Company NameArrowstreet Capital Europe Limited
DirectorAnthony William Ryan
Company StatusActive
Company Number07233286
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William Ryan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(5 years after company formation)
Appointment Duration8 years, 12 months
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address200 Clarendon Street 30th Floor
Boston
Ma 02116
Director NameMr Bruce Eric Clarke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrowstreet Capital, L.P. Floor 30
200 Clarendon Street
Ma02116
Boston
United States
Director NameMr Colin McLatchie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrowstreet Capital Europe Ltd Conference House
152 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Richard Irving Morris, Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2012(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2013)
RoleDirector & Money Laundering Reporting Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMiss Edwina Mary Catherine Acheson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2017)
RoleDirector And Money Laundering Reporting Officer
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Gregory Strelzow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2017(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleClient Relationship Management Associate
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park Street
London
W1K 6AF
Director NameMr Ashley David Shaw
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2023)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressNova North Bressenden Place
London
SW1E 5BY

Contact

Websitewww.arrowstreetcapital.com/
Telephone020 70168834
Telephone regionLondon

Location

Registered AddressNova North
Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

64.4k at £1Arrowstreet Capital Holding Llc
100.00%
Ordinary

Financials

Year2014
Turnover£393,259
Net Worth£326,396
Cash£343,523
Current Liabilities£139,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

12 November 2020Appointment of Mr. Ashley David Shaw as a director on 28 April 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (23 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 April 2020Cessation of Gregory Strelzow as a person with significant control on 31 December 2019 (1 page)
20 April 2020Termination of appointment of Gregory Strelzow as a director on 31 December 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 October 2018Registered office address changed from 1 Berkeley Street London W1J 8DJ to 116 Park Street, Park House 116 Park Street, Park House London W1K 6AF on 26 October 2018 (1 page)
26 October 2018Registered office address changed from 116 Park Street, Park House 116 Park Street, Park House London W1K 6AF England to Park House Park Street London W1K 6AF on 26 October 2018 (1 page)
10 May 2018Second filing for the termination of Edwina Mary Catherine Acheson as a director (5 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2018Notification of Gregory Strelzow as a person with significant control on 26 April 2017 (2 pages)
13 April 2018Full accounts made up to 31 December 2017 (19 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
27 April 2017Appointment of Mr. Gregory Strelzow as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr. Gregory Strelzow as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Edwina Mary Catherine Acheson as a director on 31 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/05/2018.
(2 pages)
26 April 2017Termination of appointment of Edwina Mary Catherine Acheson as a director on 31 March 2017 (1 page)
9 March 2017Full accounts made up to 31 December 2016 (16 pages)
9 March 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 64,417
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 64,417
(4 pages)
21 April 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 1 Berkeley Street London W1J 8DJ on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 1 Berkeley Street London W1J 8DJ on 21 April 2016 (2 pages)
1 March 2016Full accounts made up to 31 December 2015 (15 pages)
1 March 2016Full accounts made up to 31 December 2015 (15 pages)
18 December 2015Termination of appointment of Bruce Eric Clarke as a director on 1 May 2015 (1 page)
18 December 2015Appointment of Mr Anthony William Ryan as a director on 1 May 2015 (2 pages)
18 December 2015Appointment of Mr Anthony William Ryan as a director on 1 May 2015 (2 pages)
18 December 2015Termination of appointment of Bruce Eric Clarke as a director on 1 May 2015 (1 page)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 64,417
(4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 64,417
(4 pages)
12 April 2015Full accounts made up to 31 December 2014 (15 pages)
12 April 2015Full accounts made up to 31 December 2014 (15 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 64,417
(4 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 64,417
(4 pages)
7 May 2014Appointment of Miss Edwina Mary Catherine Acheson as a director (2 pages)
7 May 2014Appointment of Miss Edwina Mary Catherine Acheson as a director (2 pages)
25 February 2014Full accounts made up to 31 December 2013 (15 pages)
25 February 2014Full accounts made up to 31 December 2013 (15 pages)
31 January 2014Auditor's resignation (1 page)
31 January 2014Auditor's resignation (1 page)
16 January 2014Section 519 (2 pages)
16 January 2014Section 519 (2 pages)
30 May 2013Termination of appointment of Richard Morris, Jr as a director (1 page)
30 May 2013Termination of appointment of Richard Morris, Jr as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 8 May 2013 (1 page)
2 May 2013Appointment of Mr Richard Irving Morris, Jr as a director (2 pages)
2 May 2013Appointment of Mr Richard Irving Morris, Jr as a director (2 pages)
27 February 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Full accounts made up to 31 December 2012 (15 pages)
31 August 2012Termination of appointment of Colin Mclatchie as a director (1 page)
31 August 2012Termination of appointment of Colin Mclatchie as a director (1 page)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Ims Buzzacott Llp 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Ims Buzzacott Llp 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page)
8 October 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 64,417
(5 pages)
8 October 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 64,417
(5 pages)
15 June 2010Appointment of Mr Colin Mclatchie as a director (2 pages)
15 June 2010Director's details changed for Mr Colin Mclatchie on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Colin Mclatchie on 14 June 2010 (2 pages)
15 June 2010Appointment of Mr Colin Mclatchie as a director (2 pages)
7 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
7 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
23 April 2010Incorporation (19 pages)
23 April 2010Incorporation (19 pages)