Company NameArbuthnot Commercial Asset Based Lending Limited
Company StatusActive
Company Number10915339
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)
Previous NamesAghoco 1599 Limited and Arbuthnot Commercial Asset Backed Lending Limited

Business Activity

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

Directors

Director NameStephen John Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Timothy James Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(8 months, 2 weeks after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameAndrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(8 months, 2 weeks after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameJames Edward Richard Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(8 months, 2 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameAndrew Philip Rutherford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed13 July 2018(11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Steven Graham Cantlin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 December 2022 (39 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 June 2022Full accounts made up to 31 December 2021 (39 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 June 2021Full accounts made up to 31 December 2020 (36 pages)
30 June 2020Full accounts made up to 31 December 2019 (36 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 September 2019Auditor's resignation (2 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (31 pages)
6 March 2019Appointment of Mr Steven Graham Cantlin as a director on 28 February 2019 (2 pages)
19 November 2018Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018 (1 page)
19 November 2018Director's details changed for Stephen Fletcher on 19 November 2018 (2 pages)
4 September 2018Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page)
13 August 2018Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 7 November 2017 (2 pages)
13 August 2018Cessation of Inhoco Formations Limited as a person with significant control on 7 November 2017 (1 page)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages)
16 July 2018Appointment of Andrew Philip Rutherford as a director on 11 July 2018 (2 pages)
16 July 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
27 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 500,001
(3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
10 May 2018Appointment of Mr James Robert Cobb as a director on 27 April 2018 (2 pages)
10 May 2018Appointment of James Edward Richard Shaw as a director on 27 April 2018 (2 pages)
10 May 2018Appointment of Andrew Alfred Salmon as a director on 27 April 2018 (2 pages)
5 February 2018Appointment of Mr Timothy James Hawkins as a director on 5 February 2018 (2 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
10 November 2017Termination of appointment of Roger Hart as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of a G Secretarial Limited as a secretary on 1 November 2017 (1 page)
10 November 2017Termination of appointment of a G Secretarial Limited as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Inhoco Formations Limited as a director on 1 November 2017 (1 page)
10 November 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Inhoco Formations Limited as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Roger Hart as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Ian Arthur Henderson as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Stephen Fletcher as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Stephen Fletcher as a director on 1 November 2017 (2 pages)
10 November 2017Termination of appointment of a G Secretarial Limited as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Ian Arthur Henderson as a director on 1 November 2017 (2 pages)
10 November 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 10 November 2017 (1 page)
10 November 2017Termination of appointment of a G Secretarial Limited as a secretary on 1 November 2017 (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 1
(24 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 1
(24 pages)