Company NameArbuthnot Limited
Company StatusActive
Company Number04608227
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
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
Appointed13 July 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
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, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearbuthnot.co.uk

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 July 2018Appointment of Mr James Robert Cobb as a director on 13 July 2018 (2 pages)
19 July 2018Appointment of Mr Andrew Alfred Salmon as a director 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 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 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)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 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)
9 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(19 pages)
9 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • 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)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(14 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(14 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(14 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)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 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)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(14 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)
31 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
6 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
6 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)
10 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 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)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (13 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)
5 December 2008Return made up to 04/12/08; no change of members (4 pages)
5 December 2008Return made up to 04/12/08; 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)
17 December 2007Return made up to 04/12/07; no change of members (6 pages)
17 December 2007Return made up to 04/12/07; 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)
19 December 2006Return made up to 04/12/06; full list of members (6 pages)
19 December 2006Return made up to 04/12/06; full list of members (6 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)
22 December 2005Return made up to 04/12/05; full list of members (6 pages)
22 December 2005Return made up to 04/12/05; full list of members (6 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)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 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)
17 December 2003Return made up to 04/12/03; full list of members (6 pages)
17 December 2003Return made up to 04/12/03; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: st pauls chambers 6/9 hatherton road walsall west midlands WS1 1XS (1 page)
29 January 2003Registered office changed on 29/01/03 from: st pauls chambers 6/9 hatherton road walsall west midlands WS1 1XS (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
4 December 2002Incorporation (17 pages)
4 December 2002Incorporation (17 pages)