Company NameArrow Capital Management (UK) Ltd
Company StatusDissolved
Company Number07854794
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesGeneration Asset Management Service Limited and Generation Systematic Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Robert William Maxwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RoleAsset Management
Country of ResidenceCanada
Correspondence Address36 Toronto Street
Suite 750
Toronto
Ontario
0
Secretary NameMs Yuliya Tarasenka
StatusClosed
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address180 Piccadilly
Suite 105
London
W1J 9HF
Director NamePer Sixten Mattias Eriksson
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Park Lane
London
W1K 1QR
Secretary NameMr Roger Caedmon Mortimer
StatusResigned
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address7 Old Park Lane
London
W1K 1QR

Location

Registered Address180 Piccadilly
Suite 105
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £0.01Arrow Capital Management Ic
80.00%
Ordinary
5 at £0.01Riviera Properties Holdings LTD
5.00%
Ordinary
5 at £0.01Sigma Asset Management International Pension Plan
5.00%
Ordinary
10 at £0.01Gotland Yard LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£993,514
Cash£52,697
Current Liabilities£14,706

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Termination of appointment of Roger Caedmon Mortimer as a secretary on 31 August 2016 (1 page)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
8 October 2015Director's details changed for Mr Robert William Maxwell on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Robert William Maxwell on 8 October 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Company name changed generation systematic solutions LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
29 October 2013Sub-division of shares on 30 April 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Company name changed generation asset management service LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Appointment of Mr Roger Caedmon Mortimer as a secretary (1 page)
14 January 2013Appointment of Mr Robert William Maxwell as a director (2 pages)
2 January 2013Appointment of Ms Yuliya Tarasenka as a secretary (1 page)
2 January 2013Termination of appointment of Per Eriksson as a director (1 page)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
6 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)