Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARLINGTON GROUP ASSET MANAGEMENT LIMITED
Company Information for

ARLINGTON GROUP ASSET MANAGEMENT LIMITED

15 WHITEHALL, LONDON, SW1A 2DD,
Company Registration Number
02359077
Private Limited Company
Active

Company Overview

About Arlington Group Asset Management Ltd
ARLINGTON GROUP ASSET MANAGEMENT LIMITED was founded on 1989-03-10 and has its registered office in London. The organisation's status is listed as "Active". Arlington Group Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARLINGTON GROUP ASSET MANAGEMENT LIMITED
 
Legal Registered Office
15 WHITEHALL
LONDON
SW1A 2DD
Other companies in SW1A
 
Previous Names
LION RESOURCE MANAGEMENT LIMITED13/10/2004
Filing Information
Company Number 02359077
Company ID Number 02359077
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB697026407  
Last Datalog update: 2024-07-06 00:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLINGTON GROUP ASSET MANAGEMENT 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 ARLINGTON GROUP ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROSS AINGER
Company Secretary 2012-04-18
ROSS AINGER
Director 2016-01-05
CHARLES CANNON BROOKES
Director 2004-11-19
SIMON CHARLES CATT
Director 2016-06-30
RICHARD ARTHUR LOCKWOOD
Director 2012-12-19
TONY WILLIAM TORNQUIST
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ALEC BURNE
Director 2012-05-02 2016-06-30
RICHARD ARTHUR LOCKWOOD
Director 2012-05-02 2012-05-17
CRAIG LEES BAXTER NIVEN
Director 2004-11-19 2012-05-02
CHARLES CANNON-BROOKES
Company Secretary 2008-12-17 2012-04-18
JEREMY JAMES WESTHEAD
Company Secretary 2006-11-30 2008-12-17
JEREMY JAMES WESTHEAD
Director 2006-04-10 2008-12-17
DAVID JULIAN TARLING
Company Secretary 2005-01-18 2006-11-30
COLIN WILLIAM HILL
Director 2004-11-19 2006-08-31
KJELD THYGESEN
Director 1991-06-25 2005-09-20
RAJU SAMTANI
Company Secretary 2001-05-01 2005-01-18
ANDREW FREDERIC DE PAULA MALIM
Director 1991-06-25 2003-08-04
RAYMOND BRIAN COX
Company Secretary 1999-07-23 2001-03-19
DIANNA LINDA HARVEY
Company Secretary 1998-10-30 1999-07-23
DEVYANI PATEL
Company Secretary 1997-01-16 1998-10-30
ADRIAN LAWRENCE GAYE
Company Secretary 1994-07-08 1997-01-16
JORGE ALBERTO NICANOVICH
Company Secretary 1991-06-25 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARTHUR LOCKWOOD HELP2READ Director 2010-11-03 CURRENT 2005-04-15 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
2024-06-24Change of details for Mr Simon Charles Catt as a person with significant control on 2023-06-20
2024-06-24Director's details changed for Simon Charles Catt on 2023-06-20
2024-06-24CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-05-23Change of details for Mr Charles Cannon Brookes as a person with significant control on 2024-05-23
2024-05-23Director's details changed for Mr Charles Cannon Brookes on 2024-05-23
2024-04-07FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-05CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023590770002
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-16SH03Purchase of own shares
2020-06-15SH06Cancellation of shares. Statement of capital on 2020-04-22 GBP 54,180
2019-11-13TM02Termination of appointment of Ross Ainger on 2019-10-31
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSS AINGER
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-25SH06Cancellation of shares. Statement of capital on 2019-01-11 GBP 67,500
2019-02-25SH03Purchase of own shares
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR LOCKWOOD
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILLIAM TORNQUIST
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023590770002
2018-10-15SH0116/07/18 STATEMENT OF CAPITAL GBP 67725
2018-09-27SH06Cancellation of shares. Statement of capital on 2018-07-16 GBP 67,410.00
2018-09-03SH03Purchase of own shares
2018-07-10AP01DIRECTOR APPOINTED TONY WILLIAM TORNQUIST
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 67500
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-19CH01Director's details changed for Mr Charles Cannon Brookes on 2018-06-19
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 180
2018-04-23SH06Cancellation of shares. Statement of capital on 2018-02-16 GBP 180
2018-04-06SH02Sub-division of shares on 2018-02-16
2018-03-21SH0116/02/18 STATEMENT OF CAPITAL GBP 67500.00
2018-03-21SH08Change of share class name or designation
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 67500
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES CATT
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CANNON BROOKES
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LOCKWOOD / 01/01/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CATT / 01/01/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS AINGER / 01/01/2017
2017-05-17CH03SECRETARY'S DETAILS CHNAGED FOR ROSS AINGER on 2017-01-01
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 40500
2016-10-01SH0630/06/16 STATEMENT OF CAPITAL GBP 40500
2016-09-26SH0130/06/16 STATEMENT OF CAPITAL GBP 67500
2016-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURNE
2016-07-26AP01DIRECTOR APPOINTED SIMON CHARLES CATT
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 54000
2016-06-23AR0113/06/16 FULL LIST
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LOCKWOOD / 16/12/2015
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEC BURNE / 16/12/2015
2016-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROSS AINGER / 16/12/2015
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25AP01DIRECTOR APPOINTED ROSS AINGER
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 54000
2016-01-25SH0601/12/15 STATEMENT OF CAPITAL GBP 54000
2016-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-25RES01ADOPT ARTICLES 01/12/2015
2016-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 81000
2015-06-22AR0113/06/15 FULL LIST
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 81000
2014-07-07AR0113/06/14 FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0113/06/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR RICHARD ARTHUR LOCKWOOD
2012-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-24RES01ALTER ARTICLES 12/12/2012
2012-12-24SH02CONSOLIDATION 12/12/12
2012-12-24SH0112/12/12 STATEMENT OF CAPITAL GBP 81000.00
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD
2012-07-16AR0113/06/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR RICHARD ARTHUR LOCKWOOD
2012-05-16AP01DIRECTOR APPOINTED MR MALCOLM ALEC BURNE
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NIVEN
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AP03SECRETARY APPOINTED ROSS AINGER
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES CANNON-BROOKES
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 4TH FLOOR 18 PALL MALL LONDON SW1Y 5LU
2011-07-11AR0113/06/11 FULL LIST
2010-08-19AR0113/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CANNON BROOKES / 13/06/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-01AUDAUDITOR'S RESIGNATION
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY WESTHEAD
2008-12-23288aSECRETARY APPOINTED CHARLES CANNON-BROOKES
2008-07-03363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-29169GBP IC 101000/80801 23/04/08 GBP SR 20199@1=20199
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM OAKFIELD HOUSE, OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL AVON BS8 2BN
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13353LOCATION OF REGISTER OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-23363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27288bDIRECTOR RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-24288bSECRETARY RESIGNED
2004-12-24225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WELL COURT 14/16 FARRINGDON LANE LONDON EC1R 3AU
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13CERTNMCOMPANY NAME CHANGED LION RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-07-19363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
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
We could not find any licences issued to ARLINGTON GROUP ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ARLINGTON GROUP ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-05 Satisfied IVES STREET DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ARLINGTON GROUP ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARLINGTON GROUP ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ARLINGTON GROUP ASSET MANAGEMENT LIMITED owns 1 domain names.

agam.co.uk  

Trademarks
We have not found any records of ARLINGTON GROUP ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLINGTON GROUP ASSET MANAGEMENT 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 ARLINGTON GROUP ASSET MANAGEMENT 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 ARLINGTON GROUP ASSET MANAGEMENT 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 ARLINGTON GROUP ASSET MANAGEMENT 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 ARLINGTON GROUP ASSET MANAGEMENT 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.