London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Stephen John Fletcher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 13 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Lawrence Frank Heasman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 1997) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Broad Grove Tunbridge Wells Kent TN2 5NQ |
Director Name | Mr Jeremy Robin Kaye |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 July 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | David Tickett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1997) |
Role | Investment Manager |
Correspondence Address | 2 Burleigh Square Southend On Sea Essex SS1 3PH |
Director Name | Mr Nigel Brett Rawlings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 November 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 The Spinney Tonbridge Kent TN9 2QQ |
Director Name | George Andrew Alexander |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2002) |
Role | Investment Manager |
Correspondence Address | Rothbury Washington Road Storrington West Sussex RH20 4BZ |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Consultant |
Correspondence Address | Maples Monteith Close, Langton Green Tunbridge Wells Kent TN3 0AD |
Secretary Name | Nicole Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2017(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Website | arbuthnotlatham.co.uk |
---|---|
Telephone | 020 70122500 |
Telephone region | London |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Arbuthnot Latham & Co LTD 50.00% Ordinary |
---|---|
1 at £1 | Artillery Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
19 July 2018 | Appointment of Mr Andrew Alfred Salmon as a director on 11 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Stephen John Fletcher as a director on 11 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr James Robert Cobb as a director on 11 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Nicole Smith as a secretary on 11 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
4 May 2018 | Change of details for Abuthnot Latham & Co., Limiteed as a person with significant control on 4 May 2018 (2 pages) |
18 December 2017 | Resolutions
|
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 January 2017 | Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages) |
20 January 2017 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages) |
20 January 2017 | Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Registered 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 2014 | Registered 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) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Appointment of Stephen Kelly as a director (3 pages) |
4 March 2010 | Appointment of Stephen Kelly as a director (3 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
10 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 March 2004 | Location of register of members (1 page) |
19 March 2004 | Location of register of members (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members
|
23 May 2003 | Return made up to 09/05/03; full list of members
|
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members
|
30 May 2000 | Return made up to 09/05/00; full list of members
|
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 23/27 heathfield road king's heath birmingham B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 23/27 heathfield road king's heath birmingham B14 7BY (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (5 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (5 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
10 June 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
10 June 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
8 June 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
8 June 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |