Company NameRussell Investments Implementation Services Limited
Company StatusActive
Company Number03049880
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Irvine Alexander Rae
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Igor Bosnjak
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Implementation Portfolio Manager
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Secretary NameMs Amy Stoker
StatusCurrent
Appointed19 February 2019(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Richard Webb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Haris Themis Chacholiades
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Vernon Barback
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed05 December 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameLeonard Patrick Brennan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1995(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2004)
RoleMd Us Ind Inv Services & Int S
Correspondence Address2121 Broadmoor Dr E
Seattle
Washington
98112 2317
United States
Director NameMeredith Jane Brooks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 1995(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address20 Churston Mansions
186 Grays Inn Road
London
WC1X 8ES
Director NameMr James John Beveridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameKarl John Ege
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1995(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1997)
RoleGeneral Counsel
Correspondence Address933 21st Avenue East
Seattle
Washington 98112
Foreign
Director NameLynn Leon Anderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1995(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2004)
RoleVice Chairman Frc
Correspondence Address6217 139th Place Southeast
Bellevue
Washington
98006
Director NameMrs Alison Jane Ramsdale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 August 2004)
RoleMd Partnerships & Distribution
Country of ResidenceUnited Kingdom
Correspondence Address208 Sheen Lane
East Sheen
London
SW14 8LF
Director NameMr James Timothy Firn
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(2 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameJonathon Robert Bailie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2008)
RoleCompany Director
Correspondence Address5 Culford Mansions
Culford Gardens
London
SW3 2SS
Director NameAbi Aileru Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address3 Jacana Court
Star Place
London
E1W 1AH
Director NameMr Adrian Warren Jackson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mountview Close
London
NW11 7HG
Director NameGregory Gilbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2008)
RoleSecurity Broker
Correspondence Address543 Hyak Drive
Fox Island
Wa 98333
United States
Director NameMr Ian Thomas Battye
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2008(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsford Woodland Rise
Sevenoaks
Kent
TN15 0HY
Secretary NameJonathan Damian David McGuire
NationalityBritish
StatusResigned
Appointed30 June 2008(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 August 2008)
RoleSecretary
Correspondence Address212 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JD
Director NameMr Johan Cras
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed08 December 2008(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Gloucester Park Ashborn Place
Kensington
London
SW7 4LL
Director NameJohn Charles Stannard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameChristophe Caspar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Pascal Lucien Louis Duval
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Gregory Stark
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameJohn Charles Stannard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2013)
RoleCo-Chair, Global Consulting & Advisory Services
Country of ResidenceUnited Kingdom
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameRobert Bishop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMs Mirjam Janine Klijnsma
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2019)
RoleManaging Director, Implementation Services, Emea
Country of ResidenceEngland
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Richard William Smirl
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2019(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Director NameMr Kevin Klingert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressRex House
10 Regent Street
London
SW1Y 4PE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 December 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2019)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.russell.com
Telephone020 78661810
Telephone regionLondon

Location

Registered AddressRex House
10 Regent Street
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£11,780,137
Net Worth£3,391,662
Cash£2,833,566
Current Liabilities£1,585,142

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

31 July 2023Full accounts made up to 31 December 2022 (29 pages)
26 May 2023Appointment of Mrs Kerry French as a director on 23 May 2023 (2 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
6 December 2022Appointment of Mr Vernon Barback as a director on 5 December 2022 (2 pages)
3 October 2022Termination of appointment of Kevin Klingert as a director on 1 October 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 31 December 2021 (29 pages)
1 October 2021Appointment of Mr Kevin Klingert as a director on 1 October 2021 (2 pages)
6 September 2021Full accounts made up to 31 December 2020 (29 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Richard William Smirl as a director on 30 April 2021 (1 page)
26 October 2020Appointment of Mr Haris Themis Chacholiades as a director on 23 October 2020 (2 pages)
31 July 2020Full accounts made up to 31 December 2019 (28 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Richard Webb as a director on 8 January 2020 (2 pages)
23 October 2019Termination of appointment of James John Beveridge as a director on 18 October 2019 (1 page)
20 September 2019Director's details changed for Mr Richard William Smirl on 20 September 2019 (2 pages)
19 August 2019Termination of appointment of Mirjam Janine Klijnsma as a director on 16 August 2019 (1 page)
16 May 2019Appointment of Mr Richard Smirl as a director on 15 May 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (27 pages)
22 February 2019Appointment of Ms Amy Stoker as a secretary on 19 February 2019 (2 pages)
22 February 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2019 (1 page)
15 February 2019Register 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 2019Termination of appointment of Kenneth Willman as a director on 4 January 2019 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (28 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
10 May 2018Director's details changed for Ms Mirjam Janine Klijnsma on 30 April 2018 (2 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
9 May 2017Full accounts made up to 31 December 2016 (28 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 September 2016Appointment of Mrs Mirjam Janine Klijnsma as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mrs Mirjam Janine Klijnsma as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Robert Bishop as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Robert Bishop as a director on 31 August 2016 (1 page)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 750,000
(6 pages)
5 May 2016Full accounts made up to 31 December 2015 (25 pages)
5 May 2016Full accounts made up to 31 December 2015 (25 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 750,000
(6 pages)
4 May 2016Director's details changed for Mr Igor Bosnjak on 1 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Igor Bosnjak on 23 April 2015 (2 pages)
4 May 2016Director's details changed for Mr Igor Bosnjak on 23 April 2015 (2 pages)
4 May 2016Director's details changed for Mr Igor Bosnjak on 1 April 2016 (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750,000
(6 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 750,000
(6 pages)
5 September 2014Appointment of Mr Igor Bosnjak as a director on 19 August 2014 (2 pages)
5 September 2014Appointment of Mr Igor Bosnjak as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr. David Irvine Alexander Rae as a director on 12 August 2014 (2 pages)
22 August 2014Appointment of Mr. David Irvine Alexander Rae as a director on 12 August 2014 (2 pages)
2 July 2014Termination of appointment of James Firn as a director (1 page)
2 July 2014Termination of appointment of Pascal Duval as a director (1 page)
2 July 2014Termination of appointment of Christophe Caspar as a director (1 page)
2 July 2014Termination of appointment of Pascal Duval as a director (1 page)
2 July 2014Termination of appointment of Christophe Caspar as a director (1 page)
2 July 2014Termination of appointment of Gregory Stark as a director (1 page)
2 July 2014Termination of appointment of James Firn as a director (1 page)
2 July 2014Termination of appointment of Gregory Stark as a director (1 page)
12 May 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 750,000
(7 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 750,000
(7 pages)
24 December 2013Termination of appointment of John Stannard as a director (1 page)
24 December 2013Termination of appointment of John Stannard as a director (1 page)
5 December 2013Termination of appointment of John Stannard as a director (1 page)
5 December 2013Termination of appointment of John Stannard as a director (1 page)
5 December 2013Termination of appointment of John Stannard as a director (1 page)
5 December 2013Termination of appointment of John Stannard as a director (1 page)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
23 May 2013Director's details changed for James John Beveridge on 1 April 2013 (2 pages)
23 May 2013Director's details changed for James John Beveridge on 1 April 2013 (2 pages)
23 May 2013Director's details changed for James John Beveridge on 1 April 2013 (2 pages)
23 May 2013Director's details changed for James Timothy Firn on 1 April 2013 (2 pages)
23 May 2013Director's details changed for James Timothy Firn on 1 April 2013 (2 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
23 May 2013Director's details changed for James Timothy Firn on 1 April 2013 (2 pages)
16 May 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
16 May 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
16 May 2013Full accounts made up to 31 December 2012 (16 pages)
16 May 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Director's details changed for Mr Kenneth Willman on 10 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Kenneth Willman on 10 May 2012 (2 pages)
29 June 2012Termination of appointment of Ian Battye as a director (1 page)
29 June 2012Termination of appointment of Ian Battye as a director (1 page)
26 June 2012Appointment of Robert Bishop as a director (2 pages)
26 June 2012Appointment of Robert Bishop as a director (2 pages)
22 June 2012Termination of appointment of Ian Battye as a director (1 page)
22 June 2012Termination of appointment of Ian Battye as a director (1 page)
3 May 2012Director's details changed for Gregory Stark on 1 February 2012 (2 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
3 May 2012Director's details changed for Gregory Stark on 1 February 2012 (2 pages)
3 May 2012Director's details changed for Gregory Stark on 1 February 2012 (2 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
2 May 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 May 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 March 2012Appointment of John Charles Stannard as a director (2 pages)
14 March 2012Appointment of John Charles Stannard as a director (2 pages)
4 January 2012Appointment of Gregory Stark as a director (2 pages)
4 January 2012Appointment of Gregory Stark as a director (2 pages)
15 December 2011Appointment of Pascal Duval as a director (2 pages)
15 December 2011Appointment of Pascal Duval as a director (2 pages)
14 December 2011Appointment of Christophe Caspar as a director (2 pages)
14 December 2011Appointment of Christophe Caspar as a director (2 pages)
7 December 2011Termination of appointment of Brian Tipple as a director (1 page)
7 December 2011Termination of appointment of Brian Tipple as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2011Termination of appointment of Johan Cras as a director (1 page)
19 July 2011Termination of appointment of Johan Cras as a director (1 page)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for James Timothy Firn on 26 April 2010 (2 pages)
18 May 2010Director's details changed for James John Beveridge on 26 April 2010 (2 pages)
18 May 2010Director's details changed for James John Beveridge on 26 April 2010 (2 pages)
18 May 2010Director's details changed for James Timothy Firn on 26 April 2010 (2 pages)
8 April 2010Appointment of Mr Brian Charles Tipple as a director (2 pages)
8 April 2010Appointment of Mr Brian Charles Tipple as a director (2 pages)
7 April 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 April 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 March 2010Appointment of Mr Kenneth Willman as a director (2 pages)
16 March 2010Appointment of Mr Kenneth Willman as a director (2 pages)
16 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
15 March 2010Termination of appointment of John Stannard as a director (1 page)
15 March 2010Termination of appointment of John Stannard as a director (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 September 2009Director appointed john stannard (1 page)
25 September 2009Appointment terminated director john stannard (1 page)
25 September 2009Director appointed john stannard (1 page)
25 September 2009Appointment terminated director john stannard (1 page)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / james beveridge / 25/04/2009 (1 page)
28 April 2009Director's change of particulars / james beveridge / 25/04/2009 (1 page)
2 April 2009Appointment terminated director abi aileru thomas (1 page)
2 April 2009Appointment terminated director abi aileru thomas (1 page)
7 January 2009Director appointed johan cras (1 page)
7 January 2009Director appointed johan cras (1 page)
6 January 2009Director appointed john stannard (2 pages)
6 January 2009Director appointed john stannard (2 pages)
11 December 2008Secretary appointed clifford chance secretaries LIMITED (1 page)
11 December 2008Secretary appointed clifford chance secretaries LIMITED (1 page)
11 November 2008Appointment terminated director jon bailie (1 page)
11 November 2008Appointment terminated director jon bailie (1 page)
14 October 2008Appointment terminated director adrian jackson (1 page)
14 October 2008Appointment terminated director adrian jackson (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Appointment terminated secretary jonathan mcguire (1 page)
26 August 2008Appointment terminated secretary jonathan mcguire (1 page)
16 July 2008Secretary appointed jonathan damian david mcguire (2 pages)
16 July 2008Secretary appointed jonathan damian david mcguire (2 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
30 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
18 June 2008Return made up to 26/04/08; full list of members; amend (5 pages)
18 June 2008Return made up to 26/04/08; full list of members; amend (5 pages)
11 June 2008Director appointed ian thomas battye (2 pages)
11 June 2008Director appointed ian thomas battye (2 pages)
10 June 2008Appointment terminated director gregory gilbert (1 page)
10 June 2008Appointment terminated director gregory gilbert (1 page)
7 May 2008Return made up to 26/04/08; full list of members (5 pages)
7 May 2008Return made up to 26/04/08; full list of members (5 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
27 June 2006Return made up to 26/04/06; full list of members (3 pages)
27 June 2006Return made up to 26/04/06; full list of members (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
21 March 2005Ad 10/12/04--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
21 March 2005Ad 10/12/04--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages)
21 March 2005Ad 10/12/04--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages)
21 March 2005Ad 10/12/04--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 September 2004Company name changed frank russell investments (uk) l imited\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed frank russell investments (uk) l imited\certificate issued on 06/09/04 (2 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
13 March 2004Location of register of members (1 page)
13 March 2004Location of register of members (1 page)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 May 2003Return made up to 26/04/03; full list of members (7 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
19 June 2001Registered office changed on 19/06/01 from: 5-6 cork street london W1X 1PB (1 page)
19 June 2001Registered office changed on 19/06/01 from: 5-6 cork street london W1X 1PB (1 page)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
11 May 2001Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
9 May 2000Full accounts made up to 31 December 1999 (9 pages)
9 May 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Return made up to 26/04/00; full list of members (9 pages)
28 April 2000Return made up to 26/04/00; full list of members (9 pages)
18 May 1999Return made up to 26/04/99; full list of members (7 pages)
18 May 1999Return made up to 26/04/99; full list of members (7 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
30 May 1998Return made up to 26/04/98; no change of members (8 pages)
30 May 1998Return made up to 26/04/98; no change of members (8 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 26/04/97; full list of members (8 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 26/04/97; full list of members (8 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 July 1996Return made up to 26/04/96; full list of members (8 pages)
5 July 1996Return made up to 26/04/96; full list of members (8 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
3 May 1996Nc inc already adjusted 18/01/96 (1 page)
3 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 May 1996Nc inc already adjusted 18/01/96 (1 page)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Ad 18/01/96--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Ad 18/01/96--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 July 1995Company name changed wolsingmarsh LIMITED\certificate issued on 06/07/95 (4 pages)
5 July 1995Company name changed wolsingmarsh LIMITED\certificate issued on 06/07/95 (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Ad 27/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 July 1995Registered office changed on 04/07/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 July 1995Ad 27/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Registered office changed on 04/07/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 July 1995Director resigned (2 pages)
26 April 1995Incorporation (40 pages)
26 April 1995Incorporation (40 pages)