Company NameArbuthnot Pensions And Investments Limited
Company StatusDissolved
Company Number01225876
CategoryPrivate Limited Company
Incorporation Date10 September 1975(48 years, 8 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesMarshall Paxman And Watson Life & Pensions Consultants Limited and MPW Pensions & Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Dudley Gordon Andrew Applebey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 October 2000)
RoleInsurance Broker
Correspondence AddressSummerlea Pocock Lane
North Stoke
Wallingford
Oxfordshire
OX10 6BG
Director NameAlastair George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2000)
RoleInsurance Broker
Correspondence AddressAshfield Barn
Turville
Henley On Thames
Oxfordshire
RG9 6QP
Secretary NameJeffrey Robert Cornacchia
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameTimothy Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(17 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2007)
RoleManager
Correspondence Address82 Highfield Lane
Maidenhead
Berkshire
SL6 3PF
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Director NameJeffrey Robert Cornacchia
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(21 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameJeffrey Robert Cornacchia
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(21 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameMr Andrew David Stuart Miller
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(21 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2008)
RoleIndependent Financial Advisers
Country of ResidenceUnited Kingdom
Correspondence AddressBurgess House
Heckfield
Hampshire
RG27 0LE
Director NameMr Stuart Howard Aberdeen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind House Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NamePaul Simon Weinel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2003)
RoleFinancial Services
Correspondence Address26 Clapham Common West Side
London
SW4 9AN
Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Cross End
Pebmarsh
Halstead
Essex
CO9 2NU
Director NameAllan Maurice James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleBanker
Correspondence Address5 Grangewood
Bexley
Kent
DA5 3JU
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2008)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed31 October 2005(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(33 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ

Location

Registered AddressArbuthnot House
20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Termination of appointment of Jeremy Kaye as a secretary (2 pages)
24 February 2010Termination of appointment of Jeremy Kaye as a secretary (2 pages)
16 February 2010Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
16 February 2010Termination of appointment of Michael Bussey as a director (2 pages)
16 February 2010Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
16 February 2010Termination of appointment of Michael Bussey as a director (2 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 made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Director appointed michael adrian bussey (1 page)
30 April 2009Director appointed michael adrian bussey (1 page)
23 April 2009Appointment terminated director john reed (1 page)
23 April 2009Appointment Terminated Director john reed (1 page)
3 November 2008Director appointed wayne brinley mathews (2 pages)
3 November 2008Director appointed wayne brinley mathews (2 pages)
3 November 2008Appointment terminated director andrew miller (1 page)
3 November 2008Appointment Terminated Director andrew miller (1 page)
17 September 2008Appointment Terminated Director david kidd (1 page)
17 September 2008Appointment terminated director david kidd (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 05/03/08; no change of members (7 pages)
15 April 2008Return made up to 05/03/08; no change of members (7 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts made up to 31 December 2006 (5 pages)
24 March 2007Return made up to 05/03/07; full list of members (8 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Return made up to 05/03/07; full list of members (8 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
14 March 2006Return made up to 05/03/06; full list of members (9 pages)
14 March 2006Return made up to 05/03/06; full list of members (9 pages)
16 November 2005Secretary resigned;director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: thames bridge house henley bridge henley-on-thames RG9 2LN (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: thames bridge house henley bridge henley-on-thames RG9 2LN (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
9 April 2005Full accounts made up to 31 December 2004 (12 pages)
9 April 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Return made up to 05/03/05; full list of members (3 pages)
21 March 2005Return made up to 05/03/05; full list of members (3 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
16 March 2004Return made up to 05/03/04; full list of members (9 pages)
16 March 2004Return made up to 05/03/04; full list of members (9 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003Return made up to 05/03/03; full list of members (9 pages)
11 March 2003Return made up to 05/03/03; full list of members (9 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 March 2002Return made up to 05/03/02; full list of members (8 pages)
8 March 2002Return made up to 05/03/02; full list of members (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001Return made up to 05/03/01; full list of members (8 pages)
20 March 2001Return made up to 05/03/01; full list of members (8 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Full accounts made up to 31 December 1999 (14 pages)
13 March 2000Return made up to 05/03/00; full list of members (8 pages)
13 March 2000Return made up to 05/03/00; full list of members (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
17 March 1999Return made up to 05/03/99; no change of members (6 pages)
17 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Auditor's resignation (2 pages)
6 February 1999Auditor's resignation (2 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
29 April 1998Full accounts made up to 31 December 1997 (16 pages)
29 April 1998Full accounts made up to 31 December 1997 (16 pages)
20 March 1998Return made up to 05/03/98; full list of members (7 pages)
20 March 1998Return made up to 05/03/98; full list of members (7 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
24 March 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Company name changed mpw pensions & investment manage ment LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed mpw pensions & investment manage ment LIMITED\certificate issued on 12/03/97 (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1996New director appointed (2 pages)
19 March 1996Return made up to 05/03/96; full list of members (6 pages)
19 March 1996Return made up to 05/03/96; full list of members (6 pages)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Ad 23/01/96--------- £ si 35000@1=35000 £ ic 5000/40000 (2 pages)
25 February 1996Ad 23/01/96--------- £ si 35000@1=35000 £ ic 5000/40000 (2 pages)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
13 March 1995Return made up to 05/03/95; full list of members (6 pages)
13 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 February 1987Company name changed marshall paxman and watson life & pensions consultants LIMITED\certificate issued on 12/02/87 (2 pages)
12 February 1987Company name changed marshall paxman and watson life & pensions consultants LIMITED\certificate issued on 12/02/87 (2 pages)