Background WavePink WaveYellow Wave

ARBUTHNOT SECURITIES LIMITED (04577254)

ARBUTHNOT SECURITIES LIMITED (04577254) is an active UK company. incorporated on 30 October 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARBUTHNOT SECURITIES LIMITED has been registered for 23 years. Current directors include COBB, James Robert, KELLY, Stephen Peter.

Company Number
04577254
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COBB, James Robert, KELLY, Stephen Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBUTHNOT SECURITIES LIMITED

ARBUTHNOT SECURITIES LIMITED is an active company incorporated on 30 October 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARBUTHNOT SECURITIES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04577254

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ARBUTHNOT PROPERTY ADMINISTRATION LIMITED
From: 20 November 2002To: 16 March 2012
LAWGRA (NO.991) LIMITED
From: 30 October 2002To: 20 November 2002
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London EC2M 2SN
From: 27 November 2014To: 12 August 2024
Arbuthnot House 20 Ropemaker Street London EC2Y 9AR
From: 30 October 2002To: 27 November 2014
Timeline

6 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 12
Director Joined
Apr 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 11 Jul 2018

COBB, James Robert

Active
20 Finsbury Circus, LondonEC2M 7EA
Born December 1968
Director
Appointed 01 Mar 2012

KELLY, Stephen Peter

Active
20 Finsbury Circus, LondonEC2M 7EA
Born March 1971
Director
Appointed 06 Apr 2010

CORNACCHIA, Jeffrey Robert

Resigned
38 Cromwell Road, Henley On ThamesRG9 1JH
Secretary
Appointed 10 Dec 2002
Resigned 30 Oct 2005

KAYE, Jeremy Robin

Resigned
Mallards 52 Moat Road, East GrinsteadRH19 3LH
Secretary
Appointed 30 Oct 2005
Resigned 31 Dec 2016

SMITH, Nicole

Resigned
House, LondonEC2M 2SN
Secretary
Appointed 01 Jan 2017
Resigned 11 Jul 2018

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 10 Dec 2002

BOWLER, Timothy

Resigned
82 Highfield Lane, MaidenheadSL6 3PF
Born May 1947
Director
Appointed 10 Dec 2002
Resigned 30 Nov 2007

BUSSEY, Michael Adrian

Resigned
Norbrae House, AscotSL5 7EJ
Born March 1959
Director
Appointed 03 Apr 2009
Resigned 06 Apr 2010

CORNACCHIA, Jeffrey Robert

Resigned
38 Cromwell Road, Henley On ThamesRG9 1JH
Born April 1948
Director
Appointed 10 Dec 2002
Resigned 30 Oct 2005

LOCKLEY, Stephen John

Resigned
Hilltrees, EssexIG10 4RB
Born August 1958
Director
Appointed 10 Dec 2002
Resigned 16 Mar 2004

MILLER, Andrew David Stuart

Resigned
Burgess House, HeckfieldRG27 0LE
Born August 1959
Director
Appointed 10 Dec 2002
Resigned 30 Jun 2008

PROCTOR, Dean Michael

Resigned
Ropemaker Street, LondonEC2Y 9AR
Born August 1971
Director
Appointed 06 Apr 2010
Resigned 01 Mar 2012

REED, John

Resigned
The White House Cross End, HalsteadCO9 2NU
Born September 1959
Director
Appointed 31 Oct 2005
Resigned 03 Apr 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 30 Oct 2002
Resigned 10 Dec 2002

Persons with significant control

1

Arbuthnot Latham & Co., Limited

Active
20 Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2002
NEWINCIncorporation