ARBUTHNOT SECURITIES LIMITED
LONDON ARBUTHNOT PROPERTY ADMINISTRATION LIMITED LAWGRA (NO.991) LIMITED

Hellopages » Greater London » Islington » EC2M 2SN

Company number 04577254
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Nicole Smith as a secretary on 1 January 2017; Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of ARBUTHNOT SECURITIES LIMITED are www.arbuthnotsecurities.co.uk, and www.arbuthnot-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arbuthnot Securities Limited is a Private Limited Company. The company registration number is 04577254. Arbuthnot Securities Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Arbuthnot Securities Limited is Arbuthnot House 7 Wilson Street London Ec2m 2sn. . SMITH, Nicole is a Secretary of the company. COBB, James Robert is a Director of the company. KELLY, Stephen Peter is a Director of the company. Secretary CORNACCHIA, Jeffrey Robert has been resigned. Secretary KAYE, Jeremy Robin has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BOWLER, Timothy has been resigned. Director BUSSEY, Michael Adrian has been resigned. Director CORNACCHIA, Jeffrey Robert has been resigned. Director LOCKLEY, Stephen John has been resigned. Director MILLER, Andrew David Stuart has been resigned. Director PROCTOR, Dean Michael has been resigned. Director REED, John has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Nicole
Appointed Date: 01 January 2017

Director
COBB, James Robert
Appointed Date: 01 March 2012
56 years old

Director
KELLY, Stephen Peter
Appointed Date: 06 April 2010
54 years old

Resigned Directors

Secretary
CORNACCHIA, Jeffrey Robert
Resigned: 30 October 2005
Appointed Date: 10 December 2002

Secretary
KAYE, Jeremy Robin
Resigned: 31 December 2016
Appointed Date: 30 October 2005

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 10 December 2002
Appointed Date: 30 October 2002

Director
BOWLER, Timothy
Resigned: 30 November 2007
Appointed Date: 10 December 2002
78 years old

Director
BUSSEY, Michael Adrian
Resigned: 06 April 2010
Appointed Date: 03 April 2009
66 years old

Director
CORNACCHIA, Jeffrey Robert
Resigned: 30 October 2005
Appointed Date: 10 December 2002
77 years old

Director
LOCKLEY, Stephen John
Resigned: 16 March 2004
Appointed Date: 10 December 2002
67 years old

Director
MILLER, Andrew David Stuart
Resigned: 30 June 2008
Appointed Date: 10 December 2002
66 years old

Director
PROCTOR, Dean Michael
Resigned: 01 March 2012
Appointed Date: 06 April 2010
54 years old

Director
REED, John
Resigned: 03 April 2009
Appointed Date: 31 October 2005
66 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 10 December 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Arbuthnot Latham & Co., Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARBUTHNOT SECURITIES LIMITED Events

20 Jan 2017
Appointment of Nicole Smith as a secretary on 1 January 2017
20 Jan 2017
Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

...
... and 47 more events
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
20 Nov 2002
Company name changed lawgra (no.991) LIMITED\certificate issued on 20/11/02
30 Oct 2002
Incorporation