Company NameRobertson Stephens International, Ltd.
Company StatusDissolved
Company Number03220374
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date10 January 2020 (4 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip John Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 January 2020)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameKarl Power
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address26 The Barton
Cobham
Surrey
KT11 2NJ
Director NameTerry Otton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleFd/Investment Banker
Correspondence Address90 Vasco Court
Mill Valley
94941
California
United States
Director NameMr George Randall Hecht
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleChairman
Correspondence Address22 Turtle Rock Court
Tiburon
California 94920
94920
Director NameMr Lars Christian Brask
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceDenmark
Correspondence AddressFrederiksborgvej 123d
4000 Roskilde
Denmark
Director NameStephen Schweich
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address9 Scarsdale Villas
London
W8 6PT
Secretary NameTerry Otton
NationalityAmerican
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleFd/Investment Banker
Correspondence Address90 Vasco Court
Mill Valley
94941
California
United States
Director NameMr Malcolm John Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameVolker Engelbert
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed02 September 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2002)
RoleInvestment Banker
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Director NameRichard Mauterer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2001)
RoleStockbroker
Correspondence AddressFlat 5 87 Holland Park
London
W11 3RZ
Director NameDana Welch
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2000(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2001)
RoleLawyer
Correspondence Address85 Strathmoor Drive
Berkeley
Ca 94705
United States
Director NameChief Operating Officer John Conlin
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2002)
RoleInvestment Banker
Correspondence Address3196 Pacific Avenue
San Francisco
California 94115
Foreign
Secretary NameCarroll Stephanie Barry-Walsh
NationalityBritish
StatusResigned
Appointed03 January 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2002)
RoleSolicitor
Correspondence Address27 Ingham Road
Hampstead
London
NW6 1DG
Director NameClark Newton Callander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2001(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 07 August 2002)
RoleInvestment Banker
Correspondence Address113 Lansdowne Road
London
W11 2LF
Director NameGraeme Racine Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2001)
RoleInvestment Banker
Correspondence AddressThurston Place
Beyton Road
Thurston
Bury St Edmunds
IP31 3QZ
Secretary NameMr Darren Ellis
NationalityBritish
StatusResigned
Appointed11 February 2002(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Courts Mount Road
Haslemere
Surrey
GU27 2PP
Secretary NameMr Malcolm John Jennings
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameTimothy Julian Rees
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2006)
RoleBanker
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NameLauren Mogensen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2006)
RoleCounsel
Correspondence Address20 Tremont St.
Charlestown, Ma
02129
United States
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed27 June 2005(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2006)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMichael John Howard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2009)
RoleBank Officer
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Stefan Ashby Tetzlaff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 June 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameBradley Alastair Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2009)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed02 December 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15m at $1Robertson Stephens International Holdings Inc.
52.38%
Ordinary
13.6m at £1Robertson Stephens International Holdings Inc.
47.62%
Ordinary 1

Financials

Year2014
Net Worth£15,971,312
Cash£15,971,312

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 May 2000Delivered on: 7 June 2000
Persons entitled: Bnp Paribas

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee pursant of the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the agreement.
Outstanding
27 March 2000Delivered on: 10 April 2000
Satisfied on: 12 December 2012
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system, due or to become due from the company to morgan guaranty brussels and to any other office of the chargee.
Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company - for full details see form 395.
Fully Satisfied

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a members' voluntary winding up (9 pages)
23 January 2019Liquidators' statement of receipts and payments to 7 December 2018 (8 pages)
10 January 2018Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 10 January 2018 (2 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-08
(1 page)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-08
(1 page)
22 December 2017Appointment of a voluntary liquidator (1 page)
22 December 2017Appointment of a voluntary liquidator (1 page)
22 December 2017Declaration of solvency (5 pages)
22 December 2017Declaration of solvency (5 pages)
15 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
15 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
26 October 2017Statement by Directors (1 page)
26 October 2017Statement of capital on 26 October 2017
  • GBP 100
(5 pages)
26 October 2017Solvency Statement dated 26/10/17 (1 page)
26 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2017Solvency Statement dated 26/10/17 (1 page)
26 October 2017Statement of capital on 26 October 2017
  • GBP 100
(5 pages)
26 October 2017Statement by Directors (1 page)
27 July 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 June 2017Satisfaction of charge 2 in full (4 pages)
17 June 2017Satisfaction of charge 2 in full (4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
28 October 2016Appointment of Philip John Wood as a director on 19 October 2016 (2 pages)
28 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
28 October 2016Appointment of Philip John Wood as a director on 19 October 2016 (2 pages)
8 August 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 13,637,507
  • USD 15,000,000
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 13,637,507
  • USD 15,000,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,637,507
  • USD 15,000,000
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,637,507
  • USD 15,000,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
5 September 2011Termination of appointment of Michael Howard as a director (1 page)
5 September 2011Termination of appointment of Michael Howard as a director (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 December 2009Appointment of Helene Yuk Hing Li as a secretary (3 pages)
15 December 2009Appointment of Helene Yuk Hing Li as a secretary (3 pages)
8 December 2009Termination of appointment of Fiona Church as a secretary (1 page)
8 December 2009Termination of appointment of Fiona Church as a secretary (1 page)
27 October 2009Director's details changed for Michael John Howard on 19 October 2009 (2 pages)
27 October 2009Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
27 October 2009Director's details changed for Michael John Howard on 19 October 2009 (2 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
22 September 2009Director appointed david fraser thomson (4 pages)
22 September 2009Director appointed david fraser thomson (4 pages)
17 September 2009Appointment terminated director bradley turner (1 page)
17 September 2009Appointment terminated director bradley turner (1 page)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 May 2007Accounting reference date extended from 27/12/06 to 31/12/06 (1 page)
10 May 2007Accounting reference date extended from 27/12/06 to 31/12/06 (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
31 October 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 28/06/06; full list of members (3 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 28/06/06; full list of members (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (11 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (11 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
10 September 2004Return made up to 28/06/04; full list of members (8 pages)
10 September 2004Return made up to 28/06/04; full list of members (8 pages)
28 July 2004Location of register of members (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Location of register of members (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
6 July 2003Return made up to 28/06/03; full list of members (10 pages)
6 July 2003Return made up to 28/06/03; full list of members (10 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
30 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
25 September 2002Return made up to 28/06/02; full list of members (9 pages)
25 September 2002Return made up to 28/06/02; full list of members (9 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 July 2001Return made up to 28/06/01; full list of members (9 pages)
10 July 2001Return made up to 28/06/01; full list of members (9 pages)
7 July 2001Registered office changed on 07/07/01 from: 39 victoria street london SE1 9SN (1 page)
7 July 2001Registered office changed on 07/07/01 from: 39 victoria street london SE1 9SN (1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2001Ad 27/04/01--------- us$ si 15000000@1=15000000 us$ ic 0/15000000 (2 pages)
13 June 2001Nc inc already adjusted 11/04/01 (1 page)
13 June 2001Nc inc already adjusted 11/04/01 (1 page)
13 June 2001Ad 27/04/01--------- us$ si 15000000@1=15000000 us$ ic 0/15000000 (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
20 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Company name changed robertson stephens international LTD.\certificate issued on 11/10/00 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000Company name changed robertson stephens international LTD.\certificate issued on 11/10/00 (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
6 September 2000Company name changed fleetboston robertson stephens I nternational LIMITED\certificate issued on 06/09/00 (2 pages)
6 September 2000Company name changed fleetboston robertson stephens I nternational LIMITED\certificate issued on 06/09/00 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
5 July 2000Return made up to 28/06/00; change of members (7 pages)
5 July 2000Return made up to 28/06/00; change of members (7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Particulars of mortgage/charge (7 pages)
11 February 2000Ad 28/01/00--------- £ si 10000000@1=10000000 £ ic 3637507/13637507 (2 pages)
11 February 2000Ad 28/01/00--------- £ si 10000000@1=10000000 £ ic 3637507/13637507 (2 pages)
16 December 1999Company name changed bancboston robertson stephens in ternational LIMITED\certificate issued on 16/12/99 (2 pages)
16 December 1999Company name changed bancboston robertson stephens in ternational LIMITED\certificate issued on 16/12/99 (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 28/06/99; full list of members (8 pages)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 28/06/99; full list of members (8 pages)
3 June 1999Ad 24/05/99--------- £ si 887507@1=887507 £ ic 2750000/3637507 (2 pages)
3 June 1999Location of register of members (1 page)
3 June 1999Ad 24/05/99--------- £ si 887507@1=887507 £ ic 2750000/3637507 (2 pages)
3 June 1999Location of register of directors' interests (1 page)
3 June 1999Registered office changed on 03/06/99 from: 105 piccadilly london W1V 9FN (1 page)
3 June 1999Location of register of directors' interests (1 page)
3 June 1999Registered office changed on 03/06/99 from: 105 piccadilly london W1V 9FN (1 page)
3 June 1999Location of register of members (1 page)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
24 April 1999Nc inc already adjusted 13/04/99 (1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1999Director resigned (1 page)
24 April 1999Nc inc already adjusted 13/04/99 (1 page)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
20 October 1998Ad 27/08/98--------- £ si 1250000@1=1250000 £ ic 1500000/2750000 (2 pages)
20 October 1998Ad 27/08/98--------- £ si 1250000@1=1250000 £ ic 1500000/2750000 (2 pages)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
2 September 1998Full accounts made up to 31 December 1997 (11 pages)
1 September 1998Company name changed ba robertson stephens internatio nal LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed ba robertson stephens internatio nal LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Return made up to 28/06/98; full list of members (7 pages)
28 August 1998Return made up to 28/06/98; full list of members (7 pages)
27 April 1998Ad 08/10/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
27 April 1998Ad 08/10/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
1 October 1997Company name changed robertson stephens international , LTD.\certificate issued on 01/10/97 (2 pages)
1 October 1997Company name changed robertson stephens international , LTD.\certificate issued on 01/10/97 (2 pages)
24 July 1997Return made up to 28/06/97; full list of members (7 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 28/06/97; full list of members (7 pages)
21 July 1997Ad 17/06/97--------- £ si 500@1=500 £ ic 500/1000 (1 page)
21 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 July 1997£ nc 500/5000000 17/06/97 (1 page)
21 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 July 1997£ nc 500/5000000 17/06/97 (1 page)
21 July 1997Ad 17/06/97--------- £ si 500@1=500 £ ic 500/1000 (1 page)
17 January 1997Ad 20/09/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 January 1997Accounting reference date extended from 30/06/97 to 27/12/97 (1 page)
17 January 1997Location of register of members (1 page)
17 January 1997Location of register of members (1 page)
17 January 1997Accounting reference date extended from 30/06/97 to 27/12/97 (1 page)
17 January 1997Ad 20/09/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 20-22 bedford row london WC1 4JS (1 page)
31 December 1996Registered office changed on 31/12/96 from: 20-22 bedford row london WC1 4JS (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
28 June 1996Incorporation (20 pages)
28 June 1996Incorporation (20 pages)