LOTHBURY INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOTHBURY INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185370

Incorporation date

22/03/2001

Size

Full

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon01/04/2026
Termination of appointment of Fumiki Kondo as a director on 2026-03-31
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon26/06/2025
Director's details changed for Mr Koichiro Nakamura on 2024-05-17
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/11/2023
Director's details changed for Fumiki Kondo on 2023-09-30
dot icon02/10/2023
Appointment of Fumiki Kondo as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Daisuke Kimura as a director on 2023-09-30
dot icon02/10/2023
Appointment of Adam Patrick Smith as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Joanna Bond as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Simon John Radford as a director on 2023-09-30
dot icon02/10/2023
Appointment of Elena Vasilievna Melnik as a director on 2023-09-30
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Appointment of Koichiro Nakamura as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Fumiki Kondo as a director on 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon02/07/2021
Termination of appointment of Koki Miura as a director on 2021-03-31
dot icon02/07/2021
Appointment of Koki Miura as a director on 2021-03-31
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from 155 Bishopsgate London EC2M 3TQ to 1 Angel Lane London EC4R 3AB on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/03/2021
Director's details changed for Simon John Radford on 2021-03-19
dot icon13/11/2020
Director's details changed for Simon John Radford on 2020-10-09
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Change of details for Nomura Real Estate Holdings, Inc as a person with significant control on 2018-11-30
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon02/01/2019
Resolutions
dot icon06/12/2018
Notification of Nomura Real Estate Holdings, Inc as a person with significant control on 2018-11-30
dot icon06/12/2018
Cessation of Lothbury Investment Management Group Limited as a person with significant control on 2018-11-30
dot icon05/12/2018
Termination of appointment of Adam Smith as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Michael Derek Craig Toft as a director on 2018-11-30
dot icon05/12/2018
Appointment of Fumiki Kondo as a director on 2018-11-30
dot icon05/12/2018
Appointment of Mr Luke James Charles Nunneley as a director on 2018-11-30
dot icon05/12/2018
Appointment of Daisuke Kimura as a director on 2018-11-30
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon11/01/2018
Director's details changed for Simon John Radford on 2018-01-04
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Rodney Howard Norman Birch as a director on 2016-03-09
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Michael Derek Craig Toft on 2013-12-09
dot icon05/08/2013
Director's details changed for Simon John Radford on 2013-07-23
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon25/04/2012
Register(s) moved to registered inspection location
dot icon25/04/2012
Register inspection address has been changed
dot icon25/04/2012
Termination of appointment of Simon Chambers as a secretary
dot icon25/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Registered office address changed from C/O Fao: Mr S Chambers First Floor, 111, Old Broad Street London EC2N 1BR United Kingdom on 2011-04-18
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/08/2010
Appointment of Ms Joanna Bond as a director
dot icon04/08/2010
Appointment of Mr Michael Derek Craig Toft as a director
dot icon03/08/2010
Appointment of Mr Adam Smith as a director
dot icon03/08/2010
Appointment of Mr Rodney Howard Norman Birch as a director
dot icon03/08/2010
Termination of appointment of Christiane Mulydermans as a director
dot icon03/08/2010
Termination of appointment of Hamish Marr as a director
dot icon02/06/2010
Certificate of change of name
dot icon02/06/2010
Change of name notice
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of Mr Simon Swainston Chambers as a secretary
dot icon12/05/2010
Termination of appointment of Derval Murray as a secretary
dot icon12/05/2010
Termination of appointment of Gerard Solan as a director
dot icon12/05/2010
Termination of appointment of Sean Hawkshaw as a director
dot icon12/05/2010
Termination of appointment of Derval Murray as a secretary
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/03/2010
Registered office address changed from 4Th Floor (Fao S Chambers) 111 Old Broad Street London EC2N 1PH on 2010-03-23
dot icon23/03/2010
Director's details changed for Sean Michael Hawkshaw on 2010-03-22
dot icon23/03/2010
Director's details changed for Gerard Solan on 2010-03-22
dot icon18/01/2010
Appointment of Christiane Bertha Edgard Mulydermans as a director
dot icon15/01/2010
Termination of appointment of Francis Close as a director
dot icon06/10/2009
Termination of appointment of Edwin De Boeck as a director
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/03/09; full list of members
dot icon22/04/2009
Director appointed mr hamish cameron galbraith marr
dot icon22/04/2009
Appointment terminated director erwin schoeters
dot icon17/11/2008
Director appointed mr erwin schoeters
dot icon17/11/2008
Appointment terminated director umberto arts
dot icon29/05/2008
Director appointed gerard solan
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 22/03/08; full list of members
dot icon18/04/2008
Location of register of members
dot icon18/04/2008
Location of debenture register
dot icon18/04/2008
Registered office changed on 18/04/2008 from 4TH floor (fao m hankinson) 111 old broad street london EC2N 1PH
dot icon18/04/2008
Director's change of particulars / simon radford / 08/04/2008
dot icon18/04/2008
Director's change of particulars / sean hawkshaw / 18/04/2008
dot icon18/04/2008
Director's change of particulars / edwin de boeck / 18/04/2008
dot icon18/04/2008
Director's change of particulars / sean hawkshaw / 18/04/2008
dot icon18/04/2008
Director's change of particulars / simon radford / 18/04/2008
dot icon18/04/2008
Director's change of particulars / edwin de boeck / 18/04/2008
dot icon18/04/2008
Appointment terminated director lieven coppejans
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 22/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon14/07/2006
New director appointed
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon02/06/2006
New secretary appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 22/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Location of debenture register
dot icon12/04/2006
Location of register of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: 4TH floor (fao s bonney) 111 old broad street london EC2N 1PH
dot icon12/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 22/03/05; full list of members
dot icon04/08/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon06/04/2004
Return made up to 22/03/04; full list of members
dot icon06/04/2004
Ad 31/03/04-31/03/04 £ si 7000@1=7000 £ ic 5000/12000
dot icon24/09/2003
Director resigned
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 22/03/03; full list of members
dot icon03/05/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon15/11/2002
Registered office changed on 15/11/02 from: 5TH floor 111 old broad street london EC2N 1BR
dot icon15/11/2002
Registered office changed on 15/11/02 from: 7TH floor exchange house primrose street london EC2A 2HQ
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon22/04/2002
New director appointed
dot icon18/04/2002
Return made up to 22/03/02; full list of members
dot icon27/02/2002
Secretary's particulars changed
dot icon27/02/2002
Secretary's particulars changed
dot icon21/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon08/05/2001
Ad 22/03/01--------- £ si 4999@1=4999 £ ic 1/5000
dot icon08/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon23/04/2001
Registered office changed on 23/04/01 from: exchange house 10 exchange square, primrose street london EC2A 2HQ
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nakamura, Koichiro
Director
31/03/2022 - Present
2
Nunneley, Luke James Charles
Director
30/11/2018 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/2001 - 22/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/03/2001 - 22/03/2001
43699
Radford, Simon John
Director
31/03/2004 - 30/09/2023
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHBURY INVESTMENT MANAGEMENT LIMITED

LOTHBURY INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTHBURY INVESTMENT MANAGEMENT LIMITED?

toggle

LOTHBURY INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2001 .

Where is LOTHBURY INVESTMENT MANAGEMENT LIMITED located?

toggle

LOTHBURY INVESTMENT MANAGEMENT LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does LOTHBURY INVESTMENT MANAGEMENT LIMITED do?

toggle

LOTHBURY INVESTMENT MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for LOTHBURY INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Fumiki Kondo as a director on 2026-03-31.