ARBUTHNOT LATHAM (NOMINEES) LIMITED

Company Documents

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

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

06/05/256 May 2025 Change of details for Abuthnot Latham & Co., Limited as a person with significant control on 2025-05-06

View Document

10/10/2410 October 2024 Change of details for Abuthnot Latham & Co., Limited as a person with significant control on 2024-08-12

View Document

21/08/2421 August 2024 Director's details changed for Mr Stephen John Fletcher 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 James Robert Cobb 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

14/08/2414 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 2024-08-14

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

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 2024-05-04 with no updates

View Document

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

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 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 04/05/19, 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

19/07/1819 July 2018 DIRECTOR APPOINTED MR STEPHEN JOHN FLETCHER

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE SMITH

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR 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

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / ABUTHNOT LATHAM & CO., LIMITEED / 04/05/2018

View Document

18/12/1718 December 2017 ADOPT ARTICLES 11/12/2017

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY APPOINTED NICOLE SMITH

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE

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 9 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 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

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

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

View Document

03/06/113 June 2011 Annual return made up to 9 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 9 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED STEPHEN KELLY

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

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

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

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

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

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 09/05/04; 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

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 23/27 HEATHFIELD ROAD KING'S HEATH BIRMINGHAM B14 7BY

View Document

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

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 129-139 FINSBURY PAVEMENT MOORGATE LONDON EC2A 1NQ

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

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

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

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

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

11/05/8811 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

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

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 COMPANY NAME CHANGED ARBUTHNOT CHANCERY NOMINEES LIMI TED CERTIFICATE ISSUED ON 24/10/86

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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