Company NameArbuthnot Latham (Nominees) Limited
Company StatusActive
Company Number01031723
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Peter Kelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(38 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Management Accountant
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
Appointed11 July 2018(46 years, 8 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 Stephen John Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(46 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
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
Appointed11 July 2018(46 years, 8 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(46 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Lawrence Frank Heasman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Broad Grove
Tunbridge Wells
Kent
TN2 5NQ
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 5 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(19 years, 5 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
Director NameDavid Tickett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1997)
RoleInvestment Manager
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Director NameMr Nigel Brett Rawlings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 The Spinney
Tonbridge
Kent
TN9 2QQ
Director NameGeorge Andrew Alexander
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2002)
RoleInvestment Manager
Correspondence AddressRothbury
Washington Road
Storrington
West Sussex
RH20 4BZ
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2006)
RoleConsultant
Correspondence AddressMaples
Monteith Close, Langton Green
Tunbridge Wells
Kent
TN3 0AD
Secretary NameNicole Smith
StatusResigned
Appointed01 January 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Contact

Websitearbuthnotlatham.co.uk
Telephone020 70122500
Telephone regionLondon

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

1 at £1Arbuthnot Latham & Co LTD
50.00%
Ordinary
1 at £1Artillery Nominees LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

22 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 July 2018Appointment of Mr Andrew Alfred Salmon as a director on 11 July 2018 (2 pages)
19 July 2018Appointment of Mr Stephen John Fletcher as a director on 11 July 2018 (2 pages)
19 July 2018Appointment of Mr James Robert Cobb as a director on 11 July 2018 (2 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a director on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Nicole Smith as a secretary on 11 July 2018 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
4 May 2018Change of details for Abuthnot Latham & Co., Limiteed as a person with significant control on 4 May 2018 (2 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
20 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
20 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)
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 2
(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 2
(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 2
(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 2
(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 2
(14 pages)
27 November 2014Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Stephen Peter Kelly 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 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)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (5 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 2
(14 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 2
(14 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 2
(14 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (5 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)
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 (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (5 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)
4 March 2010Appointment of Stephen Kelly as a director (3 pages)
4 March 2010Appointment of Stephen Kelly as a director (3 pages)
11 February 2010Termination of appointment of Wayne Mathews as a director (2 pages)
11 February 2010Termination of appointment of Wayne Mathews as a director (2 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 (7 pages)
10 June 2008Return made up to 09/05/08; no change of members (7 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; full list of members (7 pages)
25 May 2007Return made up to 09/05/07; full list of members (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
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)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
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 (8 pages)
21 May 2002Return made up to 09/05/02; full list of members (8 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
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 (7 pages)
24 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 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(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 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)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (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 (4 pages)
24 May 1998Return made up to 09/05/98; no change of members (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
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)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
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)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 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)
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)
8 June 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
8 June 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)