London
EC2M 7AZ
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 August 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 22 August 2017) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 22 August 2017) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rathbones.com |
---|
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
67.1k at £1 | Rathbone Trust Company LTD & Rathbone Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,189 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Resolutions
|
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page) |
23 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
23 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
26 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Rathbone Directors Ltd on 13 May 2010 (1 page) |
9 June 2010 | Director's details changed for Rathbone Directors Ltd on 13 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Rathbone Trust Company Limited on 13 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Rathbone Trust Company Limited on 13 May 2010 (1 page) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
19 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 13/05/03; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 13/05/03; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
13 November 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 November 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
20 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 July 2001 | Return made up to 13/05/01; full list of members
|
11 July 2001 | Return made up to 13/05/01; full list of members
|
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
19 September 2000 | Full accounts made up to 31 May 1999 (8 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
19 September 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
22 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
22 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
14 June 1999 | Return made up to 13/05/99; no change of members (11 pages) |
14 June 1999 | Return made up to 13/05/99; no change of members (11 pages) |
5 June 1998 | Return made up to 13/05/98; no change of members (11 pages) |
5 June 1998 | Return made up to 13/05/98; no change of members (11 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
18 July 1997 | Return made up to 13/05/97; full list of members (10 pages) |
18 July 1997 | Return made up to 13/05/97; full list of members (10 pages) |
26 September 1996 | Ad 30/08/96--------- £ si 67058@1=67058 £ ic 2/67060 (2 pages) |
26 September 1996 | Ad 30/08/96--------- £ si 67058@1=67058 £ ic 2/67060 (2 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | £ nc 100/100000 21/05/96 (1 page) |
30 May 1996 | £ nc 100/100000 21/05/96 (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Secretary resigned (3 pages) |
28 May 1996 | Director resigned (2 pages) |
28 May 1996 | New secretary appointed (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 May 1996 | Director resigned (2 pages) |
28 May 1996 | Secretary resigned (3 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Incorporation (8 pages) |
13 May 1996 | Incorporation (8 pages) |