London
EC2M 7AZ
Director Name | Mr James Robert Fox |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(20 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mrs Clare Munro Phillips |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Meadow 6 Exmouth Road Budleigh Salterton Devon EX9 6AQ |
Director Name | Mr Stephen Mark Phillips |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Brook Meadow 6 Exmouth Road Budleigh Salterton Devon EX9 6AQ |
Secretary Name | Mrs Clare Munro Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Meadow 6 Exmouth Road Budleigh Salterton Devon EX9 6AQ |
Director Name | Michael John Harrison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1999) |
Role | Investment Manager |
Correspondence Address | Brook Meadow Court Exmouth Road Budleigh Salterton Devon EX9 6AQ |
Director Name | Mr Richard Francis Cook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Bywell Bunts Lane Seaton Devon EX12 2HT |
Secretary Name | Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2016) |
Role | Secretary |
Correspondence Address | 1 Curzon Street London W1J 5FB |
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 |
1000 at £0.1 | Rathbone Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
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) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 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) |
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) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 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) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
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 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Director's details changed for James Robert Fox on 4 June 2011 (2 pages) |
10 June 2011 | Director's details changed for James Robert Fox on 4 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page) |
10 June 2011 | Director's details changed for James Robert Fox on 4 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 June 2010 | Director's details changed for James Robert Fox on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for James Robert Fox on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for James Robert Fox on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Stephen Phillips as a director (1 page) |
12 May 2010 | Termination of appointment of Stephen Phillips as a director (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 April 2008 | Director appointed james robert fox (2 pages) |
21 April 2008 | Director appointed james robert fox (2 pages) |
14 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 April 2008 | Appointment terminated director and secretary clare phillips (1 page) |
10 April 2008 | Director appointed timothy john bolton carter (2 pages) |
10 April 2008 | Director appointed timothy john bolton carter (2 pages) |
10 April 2008 | Secretary appointed richard edwin loader (2 pages) |
10 April 2008 | Appointment terminated director and secretary clare phillips (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from balliol house southernhay gardens exeter devon EX1 1NP (1 page) |
10 April 2008 | Secretary appointed richard edwin loader (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from balliol house southernhay gardens exeter devon EX1 1NP (1 page) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members
|
11 June 2001 | Return made up to 04/06/01; full list of members
|
28 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2000 | Return made up to 04/06/00; full list of members
|
15 June 2000 | Return made up to 04/06/00; full list of members
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 12 bedford street exeter EX1 1LG (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 12 bedford street exeter EX1 1LG (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
20 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Return made up to 04/06/98; no change of members
|
11 June 1998 | Return made up to 04/06/98; no change of members
|
25 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
15 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
4 July 1995 | Accounting reference date notified as 31/03 (1 page) |
4 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 June 1995 | Incorporation (20 pages) |
21 June 1995 | Incorporation (20 pages) |