London
EC2M 7AZ
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Malise Reid Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Richard Edwin Loader |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Daniel William Heward Bell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 1 month (resigned 19 May 2020) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Michael John Peirse Wright |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 1 month (resigned 19 May 2020) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Iain William Gammell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1998) |
Role | Stockbroker |
Correspondence Address | Tor House Pineridge Drive Lowerbourne Farnham Surrey GU10 3JR |
Director Name | Mr Geoffrey Mark Powell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 May 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Mr Adrian Jeremy Scott Knight |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(3 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Pound House Blackthorn Bicester Oxon OX6 0TE |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rathbone.com |
---|
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Rathbone Stockbrokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 February 2017 | Registered 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 2016 | Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 January 2014 | Termination of appointment of Malise Reid Scott as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 August 2011 | Termination of appointment of Geoffrey Powell as a director (1 page) |
28 March 2011 | Director's details changed for Michael John Peirse Wright on 19 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Daniel William Heward Bell on 19 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Malise Reid Scott on 19 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Richard Edwin Loader on 19 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mr Geoffrey Mark Powell on 19 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Richard Edwin Loader on 19 March 2011 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Daniel William Heward Bell on 19 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Malise Reid Scott on 19 March 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / malise reid scott / 06/03/2009 (1 page) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Sect 394 (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 February 2006 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members
|
23 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members
|
12 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Auditor's resignation (1 page) |
19 April 1999 | Return made up to 19/03/99; no change of members
|
11 January 1999 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 49/51 bow lane london EC4M 9LX (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 19/03/97; no change of members (8 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 March 1996 | Return made up to 19/03/96; full list of members (10 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
14 September 1995 | Accounting reference date shortened from 28/04 to 31/12 (1 page) |
30 March 1995 | Return made up to 19/03/95; no change of members (8 pages) |
19 March 1993 | Incorporation (9 pages) |