London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
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(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arbuthnot.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 Banking Group PLC 100.00% 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 | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mr James Robert Cobb as a director on 13 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Andrew Alfred Salmon as a director 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 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 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) |
9 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
29 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
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) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 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) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
6 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) |
10 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (14 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) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (13 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (13 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (13 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) |
5 December 2008 | Return made up to 04/12/08; no change of members (4 pages) |
5 December 2008 | Return made up to 04/12/08; 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) |
17 December 2007 | Return made up to 04/12/07; no change of members (6 pages) |
17 December 2007 | Return made up to 04/12/07; no change of members (6 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) |
19 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 04/12/06; full list of members (6 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) |
22 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (6 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) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page) |
17 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: st pauls chambers 6/9 hatherton road walsall west midlands WS1 1XS (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: st pauls chambers 6/9 hatherton road walsall west midlands WS1 1XS (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (17 pages) |
4 December 2002 | Incorporation (17 pages) |