GILLIAT FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

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

13/08/2413 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England 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

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 7 WILSON STREET LONDON EC2M 2SN ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2Y 9AR

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ROBIN KAYE / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALFRED SALMON / 10/05/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Document

30/11/1530 November 2015 Annual return made up to 30 October 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

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

View Document

13/11/1413 November 2014 30/10/14 NO CHANGES

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED ARBUTHNOT PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

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

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7NU

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 7 BISHOPSGATE LONDON EC2N 3AR

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED ARBUTHNOT SECURITIES LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 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