Company NameArrowpoint Advisory Services Limited
Company StatusActive
Company Number04695324
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jeremy Marc Furniss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Manchester Street
London
W1U 7LU
Director NameMr James Lever
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Spencer Drive
Hampstead Garden Suburbs
London
N2 0DE
Director NameMr Richard Simon Fetterman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Leys
London
N2 0HE
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Alexander Heini Philip Midgen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameHelen Marie Horton
StatusCurrent
Appointed30 June 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Daniel Gerard O'Connell
NationalityIrish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameGordon Scott Blair
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushworth
21 Eaton Park Road
Cobham
Surrey
KT11 6JJ
Director NameJohn Anthony Clifford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressFlat 10 32 Cross Street
Islington
London
N1 2BG
Director NamePatrick Vincent Groarke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 8 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Icklingham Road
Cobham
Surrey
KT11 2NH
Director NameMr Simon Daniel Cope-Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 8 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Hampstead Way
London
NW11 7LG
Director NameMr Timothy John Abram Lyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJetwells Cranbrook Road
Goudhurst
Cranbrook
Kent
TN17 1DY
Secretary NameHarvinder Pal Matharu
NationalityBritish
StatusResigned
Appointed25 March 2003(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressHillview
Goatacre Road Medstead
Alton
Hampshire
GU34 5PU
Director NamePhillip Joseph McCreanor
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nicosia Road
London
SW18 3RN
Director NameMr Daniel Joseph Domberger
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Sterndale Road
London
W14 0HU
Director NameMr Graham Samuel Carberry
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6RJ
Secretary NameMr Bruce Michael Martin
StatusResigned
Appointed20 January 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Alexander Thomas John
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Chestnut Grove
London
SW12 8JJ
Director NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address5 St James Square
London
SW1Y 4JU
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitelivingstonepartners.com

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Richard Fetterman
6.01%
Ordinary
3.7k at £1Daniel Domberger
3.67%
Ordinary
2.6k at £1Tom Phipps
2.55%
Ordinary
2.5k at £1Mr Gordon Scott Blair
2.50%
Ordinary
18k at £1Jeremy Marc Furniss
17.98%
Ordinary
18k at £1Patrick Vincent Groarke
17.97%
Ordinary
18k at £1Simon Daniel Cope-thompson
17.97%
Ordinary
12.8k at £1Timothy John Abram Lyle
12.77%
Ordinary
12.4k at £1James Lever
12.39%
Ordinary
1.8k at £1Gavin Orde
1.77%
Ordinary
1.6k at £1Graham Carberry
1.63%
Ordinary
1.5k at £1Mr Harvinder Pal Matharu
1.54%
Ordinary
757 at £1Alex John
0.76%
Ordinary
500 at £1William Troup
0.50%
Ordinary

Financials

Year2014
Turnover£10,276,802
Gross Profit£9,956,937
Net Worth£574,757
Cash£2,244,887
Current Liabilities£832,537

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

3 April 2003Delivered on: 12 April 2003
Satisfied on: 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Statement of company's objects (2 pages)
6 October 2017Resolutions
  • RES13 ‐ Re registered as a LTD company 05/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Reregistered as a LTD company 05/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
3 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 September 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
24 July 2017Director's details changed for Mr Alexander Thomas John on 24 July 2017 (2 pages)
21 June 2017Appointment of Mr Alexander Thomas John as a director on 1 April 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
20 January 2017Termination of appointment of Harvinder Pal Matharu as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Bruce Michael Martin as a secretary on 20 January 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
4 April 2016Termination of appointment of Timothy John Abram Lyle as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Samuel Carberry as a director on 1 April 2016 (2 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000
(12 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(11 pages)
3 November 2014Termination of appointment of Phillip Joseph Mccreanor as a director on 31 October 2014 (1 page)
22 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
16 April 2014Appointment of Mr Daniel Joseph Domberger as a director (2 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(11 pages)
15 October 2013Director's details changed for Timothy John Abram Lyle on 10 October 2013 (2 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
13 March 2013Director's details changed for James Lever on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (11 pages)
13 March 2013Director's details changed for Simon Daniel Cope-Thompson on 13 March 2013 (2 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
15 March 2012Director's details changed for Simon Daniel Cope-Thompson on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Patrick Vincent Groarke on 1 January 2012 (2 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (11 pages)
15 March 2012Director's details changed for Patrick Vincent Groarke on 1 January 2012 (2 pages)
15 March 2012Director's details changed for Simon Daniel Cope-Thompson on 1 January 2012 (2 pages)
21 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
12 March 2010Director's details changed for Phillip Joseph Mccreanor on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Patrick Vincent Groarke on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Timothy John Abram Lyle on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Phillip Joseph Mccreanor on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Richard Simon Fetterman on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Richard Simon Fetterman on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
12 March 2010Director's details changed for Patrick Vincent Groarke on 1 March 2010 (2 pages)
12 March 2010Director's details changed for James Lever on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Timothy John Abram Lyle on 1 March 2010 (2 pages)
12 March 2010Director's details changed for James Lever on 1 March 2010 (2 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
12 March 2009Return made up to 12/03/09; full list of members (10 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
14 May 2008Auditor's resignation (1 page)
19 March 2008Return made up to 12/03/08; full list of members (11 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
21 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
11 April 2007Director resigned (1 page)
20 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 October 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
31 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2006£ sr 5817@1 22/07/05 (1 page)
17 March 2006Return made up to 12/03/06; full list of members (12 pages)
25 January 2006Certificate of reduction of issued capital (1 page)
24 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2006Reduction of iss capital and minute (oc) (5 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
15 September 2005£ ic 741945/736128 07/09/05 £ sr 5817@1=5817 (1 page)
15 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 March 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
29 March 2005£ ic 759396/745823 11/08/04 £ sr 13573@1=13573 (1 page)
29 March 2005£ ic 745823/741945 05/11/04 £ sr 3878@1=3878 (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 March 2005New director appointed (2 pages)
30 September 2004Full accounts made up to 31 March 2004 (18 pages)
18 August 2004Director resigned (1 page)
15 July 2004Company name changed livingstone guarantee PLC\certificate issued on 15/07/04 (3 pages)
17 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2003Ad 21/05/03--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages)
13 June 2003Nc inc already adjusted 21/05/03 (2 pages)
13 June 2003Ad 21/05/03--------- £ si 659396@1=659396 £ ic 100000/759396 (4 pages)
12 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: kerman & co 5 st james's square london SW1Y 4JU (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
1 April 2003Company name changed the acquirer PLC\certificate issued on 01/04/03 (2 pages)
26 March 2003Application to commence business (2 pages)
26 March 2003Ad 13/03/03--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 March 2003Certificate of authorisation to commence business and borrow (1 page)
12 March 2003Incorporation (18 pages)