Boston
Ma 02116
Director Name | Mr Bruce Eric Clarke |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Arrowstreet Capital, L.P. Floor 30 200 Clarendon Street Ma02116 Boston United States |
Director Name | Mr Colin McLatchie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrowstreet Capital Europe Ltd Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland |
Director Name | Mr Richard Irving Morris, Jr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2013) |
Role | Director & Money Laundering Reporting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Miss Edwina Mary Catherine Acheson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2017) |
Role | Director And Money Laundering Reporting Officer |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Gregory Strelzow |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2017(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Client Relationship Management Associate |
Country of Residence | United Kingdom |
Correspondence Address | Park House Park Street London W1K 6AF |
Director Name | Mr Ashley David Shaw |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2023) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Nova North Bressenden Place London SW1E 5BY |
Website | www.arrowstreetcapital.com/ |
---|---|
Telephone | 020 70168834 |
Telephone region | London |
Registered Address | Nova North Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
64.4k at £1 | Arrowstreet Capital Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,259 |
Net Worth | £326,396 |
Cash | £343,523 |
Current Liabilities | £139,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
12 November 2020 | Appointment of Mr. Ashley David Shaw as a director on 28 April 2020 (2 pages) |
---|---|
25 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 April 2020 | Cessation of Gregory Strelzow as a person with significant control on 31 December 2019 (1 page) |
20 April 2020 | Termination of appointment of Gregory Strelzow as a director on 31 December 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 October 2018 | Registered 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 2018 | Registered 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 2018 | Second filing for the termination of Edwina Mary Catherine Acheson as a director (5 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 May 2018 | Notification of Gregory Strelzow as a person with significant control on 26 April 2017 (2 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
27 April 2017 | Appointment of Mr. Gregory Strelzow as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr. Gregory Strelzow as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Edwina Mary Catherine Acheson as a director on 31 March 2017
|
26 April 2017 | Termination of appointment of Edwina Mary Catherine Acheson as a director on 31 March 2017 (1 page) |
9 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 April 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 December 2015 | Termination of appointment of Bruce Eric Clarke as a director on 1 May 2015 (1 page) |
18 December 2015 | Appointment of Mr Anthony William Ryan as a director on 1 May 2015 (2 pages) |
18 December 2015 | Appointment of Mr Anthony William Ryan as a director on 1 May 2015 (2 pages) |
18 December 2015 | Termination of appointment of Bruce Eric Clarke as a director on 1 May 2015 (1 page) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 May 2014 | Appointment of Miss Edwina Mary Catherine Acheson as a director (2 pages) |
7 May 2014 | Appointment of Miss Edwina Mary Catherine Acheson as a director (2 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 January 2014 | Auditor's resignation (1 page) |
31 January 2014 | Auditor's resignation (1 page) |
16 January 2014 | Section 519 (2 pages) |
16 January 2014 | Section 519 (2 pages) |
30 May 2013 | Termination of appointment of Richard Morris, Jr as a director (1 page) |
30 May 2013 | Termination of appointment of Richard Morris, Jr as a director (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Richard Irving Morris, Jr as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Irving Morris, Jr as a director (2 pages) |
27 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 August 2012 | Termination of appointment of Colin Mclatchie as a director (1 page) |
31 August 2012 | Termination of appointment of Colin Mclatchie as a director (1 page) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered 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 2011 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered 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 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered 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 2011 | Registered 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 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
15 June 2010 | Appointment of Mr Colin Mclatchie as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Colin Mclatchie on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Colin Mclatchie on 14 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr Colin Mclatchie as a director (2 pages) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
7 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
23 April 2010 | Incorporation (19 pages) |
23 April 2010 | Incorporation (19 pages) |