Company NameArtillery Nominees Limited
Company StatusDissolved
Company Number01863215
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameAstonjump Limited

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
StatusClosed
Appointed06 April 2010(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 January 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameNicole Smith
StatusClosed
Appointed01 January 2017(32 years, 1 month after company formation)
Appointment Duration1 year (closed 16 January 2018)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameDavid Vaughan Griffith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 1995)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameFrederick Charles Bradbrook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameMr Wayne Brinley Mathews
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Director NameJames Forrest Cunliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 June 1996)
RoleBanker
Correspondence AddressThe Old School House
Luppitt
Honiton
Devon
EX14 0RT
Director NameBrian Clifford Collis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2001)
RoleBanker
Correspondence AddressRowen House Sidwell Park
Benfleet
Essex
SS7 1LQ
Director NameAllan Maurice James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2006)
RoleBanker
Correspondence Address5 Grangewood
Bexley
Kent
DA5 3JU
Director NameMr Andrew Stephen Whitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Hayes Place
London
NW1 6UA
Director NameMr Clive Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address59 Woodland Grove
Weybridge
Surrey
KT13 9EQ
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2008)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(22 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 November 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe White House Cross End
Pebmarsh
Halstead
Essex
CO9 2NU
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameNicholas Henry Stapleton Cotton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(25 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2010)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameDean Michael Proctor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(26 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Contact

Websitearbuthnotlatham.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

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

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2017Termination of appointment of James William Fleming as a director on 31 August 2017 (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
24 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
24 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 September 2016Appointment of Ian Arthur Henderson as a director on 11 August 2016 (3 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(14 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 November 2014Director's details changed for Mr James William Fleming 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)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(14 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(14 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Appointment of Mr James William Fleming as a director (3 pages)
6 March 2012Termination of appointment of Dean Proctor as a director (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Appointment of Dean Michael Proctor as a director (3 pages)
17 May 2011Termination of appointment of Nicholas Cotton as a director (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Termination of appointment of Andrew Whitton as a director (2 pages)
23 April 2010Appointment of Stephen Peter Kelly as a director (3 pages)
24 February 2010Appointment of Nicholas Cotton as a director (3 pages)
17 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)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 November 2008Return made up to 31/10/08; no change of members (5 pages)
5 November 2008Appointment terminated director david kidd (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 November 2007Director resigned (1 page)
15 November 2007Return made up to 31/10/07; no change of members (8 pages)
15 November 2007New director appointed (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
14 November 2006Return made up to 31/10/06; full list of members (8 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 March 2004Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 April 2003Director resigned (1 page)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 November 2000Return made up to 31/10/00; full list of members (7 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 February 1999Director's particulars changed (1 page)
12 November 1998Return made up to 31/10/98; full list of members (8 pages)
3 July 1998Director's particulars changed (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 March 1998Director's particulars changed (1 page)
14 November 1997Return made up to 31/10/97; no change of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 July 1996Director resigned (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (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 (10 pages)
17 May 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 30 city road london EC1Y 2AY (1 page)