Advanced company searchLink opens in new window

ARBUTHNOT BANKING GROUP PLC

Company number 01954085

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CH01 Director's details changed for Sir Alan Colin Drake Yarrow on 16 October 2023
01 Sep 2023 AP01 Appointment of Lord James Meyer Sassoon as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mrs Jayne Doreen Almond as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mrs Angela Ann Knight as a director on 1 September 2023
12 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL
16 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
08 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
25 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 167,292.4
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2022 AP01 Appointment of Mr Frederick Alexander Henry Angest as a director on 1 September 2022
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
01 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorty to make market purchases 25/05/2022
25 May 2022 TM01 Termination of appointment of Christopher John Rome Meyer as a director on 25 May 2022
01 Apr 2022 AD02 Register inspection address has been changed from 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
31 Mar 2022 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
11 Oct 2021 CH01 Director's details changed for Sir Christopher John Rome Meyer on 22 September 2021
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
23 Jun 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,004.12
22 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
26 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,926.82