Background WavePink WaveYellow Wave

ARBION LIMITED (07044573)

ARBION LIMITED (07044573) is an active UK company. incorporated on 15 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARBION LIMITED has been registered for 16 years. Current directors include COWLEY, David, OHBI, Kirin, PABST, Marco Eberhard and 2 others.

Company Number
07044573
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
1 Connaught Place, London, W2 2ET
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COWLEY, David, OHBI, Kirin, PABST, Marco Eberhard, PASINI, Daniel Attilio, SMYTH, Carnegie Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBION LIMITED

ARBION LIMITED is an active company incorporated on 15 October 2009 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. ARBION LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07044573

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SIGNIA WEALTH LIMITED
From: 29 October 2009To: 14 October 2022
TRUE WEALTH LIMITED
From: 15 October 2009To: 29 October 2009
Contact
Address

1 Connaught Place London, W2 2ET,

Previous Addresses

C/O Signia Wealth Limited 1 Connaught Place London W2 2ET
From: 10 August 2010To: 31 October 2022
14 Cornhill London EC3V 3NR England
From: 15 October 2009To: 10 August 2010
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Aug 13
Director Left
Feb 15
Funding Round
Jul 15
Share Issue
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Feb 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Mar 21
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Left
Oct 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 24
28
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

KIRIN, Ohbi

Active
Connaught Place, LondonW2 2ET
Secretary
Appointed 28 Sept 2015

COWLEY, David

Active
Connaught Place, LondonW2 2ET
Born October 1970
Director
Appointed 18 Nov 2024

OHBI, Kirin

Active
Connaught Place, LondonW2 2ET
Born March 1981
Director
Appointed 22 Feb 2022

PABST, Marco Eberhard

Active
Connaught Place, LondonW2 2ET
Born May 1969
Director
Appointed 22 Feb 2023

PASINI, Daniel Attilio

Active
Connaught Place, LondonW2 2ET
Born November 1975
Director
Appointed 22 Feb 2023

SMYTH, Carnegie Edward

Active
Connaught Place, LondonW2 2ET
Born January 1984
Director
Appointed 28 Sept 2015

HABBERFIELD, William

Resigned
9 Malwood Road, LondonSW12 8EN
Secretary
Appointed 15 Oct 2009
Resigned 11 Feb 2010

MCNAUGHTON, Kathrine Elise

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 11 Feb 2010
Resigned 01 Oct 2012

CANFIELD, David Hodgson

Resigned
Connaught Place, LondonW2 2ET
Born June 1959
Director
Appointed 16 Oct 2009
Resigned 18 Oct 2022

DAURIAC-STOEBE, Nathalie Muriel Madeleine

Resigned
Connaught Place, LondonW2 2ET
Born December 1977
Director
Appointed 28 Oct 2009
Resigned 21 Jan 2015

LESTER, Paul John

Resigned
Connaught Place, LondonW2 2ET
Born September 1949
Director
Appointed 08 Jun 2017
Resigned 01 Jan 2023

SOKHANVARI, Jonathan James

Resigned
Cornhill, LondonEC3V 3NR
Born May 1961
Director
Appointed 15 Oct 2009
Resigned 12 Nov 2009

ZISSMAN, Derek

Resigned
Connaught Place, LondonW2 2ET
Born April 1944
Director
Appointed 24 Aug 2015
Resigned 15 Jun 2019

Persons with significant control

1

Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

110

Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 September 2022
MR05Certification of Charge
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 March 2020
MR05Certification of Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
23 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Legacy
5 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
9 July 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2010
RESOLUTIONSResolutions
Resolution
22 February 2010
RESOLUTIONSResolutions
Legacy
18 February 2010
MG01MG01
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
11 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Resolution
26 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Incorporation Company
15 October 2009
NEWINCIncorporation