London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(17 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Character Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 13 July 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Henry Angest |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltrees 30 Albion Park, Loughton Essex IG10 4RB |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Jeremy Robin Kaye |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Catherine Marie Delplace |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Grant Jeffrey Foley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Neil William Kirton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Rachel Mary McIssac |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Richard Charles Tanner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
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 Banking Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Arbuthnot Latham (Nominees) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 May 2017 | Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Andrew Alfred Salmon on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mr James Robert Cobb on 10 May 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Andrew Alfred Salmon on 17 November 2014 (3 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Andrew Alfred Salmon on 17 November 2014 (3 pages) |
11 December 2014 | Director's details changed for James Robert Cobb on 17 November 2014 (3 pages) |
11 December 2014 | Director's details changed for James Robert Cobb 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) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Appointment of James Robert Cobb as a director (3 pages) |
8 March 2012 | Appointment of James Robert Cobb as a director (3 pages) |
6 March 2012 | Termination of appointment of Neil Kirton as a director (2 pages) |
6 March 2012 | Termination of appointment of Grant Foley as a director (2 pages) |
6 March 2012 | Termination of appointment of Grant Foley as a director (2 pages) |
6 March 2012 | Termination of appointment of Neil Kirton as a director (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (15 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (15 pages) |
21 July 2011 | Company name changed arbuthnot real estate investment management LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed arbuthnot real estate investment management LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Change of name notice (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Register(s) moved to registered office address (2 pages) |
9 March 2011 | Register(s) moved to registered office address (2 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
17 January 2011 | Termination of appointment of Catherine Delplace as a director (2 pages) |
17 January 2011 | Termination of appointment of Richard Tanner as a director (2 pages) |
17 January 2011 | Termination of appointment of Catherine Delplace as a director (2 pages) |
17 January 2011 | Termination of appointment of Rachel Mcissac as a director (2 pages) |
17 January 2011 | Termination of appointment of Richard Tanner as a director (2 pages) |
17 January 2011 | Termination of appointment of Rachel Mcissac as a director (2 pages) |
20 August 2010 | Termination of appointment of Henry Angest as a director (2 pages) |
20 August 2010 | Termination of appointment of Henry Angest as a director (2 pages) |
18 August 2010 | Appointment of Richard Charles Tanner as a director (3 pages) |
18 August 2010 | Appointment of Richard Charles Tanner as a director (3 pages) |
18 August 2010 | Appointment of Catherine Marie Delplace as a director (3 pages) |
18 August 2010 | Appointment of Rachel Mary Mcissac as a director (3 pages) |
18 August 2010 | Appointment of Neil William Kirton as a director (3 pages) |
18 August 2010 | Appointment of Neil William Kirton as a director (3 pages) |
18 August 2010 | Appointment of Grant Jeffrey Foley as a director (3 pages) |
18 August 2010 | Appointment of Grant Jeffrey Foley as a director (3 pages) |
18 August 2010 | Appointment of Catherine Marie Delplace as a director (3 pages) |
18 August 2010 | Appointment of Rachel Mary Mcissac as a director (3 pages) |
17 August 2010 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
17 August 2010 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 April 2010 | Registered office address changed from , One Arleston Way, Solihull, B90 4LH on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from , One Arleston Way, Solihull, B90 4LH on 30 April 2010 (2 pages) |
26 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
8 January 2010 | Appointment of Andrew Alfred Salmon as a director (3 pages) |
8 January 2010 | Appointment of Andrew Alfred Salmon as a director (3 pages) |
22 December 2009 | Change of name notice (1 page) |
22 December 2009 | Change of name notice (1 page) |
22 December 2009 | Company name changed arbuthnot investments LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed arbuthnot investments LIMITED\certificate issued on 22/12/09
|
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
23 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
15 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 March 2004 | Location of register of members (1 page) |
26 March 2004 | Location of register of members (1 page) |
27 February 2004 | Return made up to 16/02/04; full list of members
|
27 February 2004 | Return made up to 16/02/04; full list of members
|
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 16/02/03; full list of members
|
25 February 2003 | Return made up to 16/02/03; full list of members
|
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 March 2000 | Return made up to 16/02/00; full list of members
|
2 March 2000 | Return made up to 16/02/00; full list of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
25 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 23-27 heathfield road, kings heath, birmingham, B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 23-27 heathfield road, kings heath, birmingham, B14 7BY (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 16/02/98; no change of members (5 pages) |
25 February 1998 | Return made up to 16/02/98; no change of members (5 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | Return made up to 16/02/96; full list of members
|
5 March 1996 | Return made up to 16/02/96; full list of members
|
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |
16 March 1995 | Accounting reference date notified as 31/12 (1 page) |