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)
20 Oct 2016 AA Interim accounts made up to 30 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Paul Anthony Lynam on 13 September 2010
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016
14 Jun 2016 AR01 Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-06-14
  • GBP 152,793.22
24 May 2016 AP01 Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016
17 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2016 TM01 Termination of appointment of Ruth Jane Lea as a director on 5 May 2016
29 Apr 2016 TM01 Termination of appointment of James William Fleming as a director on 14 April 2016
23 Feb 2016 CH01 Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016
18 Jan 2016 TM01 Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015
21 Sep 2015 AP01 Appointment of Ian Andrew Dewar as a director on 1 August 2015
18 Jun 2015 AR01 Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-06-18
  • GBP 152,793.22
16 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 AD03 Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
12 Jun 2015 AD02 Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
02 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Make market purchases 14/05/2015
27 Nov 2014 AD01 Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Mr James William Fleming on 17 November 2014
27 Nov 2014 CH01 Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014
27 Nov 2014 CH01 Director's details changed for Henry Angest on 17 November 2014
11 Jul 2014 AR01 Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-11
  • GBP 152,793.22
24 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
13 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2014 MISC Section 519