LOTHBURY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

07/11/237 November 2023 Director's details changed for Fumiki Kondo on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Daisuke Kimura as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Adam Patrick Smith as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Elena Vasilievna Melnik as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Joanna Bond as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Simon John Radford as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Fumiki Kondo as a director on 2023-09-30

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Koki Miura as a director on 2021-03-31

View Document

02/07/212 July 2021 Appointment of Koki Miura as a director on 2021-03-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / NOMURA REAL ESTATE HOLDINGS, INC / 30/11/2018

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

02/01/192 January 2019 ADOPT ARTICLES 29/11/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMURA REAL ESTATE HOLDINGS, INC

View Document

06/12/186 December 2018 CESSATION OF LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOFT

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

05/12/185 December 2018 DIRECTOR APPOINTED DAISUKE KIMURA

View Document

05/12/185 December 2018 DIRECTOR APPOINTED FUMIKI KONDO

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR LUKE JAMES CHARLES NUNNELEY

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY BIRCH

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK CRAIG TOFT / 09/12/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 23/07/2013

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CHAMBERS

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O FAO: MR S CHAMBERS FIRST FLOOR, 111, OLD BROAD STREET LONDON EC2N 1BR UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MICHAEL DEREK CRAIG TOFT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MS JOANNA BOND

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ADAM SMITH

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR RODNEY HOWARD NORMAN BIRCH

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE MULYDERMANS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAMISH MARR

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 COMPANY NAME CHANGED KBC ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY DERVAL MURRAY

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MR SIMON SWAINSTON CHAMBERS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN HAWKSHAW

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD SOLAN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY DERVAL MURRAY

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL HAWKSHAW / 22/03/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 4TH FLOOR (FAO S CHAMBERS) 111 OLD BROAD STREET LONDON EC2N 1PH

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SOLAN / 22/03/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED CHRISTIANE BERTHA EDGARD MULYDERMANS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CLOSE

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWIN DE BOECK

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ERWIN SCHOETERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR HAMISH CAMERON GALBRAITH MARR

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR ERWIN SCHOETERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR UMBERTO ARTS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED GERARD SOLAN

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN DE BOECK / 18/04/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 4TH FLOOR (FAO M HANKINSON) 111 OLD BROAD STREET LONDON EC2N 1PH

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RADFORD / 08/04/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HAWKSHAW / 18/04/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HAWKSHAW / 18/04/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN DE BOECK / 18/04/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RADFORD / 18/04/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR LIEVEN COPPEJANS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 4TH FLOOR (FAO S BONNEY) 111 OLD BROAD STREET LONDON EC2N 1PH

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 5TH FLOOR 111 OLD BROAD STREET LONDON EC2N 1BR

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 7TH FLOOR EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HQ

View Document

10/05/0210 May 2002 S366A DISP HOLDING AGM 18/04/02

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: EXCHANGE HOUSE 10 EXCHANGE SQUARE, PRIMROSE STREET LONDON EC2A 2HQ

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company