Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROW THERAPEUTICS LIMITED
Company Information for

ARROW THERAPEUTICS LIMITED

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA,
Company Registration Number
03542871
Private Limited Company
Active

Company Overview

About Arrow Therapeutics Ltd
ARROW THERAPEUTICS LIMITED was founded on 1998-04-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Arrow Therapeutics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARROW THERAPEUTICS LIMITED
 
Legal Registered Office
1 Francis Crick Avenue
Cambridge Biomedical Campus
Cambridge
CB2 0AA
Other companies in W2
 
Filing Information
Company Number 03542871
Company ID Number 03542871
Date formed 1998-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts DORMANT
Last Datalog update: 2024-05-07 09:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW THERAPEUTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARROW THERAPEUTICS LIMITED
The following companies were found which have the same name as ARROW THERAPEUTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROW THERAPEUTICS LIMITED 3 CHRISTCHURCH SQUARE DUBLIN 8 Dissolved Company formed on the 1995-12-29

Company Officers of ARROW THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW IAN CONACHER
Company Secretary 2017-03-16
IAIN ALISTAIR COLLINS
Director 2017-05-31
KATIE LOUISE JACKSON-TURNER
Director 2017-03-16
ADRIAN CHARLES NOEL KEMP
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARTIN DAVID BRIMICOMBE
Director 2007-02-28 2017-05-31
JUSTIN WILBERT HOSKINS
Company Secretary 2007-02-28 2012-01-10
GRAEME HAROLD RANKINE MUSKER
Director 2007-02-28 2008-12-31
IAN RICHARD GARLAND
Company Secretary 2005-03-22 2007-02-28
DAVID SIMON ALTSCHULER
Director 1998-06-05 2007-02-28
JOEL JEAN LOUIS BESSE
Director 2006-12-06 2007-02-28
FRANK BULENS
Director 2000-06-28 2007-02-28
DAVID JOHN CHISWELL
Director 2002-05-24 2007-02-28
ALEXANDRA GOLL
Director 2003-09-30 2007-02-28
KENNETH LESLIE POWELL
Director 1998-06-05 2007-02-28
WALTER WENNINGER
Director 2002-04-11 2007-02-28
NESSAN BERMINGHAM
Director 2006-09-07 2006-12-06
JOEL JEAN LOUIS BESSE
Director 2003-10-24 2006-09-07
OTHMAR PFANNES
Director 2002-04-11 2006-06-09
PIERS JOHN MORGAN
Company Secretary 2001-04-03 2005-03-22
TIM CRAIG WILSON
Director 2003-09-29 2003-10-24
IAN GEORGE CHARLES
Director 1999-10-28 2003-09-30
BARBARA PAULINE DOMAYNE HAYMAN
Director 2003-02-03 2003-09-30
PIERS JOHN MORGAN
Director 2001-06-28 2003-09-30
HARRY SOLOMON
Director 1998-09-28 2003-09-30
EDWIN MELLOR SOUTHERN
Director 2002-01-08 2003-09-30
GEOFFREY NICHOLAS VERNON
Director 2000-06-28 2003-09-30
NEIL SINCLAIR
Company Secretary 1998-06-05 2001-04-03
MALCOLM GORDON CROSS
Director 1999-04-09 2000-07-04
DUNCAN JOHN MASKELL
Director 1998-09-28 2000-07-04
ANTHONY WALTER SEGAL
Director 1998-09-28 2000-07-04
JEFFREY DAVID SKINNER
Director 1998-09-28 2000-07-04
JEREMY NIGEL STABLES
Director 1999-05-27 2000-07-04
DAVID MICHAEL FRASER
Director 1998-09-28 1999-03-17
ABBEY NOMINEES LIMITED
Company Secretary 1998-04-08 1998-06-05
ABBEY DIRECTORS LIMITED
Director 1998-04-08 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ALISTAIR COLLINS MERONEM GROUP LIMITED Director 2017-05-31 CURRENT 2014-12-30 Active - Proposal to Strike off
IAIN ALISTAIR COLLINS ASTRAZENECA SWEDEN INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2003-04-08 Active
IAIN ALISTAIR COLLINS AZENCO2 LIMITED Director 2017-05-31 CURRENT 2015-01-26 Active
IAIN ALISTAIR COLLINS AZENCO4 LIMITED Director 2017-05-31 CURRENT 2016-01-22 Active
IAIN ALISTAIR COLLINS ASTRA PHARMACEUTICALS LIMITED Director 2017-05-31 CURRENT 1908-06-03 Active
IAIN ALISTAIR COLLINS MEDIMMUNE LIMITED Director 2017-05-31 CURRENT 1989-12-11 Active
IAIN ALISTAIR COLLINS ASTRAZENECA FINANCE LIMITED Director 2017-05-31 CURRENT 1992-10-29 Active
IAIN ALISTAIR COLLINS ASTRAZENECA TREASURY LIMITED Director 2017-05-31 CURRENT 1994-03-18 Active
IAIN ALISTAIR COLLINS KUDOS PHARMACEUTICALS LIMITED Director 2017-05-31 CURRENT 1997-12-12 Active
IAIN ALISTAIR COLLINS KUDOS HORSHAM LIMITED Director 2017-05-31 CURRENT 1998-02-04 Active
IAIN ALISTAIR COLLINS MEDIMMUNE U.K. LIMITED Director 2017-05-31 CURRENT 1999-10-06 Active
IAIN ALISTAIR COLLINS ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2007-11-30 Active
IAIN ALISTAIR COLLINS ASTRAPHARM Director 2017-05-31 CURRENT 1953-04-25 Active
IAIN ALISTAIR COLLINS CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED Director 2017-05-31 CURRENT 1996-08-05 Active
IAIN ALISTAIR COLLINS ASTRAZENECA UK LIMITED Director 2017-05-31 CURRENT 1998-11-26 Active
KATIE LOUISE JACKSON-TURNER MERONEM GROUP LIMITED Director 2017-03-16 CURRENT 2014-12-30 Active - Proposal to Strike off
KATIE LOUISE JACKSON-TURNER AZENCO2 LIMITED Director 2017-03-16 CURRENT 2015-01-26 Active
KATIE LOUISE JACKSON-TURNER AZENCO4 LIMITED Director 2017-03-16 CURRENT 2016-01-22 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA FINANCE LIMITED Director 2017-03-16 CURRENT 1992-10-29 Active
KATIE LOUISE JACKSON-TURNER KUDOS PHARMACEUTICALS LIMITED Director 2017-03-16 CURRENT 1997-12-12 Active
KATIE LOUISE JACKSON-TURNER CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED Director 2017-03-16 CURRENT 1996-08-05 Active
KATIE LOUISE JACKSON-TURNER AYZEE 1 LIMITED Director 2015-07-15 CURRENT 2001-01-22 Dissolved 2017-06-27
KATIE LOUISE JACKSON-TURNER AYZEE 2 LIMITED Director 2015-07-15 CURRENT 2001-01-22 Dissolved 2017-06-27
KATIE LOUISE JACKSON-TURNER AYZEE 3 LIMITED Director 2015-07-15 CURRENT 2001-01-22 Dissolved 2017-06-27
KATIE LOUISE JACKSON-TURNER ALPHACORE PHARMA LIMITED Director 2015-07-15 CURRENT 2012-04-10 Dissolved 2017-06-27
KATIE LOUISE JACKSON-TURNER ASTRAZENECA JAPAN LIMITED Director 2015-07-15 CURRENT 2000-06-19 Active
KATIE LOUISE JACKSON-TURNER ZENECA FINANCE (NETHERLANDS) COMPANY Director 2015-07-15 CURRENT 1992-09-21 Active
KATIE LOUISE JACKSON-TURNER ZENCO (NO. 8) LIMITED Director 2015-07-15 CURRENT 1994-03-14 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA INVESTMENTS LIMITED Director 2015-07-15 CURRENT 1992-07-06 Active
KATIE LOUISE JACKSON-TURNER ASTRA PHARMACEUTICALS LIMITED Director 2015-07-15 CURRENT 1908-06-03 Active
KATIE LOUISE JACKSON-TURNER MEDIMMUNE LIMITED Director 2015-07-15 CURRENT 1989-12-11 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA NOMINEES LIMITED Director 2015-07-15 CURRENT 1992-07-06 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA QUEST LIMITED Director 2015-07-15 CURRENT 1994-03-14 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED Director 2015-07-15 CURRENT 1994-06-14 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA SHARE TRUST LIMITED Director 2015-07-15 CURRENT 1994-06-14 Active
KATIE LOUISE JACKSON-TURNER KUDOS HORSHAM LIMITED Director 2015-07-15 CURRENT 1998-02-04 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA US INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2002-07-03 Active
KATIE LOUISE JACKSON-TURNER ARDEA BIOSCIENCES LIMITED Director 2015-07-15 CURRENT 2008-02-29 Active
KATIE LOUISE JACKSON-TURNER ASTRAPHARM Director 2015-07-15 CURRENT 1953-04-25 Active
KATIE LOUISE JACKSON-TURNER ASTRAZENECA CHINA UK LIMITED Director 2015-07-15 CURRENT 2000-06-27 Active
ADRIAN CHARLES NOEL KEMP AZENCO4 LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
ADRIAN CHARLES NOEL KEMP AZENCO2 LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
ADRIAN CHARLES NOEL KEMP MERONEM GROUP LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active - Proposal to Strike off
ADRIAN CHARLES NOEL KEMP ZENECA FINANCE (NETHERLANDS) COMPANY Director 2013-10-08 CURRENT 1992-09-21 Active
ADRIAN CHARLES NOEL KEMP ALPHACORE PHARMA LIMITED Director 2013-06-06 CURRENT 2012-04-10 Dissolved 2017-06-27
ADRIAN CHARLES NOEL KEMP ARDEA BIOSCIENCES LIMITED Director 2012-06-19 CURRENT 2008-02-29 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA DEATH IN SERVICE TRUSTEE LIMITED Director 2010-09-10 CURRENT 2001-01-22 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA PENSIONS TRUSTEE LIMITED Director 2009-05-22 CURRENT 1993-09-08 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA US INVESTMENTS LIMITED Director 2009-04-10 CURRENT 2002-07-03 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA FINANCE LIMITED Director 2009-01-01 CURRENT 1992-10-29 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED Director 2009-01-01 CURRENT 1994-06-14 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA SHARE TRUST LIMITED Director 2009-01-01 CURRENT 1994-06-14 Active
ADRIAN CHARLES NOEL KEMP KUDOS PHARMACEUTICALS LIMITED Director 2009-01-01 CURRENT 1997-12-12 Active
ADRIAN CHARLES NOEL KEMP KUDOS HORSHAM LIMITED Director 2009-01-01 CURRENT 1998-02-04 Active
ADRIAN CHARLES NOEL KEMP CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED Director 2006-06-22 CURRENT 1996-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-09CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-08-16CH01Director's details changed for Matthew Shaun Bowden on 2022-08-03
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-06CH01Director's details changed for Matthew Shaun Bowden on 2021-08-06
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-11-11CH01Director's details changed for Matthew Shaun Bowden on 2020-03-23
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01TM02Termination of appointment of Matthew Ian Conacher on 2019-07-31
2019-08-01AP03Appointment of Camilla Jane Johnstone as company secretary on 2019-07-31
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MATTHEW SHAUN BOWDEN
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE JACKSON-TURNER
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED IAIN ALISTAIR COLLINS
2017-06-13AP01DIRECTOR APPOINTED IAIN ALISTAIR COLLINS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN DAVID BRIMICOMBE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3516770.95
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-17AP03Appointment of Mr Matthew Ian Conacher as company secretary on 2017-03-16
2017-03-17AP01DIRECTOR APPOINTED KATIE LOUISE JACKSON-TURNER
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/16 FROM 2 Kingdom Street London W2 6BD
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 3516770.95
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 3516770.95
2015-04-17AR0108/04/15 ANNUAL RETURN FULL LIST
2014-08-20MISCSection 519
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AUDAUDITOR'S RESIGNATION
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 3516770.95
2014-04-14AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-28SH0120/11/13 STATEMENT OF CAPITAL GBP 3516770.95
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0108/04/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0108/04/12 FULL LIST
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-12RES01ADOPT ARTICLES 29/07/2011
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 17/09/2010
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN DAVID BRIMICOMBE / 17/09/2010
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WILBERT HOSKINS / 17/09/2010
2011-05-09AR0108/04/11 FULL LIST
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 15 STANHOPE GATE LONDON W1K 1LN
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0108/04/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR ADRIAN CHARLES NOEL KEMP
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GRAEME MUSKER
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-1688(2)CAPITALS NOT ROLLED UP
2008-04-24363sRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-12RES12VARYING SHARE RIGHTS AND NAMES
2008-01-14MEM/ARTSARTICLES OF ASSOCIATION
2008-01-14RES12VARYING SHARE RIGHTS AND NAMES
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 08/04/07; CHANGE OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-13AUDAUDITOR'S RESIGNATION
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bSECRETARY RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BRITANNIA HOUSE 7 TRINITY STREET LONDON SE1 1DB
2007-03-13386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-03-1388(2)RAD 28/02/07--------- £ SI 14794130@.025=369853 £ IC 3116738/3486591
2007-03-1388(2)RAD 28/02/07--------- £ SI 2549678@.025=63741 £ IC 3052997/3116738
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-1688(2)RAD 30/09/06--------- £ SI 35640@.025=891 £ IC 3052106/3052997
2006-11-14288bDIRECTOR RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: BRITANNIA HOUSE 7 TRINITY STREET LONDON SE1 1DA
2006-07-10288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04MEM/ARTSARTICLES OF ASSOCIATION
2006-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARROW THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-02 Satisfied GE LEVERAGED LOANS LIMITED
DEBENTURE 2003-08-22 Satisfied GIMV N.V.
DEBENTURE 2003-05-22 Satisfied GIMV N.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW THERAPEUTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ARROW THERAPEUTICS LIMITED

ARROW THERAPEUTICS LIMITED has registered 2 patents

GB2387173 , GB2369676 ,

Domain Names
We do not have the domain name information for ARROW THERAPEUTICS LIMITED
Trademarks
We have not found any records of ARROW THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW THERAPEUTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARROW THERAPEUTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARROW THERAPEUTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARROW THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0129420000Separate chemically defined organic compounds, n.e.s.
2010-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-03-0128

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW THERAPEUTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROW THERAPEUTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.