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

LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
07116510
Private Limited Company
Active

Company Overview

About Lothbury Investment Management Group Ltd
LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED was founded on 2010-01-05 and has its registered office in London. The organisation's status is listed as "Active". Lothbury Investment Management Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in EC2M
 
Previous Names
LOTHBURY INVESTMENT MANAGEMENT LIMITED02/06/2010
DE FACTO 1738 LIMITED24/02/2010
Filing Information
Company Number 07116510
Company ID Number 07116510
Date formed 2010-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 22:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOTHBURY INVESTMENT MANAGEMENT GROUP 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 LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BOND
Director 2010-02-23
ROBERT LAWRENCE HARMAN
Director 2010-05-27
DEREK PARKES
Director 2010-05-27
SIMON JOHN RADFORD
Director 2010-02-23
STEPHEN ALBERT SMITH
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-01-05 2010-02-23
RUTH BRACKEN
Director 2010-01-05 2010-02-23
TRAVERS SMITH LIMITED
Director 2010-01-05 2010-02-23
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-01-05 2010-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BOND MALTMAN'S GREEN SCHOOL TRUST LIMITED Director 2012-12-07 CURRENT 1967-02-03 Active
JOANNA BOND LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2010-06-01 CURRENT 2001-03-22 Active
JOANNA BOND PROPERTY PAYROLL SERVICES LIMITED Director 2008-06-09 CURRENT 2007-05-16 Active
JOANNA BOND DOLPHIN INDUSTRIAL ESTATE LIMITED Director 2006-05-08 CURRENT 2005-01-26 Dissolved 2013-10-04
SIMON JOHN RADFORD CRIF GP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SIMON JOHN RADFORD BURRELLS WHARF FREEHOLDS LIMITED Director 2009-03-01 CURRENT 1993-10-29 Active
SIMON JOHN RADFORD PROPERTY PAYROLL SERVICES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
SIMON JOHN RADFORD LOTHBURY INVESTMENT MANAGEMENT LIMITED Director 2004-03-31 CURRENT 2001-03-22 Active
SIMON JOHN RADFORD BROADLAND NOMINEES LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD BROADLAND LP GP LIMITED Director 2002-12-06 CURRENT 2002-10-11 Active
SIMON JOHN RADFORD CLARENDON NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-06-28 Active
SIMON JOHN RADFORD CLARENDON LP GP LIMITED Director 2000-03-16 CURRENT 2000-01-11 Active
SIMON JOHN RADFORD PENSMAN NOMINEES LIMITED Director 1997-03-14 CURRENT 1955-12-10 Active
SIMON JOHN RADFORD LOTHBURY PROPERTY TRUST COMPANY LIMITED Director 1996-02-27 CURRENT 1995-02-24 Active
STEPHEN ALBERT SMITH YOGAMATTERS LTD Director 2014-11-28 CURRENT 2001-05-23 Active
STEPHEN ALBERT SMITH MH (GB) LIMITED Director 2014-09-01 CURRENT 2000-10-26 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
2024-04-10DIRECTOR APPOINTED MASAOMI KATAYAMA
2024-04-10APPOINTMENT TERMINATED, DIRECTOR KOKI MIURA
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED ADAM PATRICK SMITH
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RADFORD
2023-10-02DIRECTOR APPOINTED FUMIKI KONDO
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DAISUKE KIMURA
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FUMIKI KONDO
2022-04-06AP01DIRECTOR APPOINTED DAISUKE KIMURA
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED KOKI MIURA
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NORIO AMBE
2021-04-01CH01Director's details changed for Simon John Radford on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 155 Bishopsgate London EC2M 3TQ
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-13CH01Director's details changed for Simon John Radford on 2020-10-09
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-14PSC05Change of details for Nomura Real Estate Holdings, Inc as a person with significant control on 2020-01-05
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-03AD02Register inspection address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2019-01-02RES01ADOPT ARTICLES 02/01/19
2018-12-06PSC02Notification of Nomura Real Estate Holdings, Inc as a person with significant control on 2018-11-30
2018-12-06PSC07CESSATION OF SIMON JOHN RADFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOND
2018-12-05AP01DIRECTOR APPOINTED FUMIKI KONDO
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 33339.3
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT SMITH / 01/01/2018
2018-01-11PSC04Change of details for Simon John Radford as a person with significant control on 2018-01-04
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 04/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PARKES / 01/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE HARMAN / 01/01/2018
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 33339.3
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 33339.3
2016-01-07AR0105/01/16 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT SMITH / 24/06/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 33339.3
2015-01-19AR0105/01/15 FULL LIST
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 33339.3
2014-01-14AR0105/01/14 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RADFORD / 23/07/2013
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0105/01/13 FULL LIST
2012-06-18SH0618/06/12 STATEMENT OF CAPITAL GBP 33339.3
2012-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0105/01/12 FULL LIST
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-31AD02SAIL ADDRESS CREATED
2011-08-25SH0625/08/11 STATEMENT OF CAPITAL GBP 82000.0
2011-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13RES13AUTHORITY PURCHASE SHARES OTHER THAN FROM CAPITAL 01/06/2010
2011-07-13RES01ALTER ARTICLES 01/06/2010
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 4TH FLOOR 111 OLD BROAD STREET LONDON EC2N 1PH
2011-02-03AR0105/01/11 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED ROBERT LAWRENCE HARMAN
2010-06-10AP01DIRECTOR APPOINTED STEPHEN ALBERT SMITH
2010-06-10AP01DIRECTOR APPOINTED DEREK PARKES
2010-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-03RES13SECTION 551 &571 01/06/2010
2010-06-03RES01ADOPT ARTICLES 01/06/2010
2010-06-03SH0101/06/10 STATEMENT OF CAPITAL GBP 100000.00
2010-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-02RES15CHANGE OF NAME 01/06/2010
2010-06-02CERTNMCOMPANY NAME CHANGED LOTHBURY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010
2010-03-26RES12VARYING SHARE RIGHTS AND NAMES
2010-03-26SH0105/03/10 STATEMENT OF CAPITAL GBP 10000.00
2010-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-09AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-03-09AP01DIRECTOR APPOINTED JOANNA BOND
2010-03-09AP01DIRECTOR APPOINTED SIMON JOHN RADFORD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-02-24RES15CHANGE OF NAME 23/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED DE FACTO 1738 LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LOTHBURY INVESTMENT MANAGEMENT GROUP 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 LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHBURY INVESTMENT MANAGEMENT GROUP 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 (70100 - Activities of head offices) as LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOTHBURY INVESTMENT MANAGEMENT GROUP 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 LOTHBURY INVESTMENT MANAGEMENT GROUP 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 LOTHBURY INVESTMENT MANAGEMENT GROUP 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.