Company NameRobeco Institutional Asset Management (UK) Limited
DirectorSander Van Der Zwan
Company StatusDissolved
Company Number03491276
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 2 months ago)
Previous NameEdentrail Limited

Business Activity

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

Directors

Director NameDrs Sander Van Der Zwan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed29 April 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressLysterbeslaan 100
Ryswyk
Zuid Holland 2282 Ln
Netherland
Secretary NameSlobodanka Milosevic
NationalityBritish
StatusCurrent
Appointed01 September 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressLuden Horst 45
Rotterdam
3085 Vp
Foreign
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(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
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRuud Hendriks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed17 February 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2001)
RoleManaging Director
Correspondence AddressCoolsingel 120
3011 Ag Rotterdam
Foreign
Director NameLorig Maranjian
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address7 Alwyne Place
London
N1 2NL
Secretary NameLorig Maranjian
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address7 Alwyne Place
London
N1 2NL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThames Court
1 Queenhithe
London
EC4V 3RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Turnover£26,924
Net Worth£27,293
Cash£8,621
Current Liabilities£35,030

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
17 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2005Declaration of solvency (3 pages)
17 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Return made up to 12/01/05; full list of members (6 pages)
8 April 2004Return made up to 12/01/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
20 May 2003Auditor's resignation (1 page)
14 April 2003Return made up to 12/01/03; full list of members (6 pages)
8 November 2002Return made up to 12/01/02; full list of members (5 pages)
15 October 2002Location of register of members (1 page)
9 August 2002Director resigned (1 page)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
30 August 2001New secretary appointed (2 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
20 April 2001New director appointed (3 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2000Location of register of members (1 page)
4 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
7 May 1999Full accounts made up to 31 December 1998 (15 pages)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: 108 cannon street london EC4N 6RN (1 page)
2 March 1998Company name changed edentrail LIMITED\certificate issued on 03/03/98 (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Ad 17/02/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Memorandum and Articles of Association (17 pages)
26 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 February 1998Registered office changed on 26/02/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 February 1998Nc inc already adjusted 17/02/98 (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998Incorporation (24 pages)