Ramsey
IM8 1GB
Director Name | Mrs Pamela Elizabeth Dorothy Smith-Hamer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor Viking House St. Pauls Square Ramsey Isle Of Man IM8 1GB |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2002) |
Role | Trust Officer |
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 | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 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 |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 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 | 19 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Curzon Street London W1J 5FB |
Director Name | Mr Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Ms Jessica Coutts |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Viking House 1st Floor St Paul's Square Ramsey Isle Of Man IM8 1GB |
Director Name | Ms Pamela Elizabeth Dorothy Smith-Hamer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Viking House 1st Floor St Paul's Square Ramsey Isle Of Man IM8 1GB |
Director Name | Mr Robert Anthony Craig Huyton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2023) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor Viking House St Pauls Square Ramsey IM8 1GB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 July 2019) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 July 2019) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
2 at £1 | Rathbone Trustees LTD & Rathbone Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,418 |
Cash | £2 |
Current Liabilities | £4,476 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
13 July 2023 | Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 March 2023 (2 pages) |
13 July 2023 | Termination of appointment of Robert Anthony Craig Huyton as a director on 2 March 2023 (1 page) |
9 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
4 May 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
18 October 2021 | Director's details changed for Mr Robert John Mallia on 14 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
6 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
21 August 2020 | Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 10 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Robert Anthony Craig Huyton as a director on 10 August 2020 (2 pages) |
15 July 2020 | Elect to keep the secretaries register information on the public register (1 page) |
15 July 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 July 2020 | Registered office address changed from 69-70 1st Floor, Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 July 2020 | Elect to keep the directors' register information on the public register (1 page) |
25 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 June 2020 | Termination of appointment of Jessica Coutts as a director on 29 April 2020 (1 page) |
6 May 2020 | Appointment of Mr Robert John Mallia as a director on 29 April 2020 (2 pages) |
13 August 2019 | Notification of Philippe Rémy Jacques Pouchain as a person with significant control on 1 May 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
13 August 2019 | Cessation of Rathbone Employees Trust as a person with significant control on 1 May 2019 (1 page) |
24 July 2019 | Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 69-70 1st Floor, Long Lane London EC1A 9EJ on 24 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Rathbone Secretaries Limited as a secretary on 23 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 23 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Ian Michael Buckley as a director on 23 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Rathbone Directors Limited as a director on 23 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Bruce Robert Newbigging as a director on 23 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Jessica Coutts as a director on 23 July 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
18 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
1 August 2017 | Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages) |
1 August 2017 | Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
10 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 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) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 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 Secretaries 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 Secretaries Limited on 27 February 2012 (2 pages) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
23 September 2010 | Secretary's details changed for Rathbone Secretaries Limited on 31 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Rathbone Directors Ltd on 31 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Rathbone Directors Ltd on 31 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Rathbone Secretaries Limited on 31 July 2010 (2 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 Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | Director resigned (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
28 September 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Return made up to 31/07/00; full list of members
|
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 February 2000 | Resolutions
|
25 August 1999 | Return made up to 31/07/99; no change of members (19 pages) |
25 August 1999 | Return made up to 31/07/99; no change of members (19 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 May 1999 | Resolutions
|
25 August 1998 | Return made up to 31/07/98; full list of members
|
25 August 1998 | Return made up to 31/07/98; full list of members
|
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 100/500000 05/01/98 (1 page) |
13 January 1998 | £ nc 100/500000 05/01/98 (1 page) |
13 January 1998 | Resolutions
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (4 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (4 pages) |
9 January 1998 | New director appointed (3 pages) |
31 July 1997 | Incorporation (8 pages) |
31 July 1997 | Incorporation (8 pages) |