Company NameArbuthnot Investments Limited
DirectorsAndrew Alfred Salmon and James Robert Cobb
Company StatusActive
Company Number03022758
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NamesArbuthnot Investments Limited and Arbuthnot Real Estate Investment Management Limited

Business Activity

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

Directors

Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleBanker
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
Appointed01 March 2012(17 years after company formation)
Appointment Duration12 years, 1 month
RoleCharacter Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed13 July 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHilltrees
30 Albion Park, Loughton
Essex
IG10 4RB
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameCatherine Marie Delplace
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Grant Jeffrey Foley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Neil William Kirton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameRachel Mary McIssac
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR

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 Banking Group PLC
50.00%
Ordinary
1 at £1Arbuthnot Latham (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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 May 2017Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page)
10 May 2017Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 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)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(20 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(20 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)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(14 pages)
10 March 2015Director's details changed for Andrew Alfred Salmon on 17 November 2014 (3 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(14 pages)
10 March 2015Director's details changed for Andrew Alfred Salmon on 17 November 2014 (3 pages)
11 December 2014Director's details changed for James Robert Cobb on 17 November 2014 (3 pages)
11 December 2014Director's details changed for James Robert Cobb 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 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(14 pages)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • 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)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Appointment of James Robert Cobb as a director (3 pages)
8 March 2012Appointment of James Robert Cobb as a director (3 pages)
6 March 2012Termination of appointment of Neil Kirton as a director (2 pages)
6 March 2012Termination of appointment of Grant Foley as a director (2 pages)
6 March 2012Termination of appointment of Grant Foley as a director (2 pages)
6 March 2012Termination of appointment of Neil Kirton as a director (2 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (15 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (15 pages)
21 July 2011Company name changed arbuthnot real estate investment management LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Company name changed arbuthnot real estate investment management LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Change of name notice (2 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)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
9 March 2011Register(s) moved to registered office address (2 pages)
9 March 2011Register(s) moved to registered office address (2 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
17 January 2011Termination of appointment of Catherine Delplace as a director (2 pages)
17 January 2011Termination of appointment of Richard Tanner as a director (2 pages)
17 January 2011Termination of appointment of Catherine Delplace as a director (2 pages)
17 January 2011Termination of appointment of Rachel Mcissac as a director (2 pages)
17 January 2011Termination of appointment of Richard Tanner as a director (2 pages)
17 January 2011Termination of appointment of Rachel Mcissac as a director (2 pages)
20 August 2010Termination of appointment of Henry Angest as a director (2 pages)
20 August 2010Termination of appointment of Henry Angest as a director (2 pages)
18 August 2010Appointment of Richard Charles Tanner as a director (3 pages)
18 August 2010Appointment of Richard Charles Tanner as a director (3 pages)
18 August 2010Appointment of Catherine Marie Delplace as a director (3 pages)
18 August 2010Appointment of Rachel Mary Mcissac as a director (3 pages)
18 August 2010Appointment of Neil William Kirton as a director (3 pages)
18 August 2010Appointment of Neil William Kirton as a director (3 pages)
18 August 2010Appointment of Grant Jeffrey Foley as a director (3 pages)
18 August 2010Appointment of Grant Jeffrey Foley as a director (3 pages)
18 August 2010Appointment of Catherine Marie Delplace as a director (3 pages)
18 August 2010Appointment of Rachel Mary Mcissac as a director (3 pages)
17 August 2010Termination of appointment of Jeremy Kaye as a director (2 pages)
17 August 2010Termination of appointment of Jeremy Kaye as a director (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Registered office address changed from , One Arleston Way, Solihull, B90 4LH on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from , One Arleston Way, Solihull, B90 4LH on 30 April 2010 (2 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
8 January 2010Appointment of Andrew Alfred Salmon as a director (3 pages)
8 January 2010Appointment of Andrew Alfred Salmon as a director (3 pages)
22 December 2009Change of name notice (1 page)
22 December 2009Change of name notice (1 page)
22 December 2009Company name changed arbuthnot investments LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Company name changed arbuthnot investments LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register(s) moved to registered inspection location (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)
23 April 2009Return made up to 16/02/09; no change of members (4 pages)
23 April 2009Return made up to 16/02/09; no change of members (4 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)
15 April 2008Return made up to 16/02/08; no change of members (7 pages)
15 April 2008Return made up to 16/02/08; 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)
2 March 2007Return made up to 16/02/07; full list of members (7 pages)
2 March 2007Return made up to 16/02/07; full list of members (7 pages)
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)
23 February 2006Return made up to 16/02/06; full list of members (7 pages)
23 February 2006Return made up to 16/02/06; 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)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
4 March 2005Return made up to 16/02/05; 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)
26 March 2004Location of register of members (1 page)
26 March 2004Location of register of members (1 page)
27 February 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
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)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001Full accounts made up to 31 December 2000 (8 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (9 pages)
28 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 February 1999Return made up to 16/02/99; full list of members (7 pages)
25 February 1999Return made up to 16/02/99; full list of members (7 pages)
11 December 1998Registered office changed on 11/12/98 from: 23-27 heathfield road, kings heath, birmingham, B14 7BY (1 page)
11 December 1998Registered office changed on 11/12/98 from: 23-27 heathfield road, kings heath, birmingham, B14 7BY (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
25 February 1998Return made up to 16/02/98; no change of members (5 pages)
25 February 1998Return made up to 16/02/98; no change of members (5 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Return made up to 16/02/97; no change of members (4 pages)
14 March 1997Return made up to 16/02/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Accounting reference date notified as 31/12 (1 page)