ARBUTHNOT FUND MANAGERS LIMITED

Company Documents

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

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 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

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

View Document

12/08/2412 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 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

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

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

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

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM FLEMING / 10/05/2017

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 / STEPHEN PETER KELLY / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR HENDERSON / 10/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/08/1621 August 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

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

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

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

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM FLEMING / 17/11/2014

View Document

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

View Document

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JAMES WILLIAM FLEMING

View Document

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

View Document

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

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

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

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED STEPHEN KELLY

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DEAN MICHAEL PROCTOR

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS

View Document

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

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MICHAEL ADRIAN BUSSEY

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; 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: 1 ARLESTON WAY SOLIHULL B90 4LH

View Document

22/01/0422 January 2004 £ NC 1200000/1500000 16/1

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

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

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ALTER MEM AND ARTS 15/01/91

View Document

24/01/9124 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 AUDITOR'S RESIGNATION

View Document

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

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 129-139 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

08/06/908 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 NC INC ALREADY ADJUSTED

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 03/12/88

View Document

16/01/8916 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/88

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 WD 22/01/88 AD 22/12/87--------- £ SI 200000@1=200000

View Document

22/02/8822 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/87

View Document

22/02/8822 February 1988 NC INC ALREADY ADJUSTED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 GAZETTABLE DOCUMENT

View Document

24/12/8624 December 1986 COMPANY NAME CHANGED ARBUTHNOT LATHAM SECURITIES LIMI TED CERTIFICATE ISSUED ON 24/12/86

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/198 August 1919 CERTIFICATE OF INCORPORATION

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