Company NameGilliat Financial Solutions Limited
DirectorsAndrew Alfred Salmon and James Robert Cobb
Company StatusActive
Company Number04577315
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NameArbuthnot Private Equity 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
Appointed15 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 1 month
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
Appointed11 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed13 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(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
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2Y 9AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegilliat.co.uk
Email address[email protected]
Telephone020 70122809
Telephone regionLondon

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
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 November 2018Registered office address changed from 7 Wilson Street London EC2M 2SN England to Arbuthnot House 7 Wilson Street London EC2M 2SN on 20 November 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
19 July 2018Appointment of Mr James Robert Cobb as a director on 11 July 2018 (2 pages)
19 July 2018Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to 7 Wilson Street London EC2M 2SN on 19 July 2018 (1 page)
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)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 May 2017Director's details changed for Andrew Alfred Salmon 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 2017Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 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)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(19 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(19 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)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2Y 9AR 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 EC2Y 9AR on 27 November 2014 (2 pages)
13 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 pages)
13 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 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)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(13 pages)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(13 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
8 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)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
17 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)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
30 July 2009Company name changed arbuthnot private equity LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed arbuthnot private equity LIMITED\certificate issued on 01/08/09 (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)
7 November 2008Return made up to 30/10/08; no change of members (4 pages)
7 November 2008Return made up to 30/10/08; 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)
8 November 2007Return made up to 30/10/07; no change of members (6 pages)
8 November 2007Return made up to 30/10/07; no change of members (6 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)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Return made up to 30/10/06; 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)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 November 2005Return made up to 30/10/05; 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 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 March 2004Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
15 March 2004Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
14 November 2003Return made up to 30/10/03; full list of members (6 pages)
14 November 2003Return made up to 30/10/03; full list of members (6 pages)
20 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 7 bishopsgate london EC2N 3AR (1 page)
20 February 2003Registered office changed on 20/02/03 from: 7 bishopsgate london EC2N 3AR (1 page)
20 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 January 2003Company name changed arbuthnot securities LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed arbuthnot securities LIMITED\certificate issued on 27/01/03 (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
30 October 2002Incorporation (17 pages)
30 October 2002Incorporation (17 pages)