London
EC2M 2SN
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 January 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Nicole Smith |
---|---|
Status | Closed |
Appointed | 01 January 2017(32 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Secretary Name | David John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | David Vaughan Griffith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 1995) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Frederick Charles Bradbrook |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Secretary Name | Mr Wayne Brinley Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 22 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 | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltrees 30 Albion Park, Loughton Essex IG10 4RB |
Director Name | James Forrest Cunliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1996) |
Role | Banker |
Correspondence Address | The Old School House Luppitt Honiton Devon EX14 0RT |
Director Name | Brian Clifford Collis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | Rowen House Sidwell Park Benfleet Essex SS7 1LQ |
Director Name | Allan Maurice James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2006) |
Role | Banker |
Correspondence Address | 5 Grangewood Bexley Kent DA5 3JU |
Director Name | Mr Andrew Stephen Whitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 1 Hayes Place London NW1 6UA |
Director Name | Mr Clive Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 59 Woodland Grove Weybridge Surrey KT13 9EQ |
Director Name | David Paul Kidd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2008) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(22 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The White House Cross End Pebmarsh Halstead Essex CO9 2NU |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Nicholas Henry Stapleton Cotton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2010) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Dean Michael Proctor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(26 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Website | arbuthnotlatham.co.uk |
---|
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 | Arbuthnot Latham (Nominees) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2017 | Termination of appointment of James William Fleming as a director on 31 August 2017 (1 page) |
---|---|
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages) |
24 January 2017 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 September 2016 | Appointment of Ian Arthur Henderson as a director on 11 August 2016 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming 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) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Appointment of Dean Michael Proctor as a director (3 pages) |
17 May 2011 | Termination of appointment of Nicholas Cotton as a director (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Termination of appointment of Andrew Whitton as a director (2 pages) |
23 April 2010 | Appointment of Stephen Peter Kelly as a director (3 pages) |
24 February 2010 | Appointment of Nicholas Cotton as a director (3 pages) |
17 February 2010 | Termination of appointment of Michael Bussey as a director (2 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
8 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 November 2008 | Return made up to 31/10/08; no change of members (5 pages) |
5 November 2008 | Appointment terminated director david kidd (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
15 November 2007 | New director appointed (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
14 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 April 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
3 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 March 1998 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 July 1996 | Director resigned (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (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 (10 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 30 city road london EC1Y 2AY (1 page) |