Weybridge
Surrey
KT13 0LF
Director Name | Mr Ralph Martin Beney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | August Pitts Farmhouse Churn Lane Horsmonden Kent TN12 8HW |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 1992) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Director Name | Richard Keith Sheen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 1992) |
Role | Solicitor |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Secretary Name | Richard Keith Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 July 1992) |
Role | Solicitor |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Director Name | Sir Robert Anthony Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Wood Heath Lane Godalming Surrey GU7 1UN |
Secretary Name | Mr David Paul Quint |
---|---|
Nationality | British,American |
Status | Resigned |
Appointed | 07 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avallon East Road Weybridge Surrey KT13 0LF |
Director Name | Sir Peter Coleman Boon |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 1992) |
Role | Retired |
Correspondence Address | 16 Heath Rise London SW15 3HF |
Director Name | James Ladner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1995) |
Role | Investment Banking |
Correspondence Address | Ringlikerstr 29 Uitikon-Waldegg Ch8152 |
Director Name | Mr Henry Seymour Belden |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1995) |
Role | Chairman |
Correspondence Address | 208 Sycamore Drive Nw Canton Ohio 44720 Foreign |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Head Of Corp Finance |
Correspondence Address | 6027 Mimosa Lane Dallas Texas 75230 Foreign |
Director Name | Mr Ronald Eugene Huff |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1995) |
Role | Chief Financial Officer |
Correspondence Address | 6155 Tuscany Circle Nw Canton Ohio 44718 Foreign |
Director Name | Mr David Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | President/Broker Dealer) |
Correspondence Address | 17212 Grayston Drive Dallas Texas 75248 Foreign |
Director Name | Dr Doraiswamy Srinivas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 1995) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashley Gardens Ambrosden Avenue London SW1P 1QG |
Director Name | Mr Alan Albert Nash |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 1998) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 7 Chelsea Square London SW3 6LF |
Director Name | Francisco Anthony Bodie Fabrizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Investments Banking |
Correspondence Address | 33 Steeles Road Belsize Park London NW3 4RG |
Director Name | Mr Richard Joseph Borg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 June 2020) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 31a St. James's Square London SW1Y 4JR |
Secretary Name | Mr Richard Joseph Borg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 July 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 31a St. James's Square London SW1Y 4JR |
Director Name | Mr Nigel Bryan Christie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dymock Street London SW6 3ET |
Director Name | Mr David Patrick Quint |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | United States/Britis |
Status | Resigned |
Appointed | 15 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 04 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fox Wood Burwood Road Walton On Thames Surrey KT12 4BS |
Director Name | John Desmond Thomas Greenall |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lagg House Dunure Ayrshire KA7 4LE Scotland |
Director Name | Mr Simon Robert Eagles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grafton Square London SW4 0DE |
Director Name | Mr Geoffrey David Quint |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | rpcint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77667000 |
Telephone region | London |
Registered Address | Level 1, Devonshire House Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,941,453 |
Gross Profit | £1,316,791 |
Net Worth | £3,179,973 |
Cash | £251,881 |
Current Liabilities | £987,115 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 March 2021 | Delivered on: 29 March 2021 Persons entitled: Fo Advisors, Llc Classification: A registered charge Particulars: 31A st james's square and 20 pall mall, london SW1, land registry title numbers 29321 and ln 32145. Outstanding |
---|---|
15 June 2016 | Delivered on: 4 July 2016 Persons entitled: Don a Sanders Children's Trust Dtd 2003 Don Sanders Gary Petersen Classification: A registered charge Particulars: All that freehold property at 31A st james square london and 20 pall mall london registered at the land registry under title numbers 29321 and LN32145. Outstanding |
15 June 2016 | Delivered on: 4 July 2016 Persons entitled: Kathleen Stern Quint Classification: A registered charge Particulars: All that freehold property at 31A st james square london and 20 pall mall london registered at the land registry under title numbers 29321 and LN32145. Outstanding |
6 December 2004 | Delivered on: 22 December 2004 Persons entitled: Kathleen Stern Quint and Beverley Beney Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31A st james square, greater london, t/no LN32145 and 20 pall mall greater london, t/no 29321. Outstanding |
19 August 2004 | Delivered on: 27 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31A st james's square and 20 pall mall london t/nos 29321 & LN32145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 June 2004 | Delivered on: 1 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2023 | Satisfaction of charge 027229840004 in full (1 page) |
---|---|
10 October 2023 | Satisfaction of charge 027229840006 in full (1 page) |
28 September 2023 | Registered office address changed from 31a St. James's Square London SW1Y 4JR to Level 1, Devonshire House Mayfair Place London W1J 8AJ on 28 September 2023 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (3 pages) |
24 March 2023 | Full accounts made up to 31 December 2022 (30 pages) |
18 October 2022 | Satisfaction of charge 027229840005 in full (1 page) |
26 July 2022 | Termination of appointment of Richard Joseph Borg as a secretary on 26 July 2022 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
12 January 2022 | Satisfaction of charge 1 in full (1 page) |
12 January 2022 | Satisfaction of charge 2 in full (1 page) |
12 January 2022 | All of the property or undertaking has been released from charge 027229840005 (1 page) |
2 November 2021 | Termination of appointment of Doraiswamy Srinivas as a director on 27 October 2021 (1 page) |
24 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 March 2021 | Registration of charge 027229840006, created on 9 March 2021 (10 pages) |
28 January 2021 | Satisfaction of charge 3 in full (1 page) |
5 November 2020 | All of the property or undertaking has been released from charge 3 (4 pages) |
1 July 2020 | Termination of appointment of Richard Joseph Borg as a director on 30 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
28 December 2017 | Amended full accounts made up to 31 March 2017 (38 pages) |
28 December 2017 | Amended full accounts made up to 31 March 2017 (38 pages) |
14 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
14 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (38 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (38 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
7 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
7 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
18 October 2016 | Company name changed r p & c international LIMITED\certificate issued on 18/10/16
|
18 October 2016 | Company name changed r p & c international LIMITED\certificate issued on 18/10/16
|
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Change of name notice (2 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
4 July 2016 | Registration of charge 027229840005, created on 15 June 2016 (10 pages) |
4 July 2016 | Registration of charge 027229840005, created on 15 June 2016 (10 pages) |
4 July 2016 | Registration of charge 027229840004, created on 15 June 2016 (9 pages) |
4 July 2016 | Registration of charge 027229840004, created on 15 June 2016 (9 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages) |
5 November 2014 | Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Termination of appointment of David Quint as a director (2 pages) |
7 February 2013 | Termination of appointment of John Greenall as a director (2 pages) |
7 February 2013 | Termination of appointment of Geoffrey Quint as a director (2 pages) |
7 February 2013 | Termination of appointment of David Quint as a director (2 pages) |
7 February 2013 | Termination of appointment of Geoffrey Quint as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
7 February 2013 | Termination of appointment of John Greenall as a director (2 pages) |
7 February 2013 | Termination of appointment of Nigel Christie as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
7 February 2013 | Termination of appointment of Nigel Christie as a director (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (12 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Patrick Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Patrick Quint on 8 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page) |
9 June 2010 | Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page) |
9 June 2010 | Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Patrick Quint on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 31A st james's square london SW1Y 4JR (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 31A st james's square london SW1Y 4JR (1 page) |
10 June 2009 | Director's change of particulars / geoffrey quint / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nigel christie / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / david quint / 10/06/2009 (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Director's change of particulars / nigel christie / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / geoffrey quint / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / david quint / 10/06/2009 (1 page) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
17 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 July 2006 | Location of register of members (1 page) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
22 December 2004 | Particulars of mortgage/charge (6 pages) |
22 December 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 56,green street mayfair london W1K 6RY (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 56,green street mayfair london W1K 6RY (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Return made up to 08/06/04; full list of members
|
18 June 2004 | Return made up to 08/06/04; full list of members
|
31 July 2003 | £ sr 350000@1 29/06/01 (1 page) |
31 July 2003 | £ sr 350000@1 29/06/01 (1 page) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
14 June 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
12 July 2001 | £ ic 370000/20000 29/06/01 £ sr 350000@1=350000 (1 page) |
12 July 2001 | £ ic 370000/20000 29/06/01 £ sr 350000@1=350000 (1 page) |
15 June 2001 | Return made up to 08/06/01; full list of members
|
15 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members
|
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members
|
15 June 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members
|
15 June 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 August 1998 | Return made up to 15/06/98; full list of members (7 pages) |
14 August 1998 | Return made up to 15/06/98; full list of members (7 pages) |
9 April 1998 | New director appointed (4 pages) |
9 April 1998 | New director appointed (4 pages) |
19 December 1997 | Company name changed rauscher pierce & clark LIMITED\certificate issued on 19/12/97 (2 pages) |
19 December 1997 | Company name changed rauscher pierce & clark LIMITED\certificate issued on 19/12/97 (2 pages) |
13 November 1997 | £ nc 350000/700000 06/11/97 (1 page) |
13 November 1997 | £ nc 350000/700000 06/11/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Ad 06/11/97--------- £ si 125000@1=125000 £ ic 245000/370000 (2 pages) |
13 November 1997 | Ad 06/11/97--------- £ si 125000@1=125000 £ ic 245000/370000 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
7 April 1997 | Ad 03/03/97--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages) |
7 April 1997 | Ad 03/03/97--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
15 February 1996 | Memorandum and Articles of Association (11 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 10/01/96 (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Memorandum and Articles of Association (11 pages) |
15 February 1996 | Ad 10/01/96--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages) |
15 February 1996 | Ad 10/01/96--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 10/01/96 (1 page) |
29 January 1996 | Memorandum and Articles of Association (11 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (11 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
7 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 June 1992 | Incorporation (28 pages) |