Company NameArbuthnot Specialist Finance Limited
Company StatusActive
Company Number11103603
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
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
Appointed17 May 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameStephen John Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed11 July 2018(7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Richard Michael James Layne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Kevin Patrick Barrett
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleBanker
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
Appointed08 December 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
Appointed31 January 2018(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Shoaib Bux
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Yasin Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Andrew Joseph Broughton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (32 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 April 2019Appointment of Mr Richard Michael James Layne as a director on 10 April 2019 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
19 November 2018Director's details changed for Stephen John Fletcher on 19 November 2018 (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)
4 September 2018Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page)
2 August 2018Appointment of Mr Yasin Patel as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Andrew Joseph Broughton as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Mr Shoaib Bux as a director on 1 August 2018 (2 pages)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 11 July 2018 (2 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
21 May 2018Appointment of Stephen Fletcher as a director on 17 May 2018 (2 pages)
21 May 2018Appointment of Mr James Robert Cobb as a director on 17 May 2018 (2 pages)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
(3 pages)
5 February 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 5 February 2018 (1 page)
2 February 2018Termination of appointment of a G Secretarial Limited as a secretary on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Roger Hart as a director on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Inhoco Formations Limited as a director on 31 January 2018 (1 page)
2 February 2018Termination of appointment of a G Secretarial Limited as a director on 31 January 2018 (1 page)
2 February 2018Cessation of Inhoco Formations Limited as a person with significant control on 31 January 2018 (1 page)
2 February 2018Appointment of Ian Henderson as a director on 31 January 2018 (2 pages)
2 February 2018Appointment of Andrew Alfred Salmon as a director on 31 January 2018 (2 pages)
2 February 2018Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)