Company NameRaymond James Investment Services Limited
Company StatusActive
Company Number03779657
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Peter Derek Kilian Moores
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Paul Dixon Allison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed23 April 2015(15 years, 11 months after company formation)
Appointment Duration9 years
RoleChairman, President And Ceo
Country of ResidenceCanada
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Tashtego Elwyn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2018(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RolePresident, Private Client Group
Country of ResidenceUnited States
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Hugh John Grootenhuis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Gala Wan
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Risk Officer
Country of ResidenceUnited States
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Francesca Margaret Hampton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Alexandra Brigid Pritchard
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(24 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Julie Mary Ung
StatusCurrent
Appointed01 April 2024(24 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePaul Geoffrey Killik
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2005)
RolePartner
Correspondence Address80 Ladbroke Road
London
W11 3NU
Director NameMatthew Nicholson Orr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2005)
RolePartner
Correspondence Address4/5 Hayes Mews
London
W1J 5PU
Director NameChristopher Clifford Deacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration6 months (resigned 28 February 2000)
RoleStockbroker
Correspondence Address25 Bronsart Road
London
SW6 6AJ
Director NameDavid Paul Couch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2005)
RolePartner
Correspondence AddressGlebe Farm Cottage
Little Rissington
Cheltenham
Gloucestershire
GL54 2ND
Wales
Secretary NameDavid Paul Couch
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2001)
RolePartner
Correspondence AddressGlebe Farm Cottage
Little Rissington
Cheltenham
Gloucestershire
GL54 2ND
Wales
Director NameJohn Stephen Putnam
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2005)
RoleExecutive
Correspondence Address5 Linden Lane
Palm Harbor
Florida
34683
Director NameKevin Andrew Carreno
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 February 2005)
RoleManager
Correspondence AddressArkley
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameTerence William Bedford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2007)
RoleExecutive Management
Correspondence Address9767 Sago Point Drive
Largo Florida
33777
United States
Secretary NameStuart Matheson Latto
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 30 April 2002)
RoleCompliance Officer
Correspondence AddressPine Trees
Chiltern Way, 19 Upper Icknield Way
Aston Clinton
Buckinghamshire
HP22 5NF
Secretary NameMr Danny Robert Jackson
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greville Lodge
Broadhurst Avenue
Edgware
Middlesex
HA8 8TL
Director NameMr Chester Bee Helck
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2005)
RolePresident Coo Rjf
Country of ResidenceUnited States
Correspondence Address255 6th Ave North
Tierra Verde
Fl 33715
United States
Secretary NameKevin Andrew Carreno
NationalityAmerican
StatusResigned
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2005)
RoleCEO
Correspondence AddressArkley
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8QT
Secretary NameNazibul Islam
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 April 2024)
RoleHead Of Finance
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Robert Alexander Miller Iii
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2007(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 March 2018)
RoleVice President Business Dev
Country of ResidenceUnited States
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Graham Paul Neale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Street
London
W1K 3HN
Director NameMrs Cynthia Jones Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(23 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 2024)
RoleDirector Of Relationship Mgmnt And Bus. Support
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitehttps://www.rjis.co.uk/
Telephone020 71513000
Telephone regionLondon

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8.1m at £1Raymond James Financial Inc.
86.32%
Ordinary A
25.7m at £0.05Raymond James Financial Inc.
13.68%
Ordinary B

Financials

Year2014
Turnover£24,692,280
Gross Profit£9,849,297
Net Worth£4,998,078
Cash£4,407,864
Current Liabilities£8,201,590

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

27 May 2009Delivered on: 4 June 2009
Persons entitled: P1 Cornhill Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit.
Outstanding
27 April 2009Delivered on: 12 May 2009
Persons entitled: P1 Cornhill Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charged the total deposit to the landlord with full title guarantee.
Outstanding
26 March 2009Delivered on: 3 April 2009
Persons entitled: P1 Cornhill Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit.
Outstanding

Filing History

23 June 2020Full accounts made up to 30 September 2019 (26 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 June 2019Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2AG England to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 17 June 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 30 September 2018 (25 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
14 March 2018Full accounts made up to 30 September 2017 (25 pages)
6 March 2018Termination of appointment of Robert Alexander Miller Iii as a director on 5 March 2018 (1 page)
27 February 2018Appointment of Mr Tashtego Elwyn as a director on 26 February 2018 (2 pages)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 13,004,922.5
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 13,004,922.5
(3 pages)
28 June 2017Full accounts made up to 30 September 2016 (25 pages)
28 June 2017Full accounts made up to 30 September 2016 (25 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (22 pages)
28 June 2016Full accounts made up to 30 September 2015 (22 pages)
23 June 2016Director's details changed for Mr Peter Derek Kilian Moores on 1 July 2015 (2 pages)
23 June 2016Director's details changed for Mr Robert Alexander Miller Iii on 1 July 2015 (2 pages)
23 June 2016Director's details changed for Mr Peter Derek Kilian Moores on 1 July 2015 (2 pages)
23 June 2016Secretary's details changed for Nazibul Islam on 1 July 2015 (1 page)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,504,922.5
(5 pages)
23 June 2016Director's details changed for Mr Robert Alexander Miller Iii on 1 July 2015 (2 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,504,922.5
(5 pages)
23 June 2016Secretary's details changed for Nazibul Islam on 1 July 2015 (1 page)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,402,922.5
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 9,402,922.5
(3 pages)
30 June 2015Registered office address changed from 77 Cornhill London EC3V 3QQ to Broadwalk House 5 Appold Street London EC2A 2AG on 30 June 2015 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
30 June 2015Registered office address changed from 77 Cornhill London EC3V 3QQ to Broadwalk House 5 Appold Street London EC2A 2AG on 30 June 2015 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (22 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,402,922.5
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,402,922.5
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 5,402,922.5
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 5,402,922.5
(3 pages)
27 April 2015Appointment of Mr Paul Allison as a director on 23 April 2015 (2 pages)
27 April 2015Appointment of Mr Paul Allison as a director on 23 April 2015 (2 pages)
9 February 2015Section 519 (1 page)
9 February 2015Section 519 (1 page)
29 January 2015Auditor's resignation (1 page)
29 January 2015Auditor's resignation (1 page)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,402,922.5
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,402,922.5
(3 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(6 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(6 pages)
25 February 2014Termination of appointment of Chester Helck as a director (1 page)
25 February 2014Termination of appointment of Chester Helck as a director (1 page)
28 June 2013Full accounts made up to 30 September 2012 (21 pages)
28 June 2013Full accounts made up to 30 September 2012 (21 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 30 September 2011 (21 pages)
28 June 2012Full accounts made up to 30 September 2011 (21 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
11 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5,311,553.7
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5,311,553.7
(3 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2012Termination of appointment of Graham Neale as a director (1 page)
9 January 2012Termination of appointment of Graham Neale as a director (1 page)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 5,311,553.7
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 5,311,553.7
(3 pages)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for Peter Derek Kilian Moores on 28 May 2011 (2 pages)
20 June 2011Director's details changed for Robert Alexander Miller Iii on 28 May 2011 (2 pages)
20 June 2011Director's details changed for Robert Alexander Miller Iii on 28 May 2011 (2 pages)
20 June 2011Director's details changed for Peter Derek Kilian Moores on 28 May 2011 (2 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 5,171,668.9
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 5,171,668.9
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 5,171,668.9
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 5,171,668.9
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 5,171,668.9
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 5,171,668.9
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5,171,668.9
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 5,171,668.9
(3 pages)
23 November 2010Appointment of Mr Chester Bee Helck as a director (2 pages)
23 November 2010Appointment of Mr Chester Bee Helck as a director (2 pages)
22 November 2010Appointment of Mr Graham Paul Neale as a director (2 pages)
22 November 2010Appointment of Mr Graham Paul Neale as a director (2 pages)
14 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 5,171,669
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 5,171,669
(3 pages)
29 June 2010Full accounts made up to 30 September 2009 (21 pages)
29 June 2010Full accounts made up to 30 September 2009 (21 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
28 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 5,123,585.05
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 5,123,585.05
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 5,123,585
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 5,123,585
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,080,716.8
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,080,716.8
(2 pages)
29 September 2009Ad 29/09/09\gbp si [email protected]=51282.05\gbp ic 4965075.8/5016357.85\ (2 pages)
29 September 2009Ad 29/09/09\gbp si [email protected]=51282.05\gbp ic 4965075.8/5016357.85\ (2 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2009Ad 01/04/09-27/04/09\gbp si [email protected]=16216.2\gbp ic 4940859.45/4957075.65\ (2 pages)
27 April 2009Ad 01/04/09-27/04/09\gbp si [email protected]=16216.2\gbp ic 4940859.45/4957075.65\ (2 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2009Ad 01/02/09\gbp si [email protected]=17567.4\gbp ic 4923292.05/4940859.45\ (2 pages)
2 February 2009Ad 01/02/09\gbp si [email protected]=17567.4\gbp ic 4923292.05/4940859.45\ (2 pages)
12 January 2009Amending 88(2) (2 pages)
12 January 2009Amending 88(2) (2 pages)
5 January 2009Ad 22/12/08\gbp si [email protected]=17567.6\gbp ic 4931292.05/4948859.65\ (2 pages)
5 January 2009Ad 22/12/08\gbp si [email protected]=17567.6\gbp ic 4931292.05/4948859.65\ (2 pages)
31 December 2008Ad 31/12/08\gbp si [email protected]=25567.6\gbp ic 4905724.45/4931292.05\ (2 pages)
31 December 2008Ad 31/12/08\gbp si [email protected]=25567.6\gbp ic 4905724.45/4931292.05\ (2 pages)
19 December 2008Full accounts made up to 30 September 2008 (20 pages)
19 December 2008Full accounts made up to 30 September 2008 (20 pages)
10 July 2008Director's change of particulars / robert miller iii / 09/07/2008 (1 page)
10 July 2008Secretary's change of particulars / nazibul islam / 09/07/2008 (2 pages)
10 July 2008Director's change of particulars / peter moores / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / robert miller iii / 09/07/2008 (1 page)
10 July 2008Secretary's change of particulars / nazibul islam / 09/07/2008 (2 pages)
10 July 2008Director's change of particulars / peter moores / 09/07/2008 (1 page)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 February 2008Return made up to 28/05/07; full list of members; amend (8 pages)
14 February 2008Return made up to 28/05/07; full list of members; amend (8 pages)
14 January 2008Return made up to 30/09/07; full list of members (3 pages)
14 January 2008Return made up to 30/09/07; full list of members (3 pages)
20 December 2007Full accounts made up to 30 September 2007 (20 pages)
20 December 2007Full accounts made up to 30 September 2007 (20 pages)
20 September 2007Ad 01/07/07-31/07/07 £ si [email protected]=2941 £ ic 4902783/4905724 (1 page)
20 September 2007Ad 01/07/07-31/07/07 £ si [email protected]=2941 £ ic 4902783/4905724 (1 page)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
29 May 2007Ad 01/10/06-31/03/07 £ si [email protected]=50000 £ ic 4818006/4868006 (1 page)
29 May 2007Ad 01/10/06-31/03/07 £ si [email protected]=50000 £ ic 4818006/4868006 (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
2 January 2007Full accounts made up to 30 September 2006 (19 pages)
2 January 2007Full accounts made up to 30 September 2006 (19 pages)
29 September 2006Ad 01/09/06-29/09/06 £ si [email protected]=11718 £ ic 4806288/4818006 (1 page)
29 September 2006Ad 01/09/06-29/09/06 £ si [email protected]=11718 £ ic 4806288/4818006 (1 page)
21 September 2006Ad 01/06/06-31/08/06 £ si [email protected]=39062 £ ic 4767226/4806288 (1 page)
21 September 2006Ad 01/06/06-31/08/06 £ si [email protected]=39062 £ ic 4767226/4806288 (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
2 June 2006Return made up to 28/05/06; full list of members (3 pages)
1 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=6451 £ ic 4760775/4767226 (1 page)
1 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=6451 £ ic 4760775/4767226 (1 page)
27 April 2006Ad 01/04/06-27/04/06 £ si [email protected]=9677 £ ic 4751098/4760775 (1 page)
27 April 2006Ad 01/04/06-27/04/06 £ si [email protected]=9677 £ ic 4751098/4760775 (1 page)
20 April 2006Ad 01/02/06-31/03/06 £ si [email protected]=24193 £ ic 4726905/4751098 (1 page)
20 April 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
20 April 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
20 April 2006Ad 01/02/06-31/03/06 £ si [email protected]=24193 £ ic 4726905/4751098 (1 page)
30 January 2006Ad 01/12/05-30/01/06 £ si [email protected]=29032 £ ic 4697873/4726905 (1 page)
30 January 2006£ nc 5473146/5723146 24/01/06 (2 pages)
30 January 2006£ nc 5473146/5723146 24/01/06 (2 pages)
30 January 2006Ad 01/12/05-30/01/06 £ si [email protected]=29032 £ ic 4697873/4726905 (1 page)
30 January 2006Ad 01/11/05-30/11/05 £ si [email protected]=63636 £ ic 4634237/4697873 (1 page)
30 January 2006Ad 01/11/05-30/11/05 £ si [email protected]=63636 £ ic 4634237/4697873 (1 page)
23 August 2005Ad 01/06/05-31/07/05 £ si [email protected]=34848 £ ic 4599389/4634237 (1 page)
23 August 2005£ nc 5298146/5473146 02/08/05 (1 page)
23 August 2005Ad 01/06/05-31/07/05 £ si [email protected]=34848 £ ic 4599389/4634237 (1 page)
23 August 2005Ad 01/05/05-31/05/05 £ si [email protected]=34772 (1 page)
23 August 2005£ nc 5298146/5473146 02/08/05 (1 page)
23 August 2005Ad 01/05/05-31/05/05 £ si [email protected]=34772 (1 page)
8 August 2005Full accounts made up to 30 April 2005 (16 pages)
8 August 2005Full accounts made up to 30 April 2005 (16 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
17 June 2005Return made up to 28/05/05; full list of members (9 pages)
17 June 2005Return made up to 28/05/05; full list of members (9 pages)
6 May 2005Ad 01/03/05-30/04/05 £ si [email protected]=25000 £ ic 4574389/4599389 (1 page)
6 May 2005Ad 01/03/05-30/04/05 £ si [email protected]=25000 £ ic 4574389/4599389 (1 page)
11 March 2005Ad 01/11/04-10/03/05 £ si [email protected]=36111 £ ic 4538278/4574389 (1 page)
11 March 2005Ad 01/11/04-10/03/05 £ si [email protected]=36111 £ ic 4538278/4574389 (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
8 March 2005£ nc 5248146/5298146 07/02/05 (1 page)
8 March 2005£ nc 5248146/5298146 07/02/05 (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
13 December 2004Ad 01/06/04-31/10/04 £ si [email protected]=156666 £ ic 4381612/4538278 (2 pages)
13 December 2004Ad 01/06/04-31/10/04 £ si [email protected]=156666 £ ic 4381612/4538278 (2 pages)
15 October 2004Nc inc already adjusted 29/09/04 (1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Nc inc already adjusted 29/09/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Nc inc already adjusted 10/09/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Nc inc already adjusted 10/09/04 (1 page)
26 August 2004Full accounts made up to 30 April 2004 (15 pages)
26 August 2004Full accounts made up to 30 April 2004 (15 pages)
2 July 2004Nc inc already adjusted 18/06/04 (1 page)
2 July 2004Nc inc already adjusted 18/06/04 (1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Ad 28/05/04--------- £ si [email protected] (2 pages)
25 June 2004Ad 28/05/04--------- £ si [email protected] (2 pages)
25 June 2004Ad 15/01/04-30/04/04 £ si [email protected] (2 pages)
25 June 2004Return made up to 28/05/04; no change of members (9 pages)
25 June 2004Ad 15/01/04-30/04/04 £ si [email protected] (2 pages)
25 June 2004Return made up to 28/05/04; no change of members (9 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
20 January 2004Ad 31/12/03--------- £ si [email protected]=74166 £ ic 4131145/4205311 (2 pages)
20 January 2004Ad 31/12/03--------- £ si [email protected]=74166 £ ic 4131145/4205311 (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
8 October 2003Ad 30/09/03--------- £ si [email protected]=24166 £ ic 4106979/4131145 (2 pages)
8 October 2003Ad 30/09/03--------- £ si [email protected]=24166 £ ic 4106979/4131145 (2 pages)
28 August 2003Ad 15/08/03--------- £ si 68400@1=68400 £ si [email protected]=8129 £ ic 4030450/4106979 (2 pages)
28 August 2003Ad 15/08/03--------- £ si 68400@1=68400 £ si [email protected]=8129 £ ic 4030450/4106979 (2 pages)
20 August 2003Full accounts made up to 30 April 2003 (14 pages)
20 August 2003Full accounts made up to 30 April 2003 (14 pages)
19 August 2003Ad 31/07/03--------- £ si [email protected]=16250 £ ic 4014200/4030450 (2 pages)
19 August 2003Ad 31/07/03--------- £ si [email protected]=16250 £ ic 4014200/4030450 (2 pages)
7 August 2003Ad 01/01/03-15/07/03 £ si 614200@1 £ si [email protected] (2 pages)
7 August 2003Ad 15/03/03-15/05/03 £ si 1240000@1 (2 pages)
7 August 2003Ad 15/03/03-15/05/03 £ si 1240000@1 (2 pages)
7 August 2003Ad 01/01/03-15/07/03 £ si 614200@1 £ si [email protected] (2 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003£ nc 3500000/5000000 08/05/03 (1 page)
17 July 2003£ nc 3500000/5000000 08/05/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Nc inc already adjusted 09/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 09/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Ad 08/10/02--------- £ si 134000@1=134000 £ ic 2060000/2194000 (2 pages)
17 October 2002Ad 08/10/02--------- £ si 134000@1=134000 £ ic 2060000/2194000 (2 pages)
25 September 2002Ad 17/09/02--------- £ si 120000@1=120000 £ ic 1940000/2060000 (2 pages)
25 September 2002Ad 17/09/02--------- £ si 120000@1=120000 £ ic 1940000/2060000 (2 pages)
23 August 2002Full accounts made up to 30 April 2002 (14 pages)
23 August 2002Full accounts made up to 30 April 2002 (14 pages)
20 August 2002Ad 13/08/02--------- £ si 110000@1=110000 £ ic 1830000/1940000 (2 pages)
20 August 2002Company name changed raymond james killik LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed raymond james killik LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Ad 13/08/02--------- £ si 110000@1=110000 £ ic 1830000/1940000 (2 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Nc inc already adjusted 24/07/02 (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Nc inc already adjusted 24/07/02 (1 page)
22 July 2002Ad 15/07/02--------- £ si 132000@1=132000 £ ic 1698000/1830000 (2 pages)
22 July 2002Ad 15/07/02--------- £ si 132000@1=132000 £ ic 1698000/1830000 (2 pages)
13 June 2002Ad 06/06/02--------- £ si 110000@1=110000 £ ic 1588000/1698000 (2 pages)
13 June 2002Ad 06/06/02--------- £ si 110000@1=110000 £ ic 1588000/1698000 (2 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
1 June 2002Ad 24/05/02--------- £ si 120000@1=120000 £ ic 1468000/1588000 (2 pages)
1 June 2002Ad 24/05/02--------- £ si 120000@1=120000 £ ic 1468000/1588000 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
3 May 2002Ad 01/01/02-26/04/02 £ si 468000@1=468000 £ ic 1000000/1468000 (2 pages)
3 May 2002Ad 01/01/02-26/04/02 £ si 468000@1=468000 £ ic 1000000/1468000 (2 pages)
12 April 2002391 removal of auditors (1 page)
12 April 2002391 removal of auditors (1 page)
5 March 2002Registered office changed on 05/03/02 from: 24 grosvenor gardens london SW1W 0DH (1 page)
5 March 2002Registered office changed on 05/03/02 from: 24 grosvenor gardens london SW1W 0DH (1 page)
31 January 2002Full accounts made up to 30 April 2001 (15 pages)
31 January 2002Full accounts made up to 30 April 2001 (15 pages)
4 December 2001Nc inc already adjusted 01/11/01 (2 pages)
4 December 2001Nc inc already adjusted 01/11/01 (2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 January 2001Ad 23/05/00--------- £ si 1000000@1 (2 pages)
17 January 2001Ad 23/05/00--------- £ si 1000000@1 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 46 grosvenor street london W1X 9FH (1 page)
7 September 2000Registered office changed on 07/09/00 from: 46 grosvenor street london W1X 9FH (1 page)
3 August 2000Registered office changed on 03/08/00 from: 24 grosvenor gardens london SW1W 0DH (1 page)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
3 August 2000Nc inc already adjusted 19/05/00 (1 page)
3 August 2000Nc inc already adjusted 19/05/00 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 24 grosvenor gardens london SW1W 0DH (1 page)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2000Company name changed independent broker services limi ted\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed independent broker services limi ted\certificate issued on 03/05/00 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (3 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (3 pages)
7 October 1999Registered office changed on 07/10/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
7 October 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
7 October 1999New director appointed (3 pages)
7 October 1999Director resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (3 pages)
1 September 1999Company name changed whotree LIMITED\certificate issued on 01/09/99 (2 pages)
1 September 1999Company name changed whotree LIMITED\certificate issued on 01/09/99 (2 pages)
28 May 1999Incorporation (25 pages)
28 May 1999Incorporation (25 pages)