Company NameJohn K. Gilliat & Co., Limited
Company StatusActive
Company Number00385223
CategoryPrivate Limited Company
Incorporation Date27 January 1944(80 years, 3 months ago)
Previous NameVIGO Industrial Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(53 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(74 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(74 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed13 July 2018(74 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NamePeter Ashley Miller
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(47 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address7 Ballygate
Beccles
Suffolk
NR34 9NA
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(47 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 July 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed09 May 1991(47 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Secretary NameNicole Smith
StatusResigned
Appointed01 January 2017(72 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Contact

Websitearbuthnot.co.uk

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Arbuthnot Latham & Co. LTD
99.00%
Ordinary
1 at £1Arbuthnot Latham (Nominees) LTD
1.00%
Ordinary

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

10 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 July 2018Appointment of Mr Andrew Alfred Salmon as a director on 13 July 2018 (2 pages)
19 July 2018Appointment of Mr James Robert Cobb as a director on 13 July 2018 (2 pages)
18 July 2018Termination of appointment of Nicole Smith as a secretary on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a director on 13 July 2018 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
22 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
20 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
20 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(19 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(19 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(14 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(15 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(15 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(15 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
6 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
6 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Return made up to 09/05/08; no change of members (8 pages)
10 June 2008Return made up to 09/05/08; no change of members (8 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 09/05/04; full list of members (7 pages)
7 June 2004Return made up to 09/05/04; full list of members (7 pages)
19 March 2004Location of register of members (1 page)
19 March 2004Location of register of members (1 page)
15 March 2004Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page)
15 March 2004Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
23 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 09/05/01; full list of members (6 pages)
24 May 2001Return made up to 09/05/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 09/05/99; no change of members (5 pages)
21 May 1999Return made up to 09/05/99; no change of members (5 pages)
11 December 1998Registered office changed on 11/12/98 from: 23/27 heathfield road king's heath birmingham B14 7BY (1 page)
11 December 1998Registered office changed on 11/12/98 from: 23/27 heathfield road king's heath birmingham B14 7BY (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 09/05/98; no change of members (5 pages)
24 May 1998Return made up to 09/05/98; no change of members (5 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 09/05/97; full list of members (7 pages)
27 May 1997Return made up to 09/05/97; full list of members (7 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 May 1996Return made up to 09/05/96; no change of members (5 pages)
29 May 1996Return made up to 09/05/96; no change of members (5 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 09/05/95; no change of members (6 pages)
22 May 1995Return made up to 09/05/95; no change of members (6 pages)
1 July 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
1 July 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
1 June 1992Full accounts made up to 31 December 1991 (4 pages)
1 June 1992Full accounts made up to 31 December 1991 (4 pages)
10 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
10 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
11 June 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
11 June 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)