ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Change of details for Arbuthnot Banking Group Plc as a person with significant control on 2024-08-12

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr James Robert Cobb on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr Andrew Alfred Salmon on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr Stephen Peter Kelly on 2024-08-12

View Document

13/08/2413 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN to Arbuthnot House Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from Arbuthnot House Arbuthnot House 20 Finsbury Circus London EC2M 7EA United Kingdom to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-13

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JAMES ROBERT COBB

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ANDREW ALFRED SALMON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED IAN ARTHUR HENDERSON

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM FLEMING / 17/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER KELLY / 17/11/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR JAMES WILLIAM FLEMING

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS

View Document

17/09/1017 September 2010 31/08/10 NO CHANGES

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED STEPHEN KELLY

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED DEAN MICHAEL PROCTOR

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 GBP NC 25000/125000 10/09/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document

16/09/0916 September 2009 NC INC ALREADY ADJUSTED 10/09/09

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KIDD

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MICHAEL ADRIAN BUSSEY

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: ONE ARLESTON WAY SOLIHULL WEST MIDLANDS B90 4LH

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 23-27,HEATHFIELD ROAD KINGS HEATH BIRMINGHAM B14 7BY

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 131 FINSBURY PAVEMENT MOORGATE LONDON EC2A 1AY

View Document

13/01/9113 January 1991 AUDITOR'S RESIGNATION

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: 19 WIDEGATE ST OFF BISHOPSGATE LONDON E1 7HP

View Document

19/07/8919 July 1989 COMPANY NAME CHANGED ANTHONY WIELER UNIT TRUST MANAGE MENT LIMITED CERTIFICATE ISSUED ON 20/07/89

View Document

19/07/8919 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/89

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

18/11/8618 November 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

03/02/813 February 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/81

View Document

30/12/8030 December 1980 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