Company NameRathbones Asset Management Limited
Company StatusActive
Company Number02376568
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Previous NameRathbone Unit Trust Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(27 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Michael Sturrock Warren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Jacqueline Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Thomas Joseph Carroll
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMiss Emma Renals
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(34 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Jayne Anne Rogers
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Iain William Gammell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleStockbroker
Correspondence AddressTor House
Pineridge Drive Lowerbourne
Farnham
Surrey
GU10 3JR
Director NameMr William Halliday Keatley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration7 years (resigned 06 May 1998)
RoleStockbroker
Correspondence AddressHeddon Hall
Parracombe
Barnstaple
Devon
EX31 4QL
Director NameMr Richard George Sewell
Date of BirthAugust 1934 (Born 89 years ago)
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1992)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address7 Edith Terrace
London
SW10 0TQ
Secretary NameMr Richard George Sewell
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edith Terrace
London
SW10 0TQ
Director NameMr Timothy Francis Montfort Bebb
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1995)
RoleStockbroker
Correspondence AddressCourt Bungalow Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 May 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMiss Alison Margaret Pickup
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleStockbroker
Correspondence Address68a Sheen Park
Richmond
Surrey
TW9 1UP
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 August 2005)
RoleStockbroker
Correspondence Address52 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Director NameBrian Norman Thomlinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2000)
RoleStockbroker
Correspondence Address10 Little Warwkworth
Mill Plat
Old Isleworth
Middlesex
TW7 6DY
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2003)
RoleInvestment Consultant
Correspondence Address23 Lansdowne Road
London
W11 3AG
Director NameMr Patrick Richard Evershed
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Cambridge Street
London
SW1V 4QH
Director NameMr Richard Edwin Loader
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Secretary NameJohn William O'Donnell
NationalityBritish
StatusResigned
Appointed06 October 1998(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1998)
RoleCompany Director
Correspondence Address15 Beaumaris Road
Connahs Quay
Deeside
Flintshire
CH5 4YA
Wales
Director NamePeter Graham Pearson Lund
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(10 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleInvestment Manager
Correspondence Address69 Thurleigh Road
London
SW12 8TZ
Director NamePiers Nicolas Buesnel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address6 Hatfield Road
Chiswick
London
W4 1AF
Director NameCarl Richard Stick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(12 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 October 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameJulian Richard Chillingworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(12 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Richard Patrick Lanyon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(14 years after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameClive Richard Charles Hexton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 October 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameClive Peter Mason
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameJames Matthew Ardouin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(20 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2019)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Nicholas Michael Busby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(24 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bryn Neville Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(30 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Contact

Websitewww.rutm.com/index.aspx
Telephone020 73990399
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

202.2k at £1Laurence Keen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,317,378
Gross Profit£15,936,465
Net Worth£5,548,469
Cash£15,381,397
Current Liabilities£25,874,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (37 pages)
12 December 2019Appointment of Mrs Jacqueline Lowe as a director on 9 December 2019 (2 pages)
18 November 2019Appointment of Mr Michael Sturrock Warren as a director on 6 November 2019 (2 pages)
8 November 2019Termination of appointment of James Garrick Thomson as a director on 29 October 2019 (1 page)
8 November 2019Termination of appointment of Clive Richard Charles Hexton as a director on 29 October 2019 (1 page)
8 November 2019Termination of appointment of Bryn Neville Jones as a director on 29 October 2019 (1 page)
8 November 2019Termination of appointment of Carl Richard Stick as a director on 29 October 2019 (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (34 pages)
28 May 2019Appointment of Mr Robert Paul Stockton as a director on 9 May 2019 (2 pages)
14 May 2019Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page)
13 November 2018Termination of appointment of Richard Patrick Lanyon as a director on 29 October 2018 (1 page)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (34 pages)
25 January 2018Termination of appointment of Nicholas Michael Busby as a director on 8 January 2018 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (33 pages)
18 May 2017Full accounts made up to 31 December 2016 (33 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
27 June 2016Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page)
27 June 2016Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (30 pages)
10 June 2016Full accounts made up to 31 December 2015 (30 pages)
4 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 30 April 2016
  • ANNOTATION Part Rectified date of appointment was removed from the AP03 on 13/01/2017 as it was invalid or ineffective
(3 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 30 April 2016
  • ANNOTATION Part Rectified date of appointment was removed from the AP03 on 13/01/2017 as it was invalid or ineffective
(3 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 202,223
(8 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 202,223
(8 pages)
20 July 2015Full accounts made up to 31 December 2014 (30 pages)
20 July 2015Full accounts made up to 31 December 2014 (30 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 202,223
(8 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 202,223
(8 pages)
5 May 2015Appointment of Mr Bryn Neville Jones as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Bryn Neville Jones as a director on 5 May 2015 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (29 pages)
15 September 2014Full accounts made up to 31 December 2013 (29 pages)
7 July 2014Sec 519 (2 pages)
7 July 2014Sec 519 (2 pages)
25 June 2014Auditor's resignation (2 pages)
25 June 2014Auditor's resignation (2 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 202,223
(8 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 202,223
(8 pages)
22 April 2014Appointment of Mr Nicholas Michael Busby as a director (2 pages)
22 April 2014Appointment of Mr Nicholas Michael Busby as a director (2 pages)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
19 February 2014Appointment of Philip Luard Howell as a director (3 pages)
19 February 2014Appointment of Philip Luard Howell as a director (3 pages)
1 October 2013Termination of appointment of Clive Mason as a director (1 page)
1 October 2013Termination of appointment of Clive Mason as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (28 pages)
16 September 2013Full accounts made up to 31 December 2012 (28 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for James Garrick Thomson on 21 January 2013 (2 pages)
9 May 2013Director's details changed for James Garrick Thomson on 21 January 2013 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (32 pages)
12 September 2011Full accounts made up to 31 December 2010 (32 pages)
11 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
11 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Julian Richard Chillingworth on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Richard Patrick Lanyon on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Richard Patrick Lanyon on 26 April 2011 (2 pages)
3 May 2011Director's details changed for James Garrick Thomson on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Geoffrey Mark Powell on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Carl Richard Stick on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Carl Richard Stick on 26 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Richard Edwin Loader on 26 April 2011 (1 page)
3 May 2011Director's details changed for Clive Peter Mason on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Clive Richard Charles Hexton on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Julian Richard Chillingworth on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew David Pomfret on 26 April 2011 (2 pages)
3 May 2011Director's details changed for James Garrick Thomson on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Geoffrey Mark Powell on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Clive Peter Mason on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew David Pomfret on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Richard Edwin Loader on 26 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Richard Edwin Loader on 26 April 2011 (1 page)
3 May 2011Director's details changed for Clive Richard Charles Hexton on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Richard Edwin Loader on 26 April 2011 (2 pages)
17 January 2011Consolidation of shares on 8 December 2010 (5 pages)
17 January 2011Change of share class name or designation (2 pages)
17 January 2011Change of share class name or designation (2 pages)
17 January 2011Consolidation of shares on 8 December 2010 (5 pages)
17 January 2011Consolidation of shares on 8 December 2010 (5 pages)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 08/12/2010
(14 pages)
21 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 202,223.00
(4 pages)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 08/12/2010
(14 pages)
21 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 202,223.00
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 202,223.00
(4 pages)
25 November 2010Memorandum and Articles of Association (20 pages)
25 November 2010Memorandum and Articles of Association (20 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 November 2010Particulars of variation of rights attached to shares (2 pages)
12 November 2010Particulars of variation of rights attached to shares (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Director's details changed for Clive Peter Mason on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Julian Richard Chillingworth on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Richard Patrick Lanyon on 26 April 2010 (2 pages)
30 April 2010Director's details changed for James Garrick Thomson on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
30 April 2010Director's details changed for James Matthe Ardouin on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Carl Richard Stick on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Clive Richard Charles Hexton on 26 April 2010 (2 pages)
30 April 2010Director's details changed for James Matthe Ardouin on 26 April 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
30 April 2010Director's details changed for Julian Richard Chillingworth on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Clive Richard Charles Hexton on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Clive Peter Mason on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Richard Patrick Lanyon on 26 April 2010 (2 pages)
30 April 2010Director's details changed for James Garrick Thomson on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Carl Richard Stick on 26 April 2010 (2 pages)
31 March 2010Termination of appointment of Peter Pearson Lund as a director (1 page)
31 March 2010Termination of appointment of Peter Pearson Lund as a director (1 page)
1 March 2010Appointment of Mr Michael Mark Webb as a director (3 pages)
1 March 2010Appointment of Mr Michael Mark Webb as a director (3 pages)
13 November 2009Appointment of James Matthe Ardouin as a director (3 pages)
13 November 2009Appointment of James Matthe Ardouin as a director (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
25 June 2009Section 519 (2 pages)
25 June 2009Section 519 (2 pages)
24 June 2009Auditor's resignation (2 pages)
24 June 2009Auditor's resignation (2 pages)
9 June 2009Auditor's resignation (3 pages)
9 June 2009Auditor's resignation (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (6 pages)
8 May 2009Return made up to 26/04/09; full list of members (6 pages)
12 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2008Ad 05/11/08\gbp si [email protected]=2222.5\gbp ic 200000/202222.5\ (1 page)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 November 2008Ad 05/11/08\gbp si [email protected]=2222.5\gbp ic 200000/202222.5\ (1 page)
7 November 2008Appointment terminated director susannah woodford (1 page)
7 November 2008Appointment terminated director susannah woodford (1 page)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Return made up to 26/04/08; full list of members (6 pages)
1 May 2008Return made up to 26/04/08; full list of members (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
20 June 2007Return made up to 26/04/07; full list of members (3 pages)
20 June 2007Return made up to 26/04/07; full list of members (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Sect 394 (1 page)
5 June 2006Sect 394 (1 page)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Return made up to 26/04/05; full list of members (4 pages)
26 April 2005Return made up to 26/04/05; full list of members (4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 May 2004Return made up to 26/04/04; full list of members (10 pages)
5 May 2004Return made up to 26/04/04; full list of members (10 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
11 May 2003Return made up to 26/04/03; full list of members (10 pages)
11 May 2003Return made up to 26/04/03; full list of members (10 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
4 October 2002Amended full accounts made up to 31 December 2001 (12 pages)
4 October 2002Amended full accounts made up to 31 December 2001 (12 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
13 May 2002Return made up to 26/04/02; full list of members (10 pages)
13 May 2002Return made up to 26/04/02; full list of members (10 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 26/04/00; full list of members (8 pages)
25 May 2000Return made up to 26/04/00; full list of members (8 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
1 November 1999Company name changed laurence keen unit trust managem ent LIMITED\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed laurence keen unit trust managem ent LIMITED\certificate issued on 01/11/99 (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999Return made up to 26/04/99; no change of members (12 pages)
1 June 1999Return made up to 26/04/99; no change of members (12 pages)
24 May 1999Form 391 (1 page)
24 May 1999Form 391 (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 49-51 bow lane cheapside london EC4M 9LX (1 page)
22 October 1997Registered office changed on 22/10/97 from: 49-51 bow lane cheapside london EC4M 9LX (1 page)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Return made up to 26/04/97; full list of members (14 pages)
30 May 1997Return made up to 26/04/97; full list of members (14 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (12 pages)
23 August 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Return made up to 26/04/96; no change of members (11 pages)
30 May 1996Return made up to 26/04/96; no change of members (11 pages)
29 November 1995Full accounts made up to 30 April 1995 (13 pages)
29 November 1995Full accounts made up to 30 April 1995 (13 pages)
14 September 1995Accounting reference date shortened from 28/04 to 31/12 (1 page)
14 September 1995Accounting reference date shortened from 28/04 to 31/12 (1 page)
2 May 1995Return made up to 26/04/95; full list of members (12 pages)
2 May 1995Return made up to 26/04/95; full list of members (12 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
22 September 1994£ nc 100000/300000 08/09/94 (1 page)
22 September 1994£ nc 100000/300000 08/09/94 (1 page)
22 September 1994Ad 14/09/94--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
22 September 1994Ad 14/09/94--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
22 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1989Wd 13/09/89 ad 29/06/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 September 1989Wd 13/09/89 ad 29/06/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 July 1989Memorandum and Articles of Association (15 pages)
19 July 1989Memorandum and Articles of Association (15 pages)
14 July 1989Company name changed burginhall 330 LIMITED\certificate issued on 17/07/89 (2 pages)
14 July 1989Company name changed burginhall 330 LIMITED\certificate issued on 17/07/89 (2 pages)
12 July 1989£ nc 100/100000 (1 page)
12 July 1989£ nc 100/100000 (1 page)
26 April 1989Incorporation (21 pages)
26 April 1989Incorporation (21 pages)