Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARBUTHNOT LATHAM & CO., LIMITED
Company Information for

ARBUTHNOT LATHAM & CO., LIMITED

ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN,
Company Registration Number
00819519
Private Limited Company
Active

Company Overview

About Arbuthnot Latham & Co., Ltd
ARBUTHNOT LATHAM & CO., LIMITED was founded on 1964-09-15 and has its registered office in London. The organisation's status is listed as "Active". Arbuthnot Latham & Co., Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARBUTHNOT LATHAM & CO., LIMITED
 
Legal Registered Office
ARBUTHNOT HOUSE
7 WILSON STREET
LONDON
EC2M 2SN
Other companies in EC2Y
 
Filing Information
Company Number 00819519
Company ID Number 00819519
Date formed 1964-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB848357879  
Last Datalog update: 2023-11-06 16:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBUTHNOT LATHAM & CO., LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARBUTHNOT LATHAM & CO., LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 2018-07-11
HENRY ANGEST
Director 1994-04-29
JAMES ROBERT COBB
Director 2008-11-01
STEPHEN JOHN FLETCHER
Director 2018-08-24
STEPHEN PETER KELLY
Director 2009-09-16
ANGELA ANN KNIGHT
Director 2016-10-06
PAUL MARROW
Director 2014-04-10
MICHAEL CHARLES GERRARD PEAT
Director 2015-01-01
ANDREW ALFRED SALMON
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR HENDERSON
Director 2016-04-14 2018-08-31
NICOLE SMITH
Company Secretary 2017-01-01 2018-07-11
JAMES WILLIAM FLEMING
Director 2012-03-01 2017-08-31
JEREMY ROBIN KAYE
Company Secretary 1994-04-29 2016-12-31
IAN ANDREW DEWAR
Director 2015-08-01 2016-11-07
ROBIN ARTHUR ELIDYR HERBERT
Director 2005-03-23 2015-05-20
STEVEN MARK HICKS
Director 2007-06-21 2010-12-10
MICHAEL ADRIAN BUSSEY
Director 2007-10-01 2010-10-07
DAVID PAUL KIDD
Director 2005-06-22 2008-08-31
BRIAN CLIFFORD COLLIS
Director 1995-10-06 2008-04-30
ALLAN MAURICE JAMES
Director 1997-01-08 2006-12-31
STEPHEN JOHN LOCKLEY
Director 1994-06-20 2006-09-30
PETER WILLIAM LACY KEECH
Director 2002-04-01 2006-06-19
ROGER JOHN KEAST
Director 1997-01-01 2002-04-13
WILLIAM CHARLES LANGDON BROWN
Director 1993-01-01 1999-06-16
ROBERT FELIX ERITH
Director 1997-01-01 1999-06-16
JAMES FORREST CUNLIFFE
Director 1995-11-27 1996-06-30
DAVID VAUGHAN GRIFFITH
Director 1992-02-17 1995-05-02
WAYNE BRINLEY MATHEWS
Company Secretary 1993-01-01 1994-04-29
PETER DRURY HAGGERSTON GADSDEN
Director 1991-10-31 1994-04-29
ZIAD HAMDY IDILBY
Director 1991-10-31 1993-11-15
DAVID JOHN CARMICHAEL
Company Secretary 1991-12-13 1993-01-01
STUART TWENTYMAN GRAHAM
Director 1991-10-31 1992-12-31
JONATHAN WILLIAM PATRICK AITKEN
Director 1991-10-31 1992-04-30
MICHAEL JAMES CHAPMAN
Director 1991-10-31 1992-03-31
JOHN JAMES FREDERICK HILLS
Company Secretary 1991-10-31 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY ANGEST DALMUNZIE LIMITED Director 2015-12-16 CURRENT 1947-01-09 Active
HENRY ANGEST ASHMORE AND STRONE ESTATE LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
HENRY ANGEST 41 THURLOE SQUARE COMPANY LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
HENRY ANGEST CHERRYDENE UK LIMITED Director 2004-11-23 CURRENT 2004-11-09 Active
HENRY ANGEST ARBUTHNOT LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
HENRY ANGEST JOHN K. GILLIAT & CO., LIMITED Director 1997-09-23 CURRENT 1944-01-27 Active
HENRY ANGEST WYLER INVESTMENTS LIMITED Director 1997-01-24 CURRENT 1996-12-06 Active
HENRY ANGEST FLOWTRADE LIMITED Director 1995-02-20 CURRENT 1994-12-21 Active
HENRY ANGEST FLOWIDEA LIMITED Director 1992-01-26 CURRENT 1990-01-26 Active
HENRY ANGEST ARBUTHNOT BANKING GROUP PLC Director 1991-06-07 CURRENT 1985-11-04 Active
JAMES ROBERT COBB PEOPLES TRUST AND SAVINGS PLC Director 2018-07-23 CURRENT 1964-12-16 Active - Proposal to Strike off
JAMES ROBERT COBB JOHN K. GILLIAT & CO., LIMITED Director 2018-07-13 CURRENT 1944-01-27 Active
JAMES ROBERT COBB ARBUTHNOT LATHAM (NOMINEES) LIMITED Director 2018-07-11 CURRENT 1971-11-18 Active
JAMES ROBERT COBB ARBUTHNOT FUND MANAGERS LIMITED Director 2018-07-11 CURRENT 1919-08-08 Active
JAMES ROBERT COBB ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED Director 2018-07-11 CURRENT 1980-12-30 Active
JAMES ROBERT COBB GILLIAT FINANCIAL SOLUTIONS LIMITED Director 2018-07-11 CURRENT 2002-10-30 Active
JAMES ROBERT COBB ARBUTHNOT INVESTMENTS LIMITED Director 2012-03-01 CURRENT 1995-02-16 Active
JAMES ROBERT COBB ARBUTHNOT SECURITIES LIMITED Director 2012-03-01 CURRENT 2002-10-30 Active
JAMES ROBERT COBB ARBUTHNOT BANKING GROUP PLC Director 2008-11-01 CURRENT 1985-11-04 Active
JAMES ROBERT COBB ARBUTHNOT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1995-02-16 Active
JAMES ROBERT COBB WEST YORKSHIRE INSURANCE COMPANY LIMITED Director 2008-11-01 CURRENT 1983-04-22 Active - Proposal to Strike off
STEPHEN JOHN FLETCHER ARBUTHNOT LATHAM (NOMINEES) LIMITED Director 2018-07-11 CURRENT 1971-11-18 Active
STEPHEN PETER KELLY PINNACLE UNIVERSAL LIMITED Director 2018-03-29 CURRENT 2017-12-08 Active
STEPHEN PETER KELLY ARTILLERY NOMINEES LIMITED Director 2010-04-06 CURRENT 1984-11-13 Active - Proposal to Strike off
STEPHEN PETER KELLY ARBUTHNOT SECURITIES LIMITED Director 2010-04-06 CURRENT 2002-10-30 Active
STEPHEN PETER KELLY ARBUTHNOT LATHAM (NOMINEES) LIMITED Director 2010-02-08 CURRENT 1971-11-18 Active
STEPHEN PETER KELLY ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED Director 2009-11-10 CURRENT 1980-12-30 Active
ANGELA ANN KNIGHT TAYLOR WIMPEY PLC Director 2016-11-01 CURRENT 1935-02-01 Active
ANGELA ANN KNIGHT TP ICAP FINANCE PLC Director 2011-09-01 CURRENT 2006-05-05 Active
PAUL MARROW RENAISSANCE ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2014-02-11 Active
PAUL MARROW SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2011-03-03 CURRENT 1954-11-26 Active
MICHAEL CHARLES GERRARD PEAT THE REGENERATION GROUP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
MICHAEL CHARLES GERRARD PEAT CQS MANAGEMENT LIMITED Director 2013-07-12 CURRENT 1999-01-05 Active
ANDREW ALFRED SALMON PEOPLES TRUST AND SAVINGS PLC Director 2018-07-23 CURRENT 1964-12-16 Active - Proposal to Strike off
ANDREW ALFRED SALMON JOHN K. GILLIAT & CO., LIMITED Director 2018-07-13 CURRENT 1944-01-27 Active
ANDREW ALFRED SALMON ARBUTHNOT LATHAM (NOMINEES) LIMITED Director 2018-07-11 CURRENT 1971-11-18 Active
ANDREW ALFRED SALMON ARBUTHNOT FUND MANAGERS LIMITED Director 2018-07-11 CURRENT 1919-08-08 Active
ANDREW ALFRED SALMON ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED Director 2018-07-11 CURRENT 1980-12-30 Active
ANDREW ALFRED SALMON RENAISSANCE ASSET FINANCE LIMITED Director 2018-05-08 CURRENT 2014-02-11 Active
ANDREW ALFRED SALMON ARBUTHNOT INVESTMENTS LIMITED Director 2009-12-22 CURRENT 1995-02-16 Active
ANDREW ALFRED SALMON WEST YORKSHIRE INSURANCE COMPANY LIMITED Director 2007-05-01 CURRENT 1983-04-22 Active - Proposal to Strike off
ANDREW ALFRED SALMON GILLIAT FINANCIAL SOLUTIONS LIMITED Director 2005-03-15 CURRENT 2002-10-30 Active
ANDREW ALFRED SALMON ARBUTHNOT BANKING GROUP PLC Director 2004-03-08 CURRENT 1985-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2023-09-01DIRECTOR APPOINTED LORD JAMES MEYER SASSOON
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN
2022-01-14DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN
2022-01-14AP01DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN
2021-11-12CH01Director's details changed for Mr Richard Kenneth Gabbertas on 2021-05-09
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FLETCHER
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008195190005
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES GERRARD PEAT
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008195190006
2020-11-19AP01DIRECTOR APPOINTED MR RICHARD KENNETH GABBERTAS
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-26AP01DIRECTOR APPOINTED MR DANIEL PATRICK DAGG
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-30AUDAUDITOR'S RESIGNATION
2019-09-13AUDAUDITOR'S RESIGNATION
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDERSON
2018-08-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN FLETCHER
2018-07-18AP03Appointment of Mr Nicholas David De Burgh Jennings as company secretary on 2018-07-11
2018-07-18TM02Termination of appointment of Nicole Smith on 2018-07-11
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-23MEM/ARTSARTICLES OF ASSOCIATION
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-09RES01ADOPT ARTICLES 09/02/18
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM FLEMING
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALFRED SALMON / 02/05/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT COBB / 02/05/2017
2017-01-23AP03Appointment of Nicole Smith as company secretary on 2017-01-01
2017-01-20TM02Termination of appointment of Jeremy Robin Kaye on 2016-12-31
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DEWAR
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 15000000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED ANGELA ANN KNIGHT
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED IAN ARTHUR HENDERSON
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 15000000
2015-11-20AR0130/10/15 FULL LIST
2015-08-19AP01DIRECTOR APPOINTED IAN ANDREW DEWAR
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WICKHAM
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HERBERT
2015-01-17AP01DIRECTOR APPOINTED MICHAEL CHARLES GERRARD PEAT
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REED / 17/11/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARROW / 17/11/2014
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM FLEMING / 17/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER KELLY / 17/11/2014
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 15000000
2014-11-13AR0130/10/14 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AP01DIRECTOR APPOINTED PAUL MARROW
2014-04-17MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-16MISCSECTION 519
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 15000000
2013-11-11AR0130/10/13 FULL LIST
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008195190006
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008195190005
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0130/10/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP01DIRECTOR APPOINTED MR JAMES WILLIAM FLEMING
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL TURRELL
2011-11-09AR0130/10/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HICKS
2010-11-11AR0131/10/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS
2010-01-25AP01DIRECTOR APPOINTED JOHN REED
2009-11-13AP01DIRECTOR APPOINTED STEPHEN KELLY
2009-11-08AR0131/10/09 FULL LIST
2009-07-23288aDIRECTOR APPOINTED DEAN MICHAEL PROCTOR
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN REED
2008-11-25288aDIRECTOR APPOINTED ATHOLL DENIS TURRELL
2008-11-07363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SHERIFF
2008-11-04288aDIRECTOR APPOINTED JAMES COBB
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SHERIFF / 22/09/2008
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID KIDD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN COLLIS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2005-11-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARBUTHNOT LATHAM & CO., LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L
2013-10-22 Outstanding GMS BRICKS S.A.R.L
DEPOSIT AGREEMENT 2009-07-10 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-11-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARBUTHNOT LATHAM & CO., LIMITED

Intangible Assets
Patents
We have not found any records of ARBUTHNOT LATHAM & CO., LIMITED registering or being granted any patents
Domain Names

ARBUTHNOT LATHAM & CO., LIMITED owns 3 domain names.

aviationfinancecompany.co.uk   arbuthnotlatham.co.uk   marinefinancecompany.co.uk  

Trademarks
We have not found any records of ARBUTHNOT LATHAM & CO., LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
8
ACCOUNT CHARGE 1

We have found 9 mortgage charges which are owed to ARBUTHNOT LATHAM & CO., LIMITED

Income
Government Income
We have not found government income sources for ARBUTHNOT LATHAM & CO., LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ARBUTHNOT LATHAM & CO., LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ARBUTHNOT LATHAM & CO., LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARBUTHNOT LATHAM & CO., LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARBUTHNOT LATHAM & CO., LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.