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)
13 Sep 2019 AUD Auditor's resignation
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
12 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES14 ‐ Re-capitalise £1530 09/05/2019
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 AP01 Appointment of Mr Nigel Patrick Gray Boardman as a director on 1 June 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 154,319.43
03 Apr 2019 PSC05 Change of details for Flowidea Limited as a person with significant control on 3 April 2019
04 Sep 2018 TM01 Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018
08 Aug 2018 TM01 Termination of appointment of Paul Anthony Lynam as a director on 8 August 2018
18 Jul 2018 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 17 July 2018
18 Jul 2018 TM02 Termination of appointment of Jeremy Robin Kaye as a secretary on 17 July 2018
18 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
05 Jun 2018 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
05 Jun 2018 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
04 Jun 2018 AD02 Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham Kent BR3 4TU
04 Jun 2018 AD04 Register(s) moved to registered office address Arbuthnot House 7 Wilson Street London EC2M 2SN
24 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2017 PSC02 Notification of Flowidea Limited as a person with significant control on 24 July 2017
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
09 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
18 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 May 2017 CH01 Director's details changed for Andrew Alfred Salmon on 2 May 2017
02 May 2017 CH01 Director's details changed for James Robert Cobb on 2 May 2017
09 Feb 2017 CH01 Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017