Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARBUTHNOT BANKING GROUP PLC
Company Information for

ARBUTHNOT BANKING GROUP PLC

ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN,
Company Registration Number
01954085
Public Limited Company
Active

Company Overview

About Arbuthnot Banking Group Plc
ARBUTHNOT BANKING GROUP PLC was founded on 1985-11-04 and has its registered office in London. The organisation's status is listed as "Active". Arbuthnot Banking Group Plc is a Public 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 BANKING GROUP PLC
 
Legal Registered Office
ARBUTHNOT HOUSE
7 WILSON STREET
LONDON
EC2M 2SN
Other companies in B90
 
Previous Names
SECURE TRUST BANKING GROUP PLC01/06/2005
Filing Information
Company Number 01954085
Company ID Number 01954085
Date formed 1985-11-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 14:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBUTHNOT BANKING GROUP PLC
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 BANKING GROUP PLC

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 2018-07-17
HENRY ANGEST
Director 1991-06-07
JAMES ROBERT COBB
Director 2008-11-01
IAN ANDREW DEWAR
Director 2015-08-01
IAN ARTHUR HENDERSON
Director 2016-05-06
PAUL ANTHONY LYNAM
Director 2010-09-13
CHRISTOPHER JOHN ROME MEYER
Director 2007-10-01
ANDREW ALFRED SALMON
Director 2004-03-08
ALAN COLIN DRAKE YARROW
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROBIN KAYE
Company Secretary 1991-06-07 2018-07-17
RUTH JANE LEA
Director 2005-11-01 2016-05-05
JAMES WILLIAM FLEMING
Director 2012-03-01 2016-04-14
ROBERT JOSEPH JOHNSTONE WICKHAM
Director 1993-12-06 2015-12-31
DEAN MICHAEL PROCTOR
Director 2009-11-03 2012-03-01
ATHOLL DENIS TURRELL
Director 2004-03-01 2011-12-31
NEIL WILLIAM KIRTON
Director 2008-06-01 2011-12-29
GARY ANTONY JENNISON
Director 2006-09-25 2010-05-10
MICHAEL PEAT
Director 2008-01-15 2010-03-11
MICHAEL ADRIAN BUSSEY
Director 2007-10-01 2009-11-03
PAUL NIGEL SHERIFF
Director 2006-10-01 2008-10-31
MARK FINLAY BROWN
Director 2005-02-10 2008-06-01
JOHN REED
Director 2003-06-01 2008-06-01
DAVID RICHARD LASCELLES
Director 2003-06-01 2007-05-22
KEITH NICHOLAS FRANCIS DEAKIN
Director 2003-01-01 2007-02-05
DEREK PEARSON
Director 2003-01-01 2007-02-05
ANTHONY COLIN WAKELIN
Director 1999-01-01 2006-12-31
STEPHEN JOHN LOCKLEY
Director 1994-06-20 2006-09-30
CHRISTOPHER JONATHAN AIREY
Director 2003-01-14 2003-04-07
RONALD PASTON
Director 1991-06-07 2002-06-30
THOMAS ANTHONY OMALLEY
Director 1991-06-07 1995-11-07
ROBERT FELIX ERITH
Director 1991-06-07 1994-05-19
NICHOLAS CHARLES TALBOT RICE
Director 1991-06-07 1993-05-18

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 ARBUTHNOT LATHAM & CO., LIMITED Director 1994-04-29 CURRENT 1964-09-15 Active
HENRY ANGEST FLOWIDEA LIMITED Director 1992-01-26 CURRENT 1990-01-26 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 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
JAMES ROBERT COBB ARBUTHNOT LATHAM & CO., LIMITED Director 2008-11-01 CURRENT 1964-09-15 Active
IAN ARTHUR HENDERSON ARBUTHNOT SPECIALIST FINANCE LIMITED Director 2018-01-31 CURRENT 2017-12-08 Active
IAN ARTHUR HENDERSON ARBUTHNOT COMMERCIAL ASSET BASED LENDING LIMITED Director 2017-11-01 CURRENT 2017-08-14 Active
IAN ARTHUR HENDERSON RENAISSANCE ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2014-02-11 Active
IAN ARTHUR HENDERSON ARTILLERY NOMINEES LIMITED Director 2016-08-11 CURRENT 1984-11-13 Active - Proposal to Strike off
IAN ARTHUR HENDERSON ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED Director 2016-08-11 CURRENT 1980-12-30 Active
PAUL ANTHONY LYNAM UK FINANCE LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL ANTHONY LYNAM CINTRA PROPERTIES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAUL ANTHONY LYNAM V12 RETAIL FINANCE LIMITED Director 2013-01-02 CURRENT 2002-11-08 Active
PAUL ANTHONY LYNAM V12 PERSONAL FINANCE LIMITED Director 2013-01-02 CURRENT 2005-04-08 Active
PAUL ANTHONY LYNAM V12 FINANCE GROUP LIMITED Director 2013-01-02 CURRENT 2011-01-19 Active
PAUL ANTHONY LYNAM DEBT MANAGERS (SERVICES) LIMITED Director 2012-06-27 CURRENT 2012-06-01 Active
PAUL ANTHONY LYNAM B.R.M. INSURANCE CONSULTANTS LIMITED Director 2011-06-02 CURRENT 1988-10-14 Dissolved 2013-10-15
PAUL ANTHONY LYNAM WHITE ROSE MOTOR POLICIES LIMITED Director 2011-06-02 CURRENT 1984-10-22 Dissolved 2015-03-10
PAUL ANTHONY LYNAM PEOPLES TRUST AND SAVINGS PLC Director 2011-06-02 CURRENT 1964-12-16 Active - Proposal to Strike off
PAUL ANTHONY LYNAM SECURE HOMES SERVICES LIMITED Director 2011-06-02 CURRENT 1978-12-08 Active
PAUL ANTHONY LYNAM STB LEASING LIMITED Director 2011-06-02 CURRENT 1982-07-05 Active
PAUL ANTHONY LYNAM SECURE TRUST BANK PUBLIC LIMITED COMPANY Director 2010-09-13 CURRENT 1954-11-26 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 LATHAM & CO., LIMITED Director 2004-09-22 CURRENT 1964-09-15 Active
ALAN COLIN DRAKE YARROW INSTITUTIONAL PROTECTION SERVICES LIMITED Director 2016-05-18 CURRENT 2004-10-01 Active
ALAN COLIN DRAKE YARROW GARDEN BRIDGE TRADING LIMITED Director 2016-05-02 CURRENT 2014-08-12 Active - Proposal to Strike off
ALAN COLIN DRAKE YARROW TURQUOISE GLOBAL HOLDINGS LIMITED Director 2010-02-17 CURRENT 2009-12-11 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
2023-10-16Director's details changed for Sir Alan Colin Drake Yarrow on 2023-10-16
2023-09-01DIRECTOR APPOINTED MRS ANGELA ANN KNIGHT
2023-09-01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2023-09-01DIRECTOR APPOINTED LORD JAMES MEYER SASSOON
2023-07-12Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL
2023-06-16CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-08Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-2505/05/23 STATEMENT OF CAPITAL GBP 167292.4
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-01DIRECTOR APPOINTED MR FREDERICK ALEXANDER HENRY ANGEST
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-01RES13Resolutions passed:
  • Authorty to make market purchases 25/05/2022
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROME MEYER
2022-04-01AD02Register inspection address changed from 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-03-31AD02Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-10-11CH01Director's details changed for Sir Christopher John Rome Meyer on 2021-09-22
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,004.12 on 2020-04-02
2020-06-22RES09Resolution of authority to purchase a number of shares
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130058Y2020 ASIN: GB0007922338
2019-09-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,926.82 on 2019-09-12
2019-09-13AUDAUDITOR'S RESIGNATION
2019-07-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123211Y2019 ASIN: GB0007922338
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03RES09Resolution of authority to purchase a number of shares
2019-06-03AP01DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN
2019-05-17SH0117/05/19 STATEMENT OF CAPITAL GBP 154319.43
2019-05-09BONULondon Stock Exchange corporate action. Bonus Issue/Capitalisation Issue of ORD GBP0.01 for COAF: UK600119949Y2019 ASIN: GB0007922338
2019-05-08BONULondon Stock Exchange corporate action. Bonus Issue/Capitalisation Issue of ORD GBP0.01 for COAF: UK600119949Y2019 ASIN: GB0007922338
2019-04-03PSC05Change of details for Flowidea Limited as a person with significant control on 2019-04-03
2019-03-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119941Y2019 ASIN: GB0007922338
2019-03-28BONULondon Stock Exchange corporate action. Bonus Issue/Capitalisation Issue of ORD GBP0.01 for COAF: UK600119949Y2019 ASIN: GB0007922338
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDERSON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LYNAM
2018-07-18AP03Appointment of Mr Nicholas David De Burgh Jennings as company secretary on 2018-07-17
2018-07-18TM02Termination of appointment of Jeremy Robin Kaye on 2018-07-17
2018-07-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600112745Y2018 ASIN: GB0007922338
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-05AD02SAIL ADDRESS CHANGED FROM: LINK ASSET SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2018-06-05AD02SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2018-06-04AD02Register inspection address changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham Kent BR3 4TU
2018-06-04AD04Register(s) moved to registered office address Arbuthnot House 7 Wilson Street London EC2M 2SN
2018-05-24RES09Resolution of authority to purchase a number of shares
2018-03-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109486Y2018 ASIN: GB0007922338
2017-07-25PSC02Notification of Flowidea Limited as a person with significant control on 2017-07-24
2017-07-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600102529Y2017 ASIN: GB0007922338
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 152793.22
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18RES01ADOPT ARTICLES 04/05/2017
2017-05-18RES12VARYING SHARE RIGHTS AND NAMES
2017-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
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
2017-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600099142Y2017 ASIN: GB0007922338
2017-02-09CH01Director's details changed for Sir Christopher John Rome Meyer on 2017-01-30
2016-10-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600094913Y2016 ASIN: GB0007922338
2016-07-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600092601Y2016 ASIN: GB0007922338
2016-06-27CH01Director's details changed for Mr Paul Anthony Lynam on 2010-09-13
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21AP01DIRECTOR APPOINTED SIR ALAN COLIN DRAKE YARROW
2016-06-21AP01DIRECTOR APPOINTED SIR ALAN COLIN DRAKE YARROW
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21AP01DIRECTOR APPOINTED SIR ALAN COLIN DRAKE YARROW
2016-06-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091736Y2016 ASIN: GB0007922338
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 152793.22
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 152793.22
2016-06-14AR0107/06/16 NO MEMBER LIST
2016-06-14AR0107/06/16 NO MEMBER LIST
2016-05-24AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2016-05-24AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEA
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEA
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING
2016-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088694Y2016 ASIN: GB0007922338
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 12/02/2016
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WICKHAM
2015-09-21AP01DIRECTOR APPOINTED IAN ANDREW DEWAR
2015-07-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600081977Y2015 ASIN: GB0007922338
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 152793.22
2015-06-18AR0107/06/15 NO MEMBER LIST
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-06-12AD02SAIL ADDRESS CHANGED FROM: ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR
2015-06-02RES13MAKE MARKET PURCHASES 14/05/2015
2015-03-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078333Y2015 ASIN: GB0007922338
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ONE ARLESTON WAY SOLIHULL B90 4LH
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 17/11/2014
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
2014-07-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071933Y2014 ASIN: GB0007922338
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 152793.22
2014-07-11AR0107/06/14 NO MEMBER LIST
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-17MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-16MISCSECTION 519
2014-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600068499Y2014 ASIN: GB0007922338
2013-10-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064347Y2013 ASIN: GB0007922338
2013-07-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600061993Y2013 ASIN: GB0007922338
2013-06-20AR0107/06/13 NO MEMBER LIST
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 15/05/2013
2013-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600058569Y2013 ASIN: GB0007922338
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0107/06/12 NO MEMBER LIST
2012-06-13SH1913/06/12 STATEMENT OF CAPITAL GBP 152793.22
2012-06-13RES13CANCEL SHARE PREMIUM ACCOUNT 12/06/2012
2012-06-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-06-13CERT21REDUCTION OF SHARE PREMIUM
2012-05-29RES13CANCEL SHARE PREM A/C AND AUTHORITY TO MAKE MARKET PURCHASES 16/05/2012
2012-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-12ANNOTATIONReplacement
2012-03-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM FLEMING
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KIRTON
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL TURRELL
2011-11-16SH0102/11/11 STATEMENT OF CAPITAL GBP 15279322
2011-10-27AAINTERIM ACCOUNTS MADE UP TO 30/09/11
2011-10-17RES13DIR AUTHORISED PURSUANT TO ARTICL 119.3 OF ARTICLES 10/10/2011
2011-06-24AR0107/06/11 BULK LIST
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-18RES13MEM BECOMES ARTS 11/05/2011
2011-05-18RES01ADOPT ARTICLES 11/05/2011
2011-05-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11AAINTERIM ACCOUNTS MADE UP TO 31/03/11
2010-10-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM
2010-06-24AR0107/06/10 BULK LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER JOHN ROME MEYER / 10/06/2010
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT
2010-02-08SH03RETURN OF PURCHASE OF OWN SHARES 07/01/10 TREASURY CAPITAL GBP 3852.74
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2009-12-04AD02SAIL ADDRESS CREATED
2009-11-13AP01DIRECTOR APPOINTED DEAN MICHAEL PROCTOR
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY
2009-07-28169(1B)30/06/09 GBP TI 17500@0.01=175
2009-07-15363aRETURN MADE UP TO 07/06/09; BULK LIST AVAILABLE SEPARATELY
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-08RES13GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 DAYS NOTICE, APPROVAL GRANTED 13/05/2009
2009-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-07169(1B)02/04/09 GBP TI 17000@0.01=170
2009-04-08169(1B)19/03/09 GBP TI 21075@0.01=210.75
2009-01-27169(1B)08/01/09 GBP TI 143000@0.01=1430
2008-12-29169(1B)27/11/08 GBP TI 24000@0.01=240
2008-12-29169(1B)19/11/08 GBP TI 38350@0.01=383.5
2008-11-19169(1B)27/10/08 GBP TI 5000@0.01=50
2008-11-14169(1B)05/11/08 GBP TI 9000@0.01=90
2008-11-11169(1B)14/10/08 GBP TI 13000@0.01=130
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SHERIFF
2008-11-04288aDIRECTOR APPOINTED JAMES COBB
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL KIRTON / 30/10/2008
2008-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARBUTHNOT BANKING GROUP PLC 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 ARBUTHNOT BANKING GROUP PLC
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
CHARGE OF SHARES 1995-05-12 Satisfied BERLINER HANDELS-UND FRANKFURTER BANK
CHARGE OF SHARES 1995-05-12 Satisfied BERLINER HANDELS-UND FRANKFURTER BANK
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 BANKING GROUP PLC

Intangible Assets
Patents
We have not found any records of ARBUTHNOT BANKING GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARBUTHNOT BANKING GROUP PLC
Trademarks

Trademark applications by ARBUTHNOT BANKING GROUP PLC

ARBUTHNOT BANKING GROUP PLC is the Original Applicant for the trademark ARBUTHNOT LATHAM For business. For family. For life. ™ (UK00003085256) through the UKIPO on the 2014-12-09
Trademark class: Financial affairs; monetary affairs; insurance; banking services; private banking services; investment management; wealth planning; credit services; consumer credit and personal loan services; provision of finance; arranging the provision of finance; financial consultations; factoring services; debt management and collection services; investment underwriting; conducting financial valuations; depositing of securities, stocks and shares; exchanging money; brokerage and investment services; real estate affairs; mortgage services; pension services; investment services; insurance services relating to the prevention of theft or to the mitigation of the consequences of theft; private banking services.
ARBUTHNOT BANKING GROUP PLC is the Original Applicant for the trademark Image for mark UK00003093569 TAY MORTGAGES ™ (UK00003093569) through the UKIPO on the 2015-02-10
Trademark class: Financial affairs; monetary affairs; insurance; banking services; private banking services; investment management; wealth planning; credit services; consumer credit and personal loan services; provision of finance; arranging the provision of finance; financial consultations; factoring services; debt management and collection services; investment underwriting; conducting financial valuations; depositing of securities, stocks and shares; exchanging money; brokerage and investment services; real estate affairs; mortgage services; pension services; investment services; insurance services relating to the prevention of theft or to the mitigation of the consequences of theft; private banking services.
Income
Government Income
We have not found government income sources for ARBUTHNOT BANKING GROUP PLC. 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 BANKING GROUP PLC 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 BANKING GROUP PLC 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 BANKING GROUP PLC 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 BANKING GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ARBB
Listed Since 27-Jun-05
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £173.115M
Shares Issues 15,279,322.00
Share Type ORD GBP0.01
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.