Company NameArrow Generics Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number04124572
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NamesHamsard 2251 Limited and Arrow Pharmaceuticals Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(19 years, 4 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Lawrence Stolzenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
London
N3 1BD
Director NameMr Anthony Selwyn Tabatznik
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaginsky Cohen
930 High Road
London
N12 9RT
Secretary NameMr Lawrence Stolzenberg
NationalityBritish
StatusResigned
Appointed24 January 2001(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
London
N3 1BD
Director NameMr Michael John Frederick Sparrow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyards Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB10 2XB
Director NameMr Paul Mino Bisaro
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMr David Adam Buchen
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Secretary NameMr David Adam Buchen
StatusResigned
Appointed01 February 2010(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMr Jamie Sparrow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Square
London
W1G 0PE
Director NameMr Anish Kirit Mehta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2013)
RoleVice President, European Generics
Country of ResidenceEngland
Correspondence Address7 Cavendish Square
London
W1G 0PE
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMrs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed12 September 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressBahnhofstrasse 18 6403 Kussnacht Am Rigi
Switzerland
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
North Devon
EX32 8NS
Secretary NameMr Tom Nelligan
StatusResigned
Appointed01 May 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(15 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteactavis.co.uk

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

765 at £1Arrow Group Aps
76.50%
Ordinary
235 at £1Robin Hood Holdings LTD
23.50%
Ordinary

Financials

Year2014
Net Worth-£4,519,493
Cash£19,110
Current Liabilities£565,214

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

2 February 2010Delivered on: 4 February 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,665.62 plus a sum equivalent to vat at a rate of 17.5% on that amount.
Outstanding
8 January 2003Delivered on: 29 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 2001Delivered on: 12 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays treasures deposit deal number 65156988. the principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed.
Outstanding

Filing History

5 January 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
9 November 2020Full accounts made up to 31 December 2019 (15 pages)
2 July 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 5,076,359
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 5,076,360
(3 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
10 March 2020Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page)
9 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages)
3 November 2015Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
3 November 2015Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
3 November 2015Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page)
3 November 2015Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages)
3 November 2015Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(7 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(7 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
19 September 2014Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages)
19 September 2014Appointment of Mr Jonathan Wilson as a director on 12 September 2014 (2 pages)
19 September 2014Appointment of Mr Jonathan Wilson as a director on 12 September 2014 (2 pages)
19 September 2014Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
28 August 2013Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom on 28 August 2013 (1 page)
2 April 2013Appointment of Mrs Sara Jayne Vincent as a director (2 pages)
2 April 2013Appointment of Miss Nadine Jakes as a director (2 pages)
2 April 2013Termination of appointment of Jamie Sparrow as a director (1 page)
2 April 2013Termination of appointment of Anish Mehta as a director (1 page)
2 April 2013Appointment of Mrs Sara Jayne Vincent as a director (2 pages)
2 April 2013Appointment of Miss Nadine Jakes as a director (2 pages)
2 April 2013Termination of appointment of Jamie Sparrow as a director (1 page)
2 April 2013Termination of appointment of Anish Mehta as a director (1 page)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts made up to 31 December 2011 (23 pages)
13 December 2012Accounts made up to 31 December 2011 (23 pages)
6 December 2012Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page)
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
2 November 2011Accounts made up to 31 December 2010 (23 pages)
2 November 2011Accounts made up to 31 December 2010 (23 pages)
13 October 2011Appointment of Mr Anish Mehta as a director (2 pages)
13 October 2011Appointment of Mr Anish Mehta as a director (2 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
6 December 2010Section 519 (2 pages)
6 December 2010Section 519 (2 pages)
15 November 2010Accounts made up to 31 December 2009 (24 pages)
15 November 2010Accounts made up to 31 December 2009 (24 pages)
3 August 2010Appointment of Jamie Sparrow as a director (2 pages)
3 August 2010Appointment of Jamie Sparrow as a director (2 pages)
2 August 2010Termination of appointment of Michael Sparrow as a director (1 page)
2 August 2010Termination of appointment of Michael Sparrow as a director (1 page)
5 February 2010Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page)
5 February 2010Termination of appointment of Lawrence Stolzenberg as a secretary (1 page)
5 February 2010Appointment of Mr David Adam Buchen as a director (2 pages)
5 February 2010Termination of appointment of Lawrence Stolzenberg as a director (1 page)
5 February 2010Termination of appointment of Anthony Tabatznik as a director (1 page)
5 February 2010Termination of appointment of Lawrence Stolzenberg as a secretary (1 page)
5 February 2010Termination of appointment of Lawrence Stolzenberg as a director (1 page)
5 February 2010Termination of appointment of Anthony Tabatznik as a director (1 page)
5 February 2010Appointment of Mr Paul Mino Bisaro as a director (2 pages)
5 February 2010Appointment of Mr David Adam Buchen as a secretary (1 page)
5 February 2010Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page)
5 February 2010Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page)
5 February 2010Appointment of Mr David Adam Buchen as a director (2 pages)
5 February 2010Appointment of Mr Paul Mino Bisaro as a director (2 pages)
5 February 2010Appointment of Mr David Adam Buchen as a secretary (1 page)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages)
19 August 2009Accounts made up to 31 December 2008 (22 pages)
19 August 2009Accounts made up to 31 December 2008 (22 pages)
8 January 2009Return made up to 13/12/08; full list of members (6 pages)
8 January 2009Return made up to 13/12/08; full list of members (6 pages)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
31 July 2008Accounts made up to 31 December 2007 (17 pages)
31 July 2008Accounts made up to 31 December 2007 (17 pages)
8 January 2008Return made up to 13/12/07; full list of members (5 pages)
8 January 2008Return made up to 13/12/07; full list of members (5 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
13 June 2007Accounts made up to 31 December 2006 (17 pages)
13 June 2007Accounts made up to 31 December 2006 (17 pages)
21 December 2006Return made up to 13/12/06; full list of members (4 pages)
21 December 2006Return made up to 13/12/06; full list of members (4 pages)
20 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
20 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
11 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
11 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
15 December 2004Return made up to 13/12/04; full list of members (9 pages)
15 December 2004Return made up to 13/12/04; full list of members (9 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 April 2003Ad 26/03/03--------- £ si 5@1=5 £ ic 995/1000 (3 pages)
12 April 2003Ad 26/03/03--------- £ si 5@1=5 £ ic 995/1000 (3 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
19 December 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 990/995 (5 pages)
19 December 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 990/995 (5 pages)
19 December 2002Return made up to 13/12/02; full list of members (8 pages)
19 December 2002Return made up to 13/12/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2002Nc inc already adjusted 20/12/01 (1 page)
18 February 2002Ad 21/12/01--------- £ si 989@1=989 £ ic 1/990 (4 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Nc inc already adjusted 20/12/01 (1 page)
18 February 2002Ad 21/12/01--------- £ si 989@1=989 £ ic 1/990 (4 pages)
27 December 2001Return made up to 13/12/01; full list of members (7 pages)
27 December 2001Return made up to 13/12/01; full list of members (7 pages)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Particulars of mortgage/charge (6 pages)
12 November 2001Particulars of mortgage/charge (6 pages)
15 May 2001Company name changed arrow pharmaceuticals LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed arrow pharmaceuticals LIMITED\certificate issued on 15/05/01 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 March 2001Company name changed hamsard 2251 LIMITED\certificate issued on 08/03/01 (3 pages)
8 March 2001Company name changed hamsard 2251 LIMITED\certificate issued on 08/03/01 (3 pages)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)