LOTHBURY INVESTMENT MANAGEMENT LIMITED

LOTHBURY INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOTHBURY INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04185370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is LOTHBURY INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    1 Angel Lane
    EC4R 3AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KBC ASSET MANAGEMENT (UK) LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Director's details changed for Mr Koichiro Nakamura on May 17, 2024

    2 pagesCH01

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Fumiki Kondo on Sep 30, 2023

    2 pagesCH01

    Termination of appointment of Simon John Radford as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Joanna Bond as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Daisuke Kimura as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Fumiki Kondo as a director on Sep 30, 2023

    2 pagesAP01

    Appointment of Adam Patrick Smith as a director on Sep 30, 2023

    2 pagesAP01

    Appointment of Elena Vasilievna Melnik as a director on Sep 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA
    Annotations
    DateAnnotation
    Sep 23, 2022Part Admin Removed Pages containing unnecessary material were removed from the public register on 23/09/2022.

    Appointment of Koichiro Nakamura as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Fumiki Kondo as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Koki Miura as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Koki Miura as a director on Mar 31, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Registered office address changed from 155 Bishopsgate London EC2M 3TQ to 1 Angel Lane London EC4R 3AB on Apr 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Simon John Radford on Mar 19, 2021

    2 pagesCH01

    Who are the officers of LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KONDO, Fumiki
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanJapanese253174290002
    MELNIK, Elena Vasilievna
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish294821310001
    NAKAMURA, Koichiro
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomJapanese294539420002
    NUNNELEY, Luke James Charles
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish48881190002
    SMITH, Adam Patrick
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish113108940007
    CHAMBERS, Simon Swainston
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    151192220001
    CLOSE, Francis Joseph
    16 Torquay Wood
    Foxrock
    Dublin
    18
    Ireland
    Secretary
    16 Torquay Wood
    Foxrock
    Dublin
    18
    Ireland
    Irish69212160001
    COPPEJANS, Lieven Lode Jan
    33 Drumnigh Wood
    Old Portmarnock
    IRISH Portmarnock
    County Dublin
    Ireland
    Secretary
    33 Drumnigh Wood
    Old Portmarnock
    IRISH Portmarnock
    County Dublin
    Ireland
    Belgian121528010001
    HOLOHAN, Vincent
    5 Fox Lodge
    Wood Road
    Ratoath
    Co. Meath
    Ireland
    Secretary
    5 Fox Lodge
    Wood Road
    Ratoath
    Co. Meath
    Ireland
    British79033560002
    MURRAY, Derval
    Montana Cottage
    Tooman Road
    IRISH Kilpedder
    Co Wicklow
    Ireland
    Secretary
    Montana Cottage
    Tooman Road
    IRISH Kilpedder
    Co Wicklow
    Ireland
    Irish89358040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARTS, Umberto
    64 Flood Street
    SW3 5TE London
    Director
    64 Flood Street
    SW3 5TE London
    Belgian95274910001
    BIRCH, Rodney Howard Norman
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritish51587190001
    BOND, Joanna
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish149565340001
    CALDWELL, Gavin Rutledge
    Cloghereen
    Baily
    Howth
    Co Dublin
    Ireland
    Director
    Cloghereen
    Baily
    Howth
    Co Dublin
    Ireland
    IrelandIrish43406320001
    CLOSE, Francis Joseph
    16 Torquay Wood
    Foxrock
    Dublin
    18
    Ireland
    Director
    16 Torquay Wood
    Foxrock
    Dublin
    18
    Ireland
    IrelandIrish69212160001
    COPPEJANS, Lieven Lode Jan
    33 Drumnigh Wood
    Old Portmarnock
    IRISH Portmarnock
    County Dublin
    Ireland
    Director
    33 Drumnigh Wood
    Old Portmarnock
    IRISH Portmarnock
    County Dublin
    Ireland
    Belgian121528010001
    DE BOECK, Edwin Jean Eduard
    Kardinaal Sterckxlann
    Meise
    Brabant
    137
    B-1860
    Belgium
    Director
    Kardinaal Sterckxlann
    Meise
    Brabant
    137
    B-1860
    Belgium
    Belgian99374770003
    HAWKSHAW, Sean Michael
    Hawthorn Lane
    Castleknock
    18
    Dublin 15
    Ireland
    Director
    Hawthorn Lane
    Castleknock
    18
    Dublin 15
    Ireland
    IrelandIrish81509440004
    KIMURA, Daisuke
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanJapanese253174730001
    KONDO, Fumiki
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanJapanese253174290001
    MARR, Hamish Cameron Galbraith
    Oak House 5 Churchacre
    Tollesbury
    CM9 8RT Maldon
    Essex
    Director
    Oak House 5 Churchacre
    Tollesbury
    CM9 8RT Maldon
    Essex
    United KingdomBritish117328880001
    MIURA, Koki
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanJapanese284880020001
    MULYDERMANS, Christiane Bertha Edgard
    c/o Fao: Mr S Chambers
    111, Old Broad Street
    EC2N 1BR London
    First Floor,
    United Kingdom
    Director
    c/o Fao: Mr S Chambers
    111, Old Broad Street
    EC2N 1BR London
    First Floor,
    United Kingdom
    BelgiumBelgian148265210001
    RADFORD, Simon John
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish41158580005
    SCHOETERS, Erwin
    Verbrandelei
    2160 Wommelgem
    21
    Belgium
    Director
    Verbrandelei
    2160 Wommelgem
    21
    Belgium
    Belgian134642040001
    SMITH, Adam Patrick
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritish113108940002
    SOLAN, Gerard
    Waynestown
    Dunboyne
    County Meath 0000
    Ireland
    Director
    Waynestown
    Dunboyne
    County Meath 0000
    Ireland
    IrelandIrish130765340001
    SOUTHERN, Mark Peter
    113 Saint Marys Road
    KT13 9QA Weybridge
    Surrey
    Director
    113 Saint Marys Road
    KT13 9QA Weybridge
    Surrey
    United KingdomBritish79588430001
    TOFT, Michael Derek Craig
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish50606090006
    WRIGHT, Nigel Stuart
    Boddington Cottage
    Hale Lane, Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Boddington Cottage
    Hale Lane, Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    British75207540001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LOTHBURY INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nomura Real Estate Holdings, Inc
    1-26-2 Nishi-Shinjuku
    Shinjuku Ku
    163-0566 Tokyo
    Shinjuku Nomura Building
    Japan
    Nov 30, 2018
    1-26-2 Nishi-Shinjuku
    Shinjuku Ku
    163-0566 Tokyo
    Shinjuku Nomura Building
    Japan
    No
    Legal FormCorporate
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredTokyo Stock Exchange
    Registration Number0111-01-037398
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006, England And Wales
    Place RegisteredCompanies House
    Registration Number07116510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0