulevard Des Italiens, 75009 Paris.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023 | accounts
Free Download (2 pages)