10 Regent Street
London
SW1Y 4PE
Director Name | Mr Igor Bosnjak |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Senior Implementation Portfolio Manager |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Secretary Name | Ms Amy Stoker |
---|---|
Status | Current |
Appointed | 19 February 2019(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Richard Webb |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Haris Themis Chacholiades |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Vernon Barback |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 05 December 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Leonard Patrick Brennan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1995(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2004) |
Role | Md Us Ind Inv Services & Int S |
Correspondence Address | 2121 Broadmoor Dr E Seattle Washington 98112 2317 United States |
Director Name | Meredith Jane Brooks |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 1995(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 20 Churston Mansions 186 Grays Inn Road London WC1X 8ES |
Director Name | Mr James John Beveridge |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Karl John Ege |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1995(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 1997) |
Role | General Counsel |
Correspondence Address | 933 21st Avenue East Seattle Washington 98112 Foreign |
Director Name | Lynn Leon Anderson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1995(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2004) |
Role | Vice Chairman Frc |
Correspondence Address | 6217 139th Place Southeast Bellevue Washington 98006 |
Director Name | Mrs Alison Jane Ramsdale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 August 2004) |
Role | Md Partnerships & Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 208 Sheen Lane East Sheen London SW14 8LF |
Director Name | Mr James Timothy Firn |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Jonathon Robert Bailie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 5 Culford Mansions Culford Gardens London SW3 2SS |
Director Name | Abi Aileru Thomas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 3 Jacana Court Star Place London E1W 1AH |
Director Name | Mr Adrian Warren Jackson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Mountview Close London NW11 7HG |
Director Name | Gregory Gilbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2008) |
Role | Security Broker |
Correspondence Address | 543 Hyak Drive Fox Island Wa 98333 United States |
Director Name | Mr Ian Thomas Battye |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2008(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winsford Woodland Rise Sevenoaks Kent TN15 0HY |
Secretary Name | Jonathan Damian David McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2008) |
Role | Secretary |
Correspondence Address | 212 Buckhurst Way Buckhurst Hill Essex IG9 6JD |
Director Name | Mr Johan Cras |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2008(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Gloucester Park Ashborn Place Kensington London SW7 4LL |
Director Name | John Charles Stannard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Christophe Caspar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Pascal Lucien Louis Duval |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Gregory Stark |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | John Charles Stannard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2013) |
Role | Co-Chair, Global Consulting & Advisory Services |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Robert Bishop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2016) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Ms Mirjam Janine Klijnsma |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2019) |
Role | Managing Director, Implementation Services, Emea |
Country of Residence | England |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Richard William Smirl |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2019(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Director Name | Mr Kevin Klingert |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | Rex House 10 Regent Street London SW1Y 4PE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2019) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.russell.com |
---|---|
Telephone | 020 78661810 |
Telephone region | London |
Registered Address | Rex House 10 Regent Street London SW1Y 4PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,780,137 |
Net Worth | £3,391,662 |
Cash | £2,833,566 |
Current Liabilities | £1,585,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
31 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
26 May 2023 | Appointment of Mrs Kerry French as a director on 23 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Mr Vernon Barback as a director on 5 December 2022 (2 pages) |
3 October 2022 | Termination of appointment of Kevin Klingert as a director on 1 October 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
3 May 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 October 2021 | Appointment of Mr Kevin Klingert as a director on 1 October 2021 (2 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Richard William Smirl as a director on 30 April 2021 (1 page) |
26 October 2020 | Appointment of Mr Haris Themis Chacholiades as a director on 23 October 2020 (2 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Richard Webb as a director on 8 January 2020 (2 pages) |
23 October 2019 | Termination of appointment of James John Beveridge as a director on 18 October 2019 (1 page) |
20 September 2019 | Director's details changed for Mr Richard William Smirl on 20 September 2019 (2 pages) |
19 August 2019 | Termination of appointment of Mirjam Janine Klijnsma as a director on 16 August 2019 (1 page) |
16 May 2019 | Appointment of Mr Richard Smirl as a director on 15 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
22 February 2019 | Appointment of Ms Amy Stoker as a secretary on 19 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2019 (1 page) |
15 February 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to Rex House 10 Regent Street London SW1Y 4PE (1 page) |
8 January 2019 | Termination of appointment of Kenneth Willman as a director on 4 January 2019 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
10 May 2018 | Director's details changed for Ms Mirjam Janine Klijnsma on 30 April 2018 (2 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 September 2016 | Appointment of Mrs Mirjam Janine Klijnsma as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Mirjam Janine Klijnsma as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Robert Bishop as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Robert Bishop as a director on 31 August 2016 (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Director's details changed for Mr Igor Bosnjak on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Igor Bosnjak on 23 April 2015 (2 pages) |
4 May 2016 | Director's details changed for Mr Igor Bosnjak on 23 April 2015 (2 pages) |
4 May 2016 | Director's details changed for Mr Igor Bosnjak on 1 April 2016 (2 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 September 2014 | Appointment of Mr Igor Bosnjak as a director on 19 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Igor Bosnjak as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr. David Irvine Alexander Rae as a director on 12 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr. David Irvine Alexander Rae as a director on 12 August 2014 (2 pages) |
2 July 2014 | Termination of appointment of James Firn as a director (1 page) |
2 July 2014 | Termination of appointment of Pascal Duval as a director (1 page) |
2 July 2014 | Termination of appointment of Christophe Caspar as a director (1 page) |
2 July 2014 | Termination of appointment of Pascal Duval as a director (1 page) |
2 July 2014 | Termination of appointment of Christophe Caspar as a director (1 page) |
2 July 2014 | Termination of appointment of Gregory Stark as a director (1 page) |
2 July 2014 | Termination of appointment of James Firn as a director (1 page) |
2 July 2014 | Termination of appointment of Gregory Stark as a director (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
24 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
5 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
5 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
5 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
5 December 2013 | Termination of appointment of John Stannard as a director (1 page) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Director's details changed for James John Beveridge on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for James John Beveridge on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for James John Beveridge on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for James Timothy Firn on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for James Timothy Firn on 1 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Director's details changed for James Timothy Firn on 1 April 2013 (2 pages) |
16 May 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
16 May 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Director's details changed for Mr Kenneth Willman on 10 May 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Kenneth Willman on 10 May 2012 (2 pages) |
29 June 2012 | Termination of appointment of Ian Battye as a director (1 page) |
29 June 2012 | Termination of appointment of Ian Battye as a director (1 page) |
26 June 2012 | Appointment of Robert Bishop as a director (2 pages) |
26 June 2012 | Appointment of Robert Bishop as a director (2 pages) |
22 June 2012 | Termination of appointment of Ian Battye as a director (1 page) |
22 June 2012 | Termination of appointment of Ian Battye as a director (1 page) |
3 May 2012 | Director's details changed for Gregory Stark on 1 February 2012 (2 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Director's details changed for Gregory Stark on 1 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Gregory Stark on 1 February 2012 (2 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 May 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
14 March 2012 | Appointment of John Charles Stannard as a director (2 pages) |
14 March 2012 | Appointment of John Charles Stannard as a director (2 pages) |
4 January 2012 | Appointment of Gregory Stark as a director (2 pages) |
4 January 2012 | Appointment of Gregory Stark as a director (2 pages) |
15 December 2011 | Appointment of Pascal Duval as a director (2 pages) |
15 December 2011 | Appointment of Pascal Duval as a director (2 pages) |
14 December 2011 | Appointment of Christophe Caspar as a director (2 pages) |
14 December 2011 | Appointment of Christophe Caspar as a director (2 pages) |
7 December 2011 | Termination of appointment of Brian Tipple as a director (1 page) |
7 December 2011 | Termination of appointment of Brian Tipple as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 July 2011 | Termination of appointment of Johan Cras as a director (1 page) |
19 July 2011 | Termination of appointment of Johan Cras as a director (1 page) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for James Timothy Firn on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for James John Beveridge on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for James John Beveridge on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for James Timothy Firn on 26 April 2010 (2 pages) |
8 April 2010 | Appointment of Mr Brian Charles Tipple as a director (2 pages) |
8 April 2010 | Appointment of Mr Brian Charles Tipple as a director (2 pages) |
7 April 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 April 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 March 2010 | Appointment of Mr Kenneth Willman as a director (2 pages) |
16 March 2010 | Appointment of Mr Kenneth Willman as a director (2 pages) |
16 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
15 March 2010 | Termination of appointment of John Stannard as a director (1 page) |
15 March 2010 | Termination of appointment of John Stannard as a director (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
25 September 2009 | Director appointed john stannard (1 page) |
25 September 2009 | Appointment terminated director john stannard (1 page) |
25 September 2009 | Director appointed john stannard (1 page) |
25 September 2009 | Appointment terminated director john stannard (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / james beveridge / 25/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / james beveridge / 25/04/2009 (1 page) |
2 April 2009 | Appointment terminated director abi aileru thomas (1 page) |
2 April 2009 | Appointment terminated director abi aileru thomas (1 page) |
7 January 2009 | Director appointed johan cras (1 page) |
7 January 2009 | Director appointed johan cras (1 page) |
6 January 2009 | Director appointed john stannard (2 pages) |
6 January 2009 | Director appointed john stannard (2 pages) |
11 December 2008 | Secretary appointed clifford chance secretaries LIMITED (1 page) |
11 December 2008 | Secretary appointed clifford chance secretaries LIMITED (1 page) |
11 November 2008 | Appointment terminated director jon bailie (1 page) |
11 November 2008 | Appointment terminated director jon bailie (1 page) |
14 October 2008 | Appointment terminated director adrian jackson (1 page) |
14 October 2008 | Appointment terminated director adrian jackson (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 August 2008 | Appointment terminated secretary jonathan mcguire (1 page) |
26 August 2008 | Appointment terminated secretary jonathan mcguire (1 page) |
16 July 2008 | Secretary appointed jonathan damian david mcguire (2 pages) |
16 July 2008 | Secretary appointed jonathan damian david mcguire (2 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
30 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
18 June 2008 | Return made up to 26/04/08; full list of members; amend (5 pages) |
18 June 2008 | Return made up to 26/04/08; full list of members; amend (5 pages) |
11 June 2008 | Director appointed ian thomas battye (2 pages) |
11 June 2008 | Director appointed ian thomas battye (2 pages) |
10 June 2008 | Appointment terminated director gregory gilbert (1 page) |
10 June 2008 | Appointment terminated director gregory gilbert (1 page) |
7 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 March 2005 | Ad 10/12/04--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
21 March 2005 | Ad 10/12/04--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages) |
21 March 2005 | Ad 10/12/04--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages) |
21 March 2005 | Ad 10/12/04--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
6 September 2004 | Company name changed frank russell investments (uk) l imited\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed frank russell investments (uk) l imited\certificate issued on 06/09/04 (2 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
13 March 2004 | Location of register of members (1 page) |
13 March 2004 | Location of register of members (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 5-6 cork street london W1X 1PB (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 5-6 cork street london W1X 1PB (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 May 2001 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members (9 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members (9 pages) |
18 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
18 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
30 May 1998 | Return made up to 26/04/98; no change of members (8 pages) |
30 May 1998 | Return made up to 26/04/98; no change of members (8 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 26/04/97; full list of members (8 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 26/04/97; full list of members (8 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 July 1996 | Return made up to 26/04/96; full list of members (8 pages) |
5 July 1996 | Return made up to 26/04/96; full list of members (8 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
3 May 1996 | Nc inc already adjusted 18/01/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Nc inc already adjusted 18/01/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 18/01/96--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 18/01/96--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
5 July 1995 | Company name changed wolsingmarsh LIMITED\certificate issued on 06/07/95 (4 pages) |
5 July 1995 | Company name changed wolsingmarsh LIMITED\certificate issued on 06/07/95 (4 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Ad 27/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Registered office changed on 04/07/95 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 27/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 July 1995 | Director resigned (2 pages) |
26 April 1995 | Incorporation (40 pages) |
26 April 1995 | Incorporation (40 pages) |