London
EC2Y 9LY
Director Name | Mr Paul Dixon Allison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Chairman, President And Ceo |
Country of Residence | Canada |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Tashtego Elwyn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | President, Private Client Group |
Country of Residence | United States |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Hugh John Grootenhuis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Gala Wan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Risk Officer |
Country of Residence | United States |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Francesca Margaret Hampton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Alexandra Brigid Pritchard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mrs Julie Mary Ung |
---|---|
Status | Current |
Appointed | 01 April 2024(24 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Paul Geoffrey Killik |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2005) |
Role | Partner |
Correspondence Address | 80 Ladbroke Road London W11 3NU |
Director Name | Matthew Nicholson Orr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2005) |
Role | Partner |
Correspondence Address | 4/5 Hayes Mews London W1J 5PU |
Director Name | Christopher Clifford Deacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2000) |
Role | Stockbroker |
Correspondence Address | 25 Bronsart Road London SW6 6AJ |
Director Name | David Paul Couch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2005) |
Role | Partner |
Correspondence Address | Glebe Farm Cottage Little Rissington Cheltenham Gloucestershire GL54 2ND Wales |
Secretary Name | David Paul Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2001) |
Role | Partner |
Correspondence Address | Glebe Farm Cottage Little Rissington Cheltenham Gloucestershire GL54 2ND Wales |
Director Name | John Stephen Putnam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2005) |
Role | Executive |
Correspondence Address | 5 Linden Lane Palm Harbor Florida 34683 |
Director Name | Kevin Andrew Carreno |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 February 2005) |
Role | Manager |
Correspondence Address | Arkley Marsham Way Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | Terence William Bedford |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2007) |
Role | Executive Management |
Correspondence Address | 9767 Sago Point Drive Largo Florida 33777 United States |
Secretary Name | Stuart Matheson Latto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2002) |
Role | Compliance Officer |
Correspondence Address | Pine Trees Chiltern Way, 19 Upper Icknield Way Aston Clinton Buckinghamshire HP22 5NF |
Secretary Name | Mr Danny Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greville Lodge Broadhurst Avenue Edgware Middlesex HA8 8TL |
Director Name | Mr Chester Bee Helck |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2005) |
Role | President Coo Rjf |
Country of Residence | United States |
Correspondence Address | 255 6th Ave North Tierra Verde Fl 33715 United States |
Secretary Name | Kevin Andrew Carreno |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2005) |
Role | CEO |
Correspondence Address | Arkley Marsham Way Gerrards Cross Buckinghamshire SL9 8QT |
Secretary Name | Nazibul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 April 2024) |
Role | Head Of Finance |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Robert Alexander Miller Iii |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 March 2018) |
Role | Vice President Business Dev |
Country of Residence | United States |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Graham Paul Neale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grosvenor Street London W1K 3HN |
Director Name | Mrs Cynthia Jones Poole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 2024) |
Role | Director Of Relationship Mgmnt And Bus. Support |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | https://www.rjis.co.uk/ |
---|---|
Telephone | 020 71513000 |
Telephone region | London |
Registered Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8.1m at £1 | Raymond James Financial Inc. 86.32% Ordinary A |
---|---|
25.7m at £0.05 | Raymond James Financial Inc. 13.68% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,692,280 |
Gross Profit | £9,849,297 |
Net Worth | £4,998,078 |
Cash | £4,407,864 |
Current Liabilities | £8,201,590 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
27 May 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
23 June 2020 | Full accounts made up to 30 September 2019 (26 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 June 2019 | Registered 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 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 30 September 2018 (25 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
14 March 2018 | Full accounts made up to 30 September 2017 (25 pages) |
6 March 2018 | Termination of appointment of Robert Alexander Miller Iii as a director on 5 March 2018 (1 page) |
27 February 2018 | Appointment of Mr Tashtego Elwyn as a director on 26 February 2018 (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
28 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
23 June 2016 | Director's details changed for Mr Peter Derek Kilian Moores on 1 July 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr Robert Alexander Miller Iii on 1 July 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr Peter Derek Kilian Moores on 1 July 2015 (2 pages) |
23 June 2016 | Secretary's details changed for Nazibul Islam on 1 July 2015 (1 page) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Robert Alexander Miller Iii on 1 July 2015 (2 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Secretary's details changed for Nazibul Islam on 1 July 2015 (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
30 June 2015 | Registered 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 2015 | Full accounts made up to 30 September 2014 (22 pages) |
30 June 2015 | Registered 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 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
27 April 2015 | Appointment of Mr Paul Allison as a director on 23 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Paul Allison as a director on 23 April 2015 (2 pages) |
9 February 2015 | Section 519 (1 page) |
9 February 2015 | Section 519 (1 page) |
29 January 2015 | Auditor's resignation (1 page) |
29 January 2015 | Auditor's resignation (1 page) |
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
2 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders
|
25 February 2014 | Termination of appointment of Chester Helck as a director (1 page) |
25 February 2014 | Termination of appointment of Chester Helck as a director (1 page) |
28 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
9 January 2012 | Termination of appointment of Graham Neale as a director (1 page) |
9 January 2012 | Termination of appointment of Graham Neale as a director (1 page) |
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Director's details changed for Peter Derek Kilian Moores on 28 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert Alexander Miller Iii on 28 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert Alexander Miller Iii on 28 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Peter Derek Kilian Moores on 28 May 2011 (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
11 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
23 November 2010 | Appointment of Mr Chester Bee Helck as a director (2 pages) |
23 November 2010 | Appointment of Mr Chester Bee Helck as a director (2 pages) |
22 November 2010 | Appointment of Mr Graham Paul Neale as a director (2 pages) |
22 November 2010 | Appointment of Mr Graham Paul Neale as a director (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
29 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
29 September 2009 | Ad 29/09/09\gbp si [email protected]=51282.05\gbp ic 4965075.8/5016357.85\ (2 pages) |
29 September 2009 | Ad 29/09/09\gbp si [email protected]=51282.05\gbp ic 4965075.8/5016357.85\ (2 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2009 | Ad 01/04/09-27/04/09\gbp si [email protected]=16216.2\gbp ic 4940859.45/4957075.65\ (2 pages) |
27 April 2009 | Ad 01/04/09-27/04/09\gbp si [email protected]=16216.2\gbp ic 4940859.45/4957075.65\ (2 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2009 | Ad 01/02/09\gbp si [email protected]=17567.4\gbp ic 4923292.05/4940859.45\ (2 pages) |
2 February 2009 | Ad 01/02/09\gbp si [email protected]=17567.4\gbp ic 4923292.05/4940859.45\ (2 pages) |
12 January 2009 | Amending 88(2) (2 pages) |
12 January 2009 | Amending 88(2) (2 pages) |
5 January 2009 | Ad 22/12/08\gbp si [email protected]=17567.6\gbp ic 4931292.05/4948859.65\ (2 pages) |
5 January 2009 | Ad 22/12/08\gbp si [email protected]=17567.6\gbp ic 4931292.05/4948859.65\ (2 pages) |
31 December 2008 | Ad 31/12/08\gbp si [email protected]=25567.6\gbp ic 4905724.45/4931292.05\ (2 pages) |
31 December 2008 | Ad 31/12/08\gbp si [email protected]=25567.6\gbp ic 4905724.45/4931292.05\ (2 pages) |
19 December 2008 | Full accounts made up to 30 September 2008 (20 pages) |
19 December 2008 | Full accounts made up to 30 September 2008 (20 pages) |
10 July 2008 | Director's change of particulars / robert miller iii / 09/07/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / nazibul islam / 09/07/2008 (2 pages) |
10 July 2008 | Director's change of particulars / peter moores / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / robert miller iii / 09/07/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / nazibul islam / 09/07/2008 (2 pages) |
10 July 2008 | Director's change of particulars / peter moores / 09/07/2008 (1 page) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 February 2008 | Return made up to 28/05/07; full list of members; amend (8 pages) |
14 February 2008 | Return made up to 28/05/07; full list of members; amend (8 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
20 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
20 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
20 September 2007 | Ad 01/07/07-31/07/07 £ si [email protected]=2941 £ ic 4902783/4905724 (1 page) |
20 September 2007 | Ad 01/07/07-31/07/07 £ si [email protected]=2941 £ ic 4902783/4905724 (1 page) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
29 May 2007 | Ad 01/10/06-31/03/07 £ si [email protected]=50000 £ ic 4818006/4868006 (1 page) |
29 May 2007 | Ad 01/10/06-31/03/07 £ si [email protected]=50000 £ ic 4818006/4868006 (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 September 2006 | Ad 01/09/06-29/09/06 £ si [email protected]=11718 £ ic 4806288/4818006 (1 page) |
29 September 2006 | Ad 01/09/06-29/09/06 £ si [email protected]=11718 £ ic 4806288/4818006 (1 page) |
21 September 2006 | Ad 01/06/06-31/08/06 £ si [email protected]=39062 £ ic 4767226/4806288 (1 page) |
21 September 2006 | Ad 01/06/06-31/08/06 £ si [email protected]=39062 £ ic 4767226/4806288 (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
1 June 2006 | Ad 01/05/06-31/05/06 £ si [email protected]=6451 £ ic 4760775/4767226 (1 page) |
1 June 2006 | Ad 01/05/06-31/05/06 £ si [email protected]=6451 £ ic 4760775/4767226 (1 page) |
27 April 2006 | Ad 01/04/06-27/04/06 £ si [email protected]=9677 £ ic 4751098/4760775 (1 page) |
27 April 2006 | Ad 01/04/06-27/04/06 £ si [email protected]=9677 £ ic 4751098/4760775 (1 page) |
20 April 2006 | Ad 01/02/06-31/03/06 £ si [email protected]=24193 £ ic 4726905/4751098 (1 page) |
20 April 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
20 April 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
20 April 2006 | Ad 01/02/06-31/03/06 £ si [email protected]=24193 £ ic 4726905/4751098 (1 page) |
30 January 2006 | Ad 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 2006 | Ad 01/12/05-30/01/06 £ si [email protected]=29032 £ ic 4697873/4726905 (1 page) |
30 January 2006 | Ad 01/11/05-30/11/05 £ si [email protected]=63636 £ ic 4634237/4697873 (1 page) |
30 January 2006 | Ad 01/11/05-30/11/05 £ si [email protected]=63636 £ ic 4634237/4697873 (1 page) |
23 August 2005 | Ad 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 2005 | Ad 01/06/05-31/07/05 £ si [email protected]=34848 £ ic 4599389/4634237 (1 page) |
23 August 2005 | Ad 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 2005 | Ad 01/05/05-31/05/05 £ si [email protected]=34772 (1 page) |
8 August 2005 | Full accounts made up to 30 April 2005 (16 pages) |
8 August 2005 | Full accounts made up to 30 April 2005 (16 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
6 May 2005 | Ad 01/03/05-30/04/05 £ si [email protected]=25000 £ ic 4574389/4599389 (1 page) |
6 May 2005 | Ad 01/03/05-30/04/05 £ si [email protected]=25000 £ ic 4574389/4599389 (1 page) |
11 March 2005 | Ad 01/11/04-10/03/05 £ si [email protected]=36111 £ ic 4538278/4574389 (1 page) |
11 March 2005 | Ad 01/11/04-10/03/05 £ si [email protected]=36111 £ ic 4538278/4574389 (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New 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 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
13 December 2004 | Ad 01/06/04-31/10/04 £ si [email protected]=156666 £ ic 4381612/4538278 (2 pages) |
13 December 2004 | Ad 01/06/04-31/10/04 £ si [email protected]=156666 £ ic 4381612/4538278 (2 pages) |
15 October 2004 | Nc inc already adjusted 29/09/04 (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Nc inc already adjusted 29/09/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
26 August 2004 | Full accounts made up to 30 April 2004 (15 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (15 pages) |
2 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
2 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
25 June 2004 | Ad 28/05/04--------- £ si [email protected] (2 pages) |
25 June 2004 | Ad 28/05/04--------- £ si [email protected] (2 pages) |
25 June 2004 | Ad 15/01/04-30/04/04 £ si [email protected] (2 pages) |
25 June 2004 | Return made up to 28/05/04; no change of members (9 pages) |
25 June 2004 | Ad 15/01/04-30/04/04 £ si [email protected] (2 pages) |
25 June 2004 | Return made up to 28/05/04; no change of members (9 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
20 January 2004 | Ad 31/12/03--------- £ si [email protected]=74166 £ ic 4131145/4205311 (2 pages) |
20 January 2004 | Ad 31/12/03--------- £ si [email protected]=74166 £ ic 4131145/4205311 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
8 October 2003 | Ad 30/09/03--------- £ si [email protected]=24166 £ ic 4106979/4131145 (2 pages) |
8 October 2003 | Ad 30/09/03--------- £ si [email protected]=24166 £ ic 4106979/4131145 (2 pages) |
28 August 2003 | Ad 15/08/03--------- £ si 68400@1=68400 £ si [email protected]=8129 £ ic 4030450/4106979 (2 pages) |
28 August 2003 | Ad 15/08/03--------- £ si 68400@1=68400 £ si [email protected]=8129 £ ic 4030450/4106979 (2 pages) |
20 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
20 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
19 August 2003 | Ad 31/07/03--------- £ si [email protected]=16250 £ ic 4014200/4030450 (2 pages) |
19 August 2003 | Ad 31/07/03--------- £ si [email protected]=16250 £ ic 4014200/4030450 (2 pages) |
7 August 2003 | Ad 01/01/03-15/07/03 £ si 614200@1 £ si [email protected] (2 pages) |
7 August 2003 | Ad 15/03/03-15/05/03 £ si 1240000@1 (2 pages) |
7 August 2003 | Ad 15/03/03-15/05/03 £ si 1240000@1 (2 pages) |
7 August 2003 | Ad 01/01/03-15/07/03 £ si 614200@1 £ si [email protected] (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | £ nc 3500000/5000000 08/05/03 (1 page) |
17 July 2003 | £ nc 3500000/5000000 08/05/03 (1 page) |
17 July 2003 | Resolutions
|
30 June 2003 | Return made up to 28/05/03; full list of members
|
30 June 2003 | Return made up to 28/05/03; full list of members
|
3 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
3 January 2003 | Resolutions
|
17 October 2002 | Ad 08/10/02--------- £ si 134000@1=134000 £ ic 2060000/2194000 (2 pages) |
17 October 2002 | Ad 08/10/02--------- £ si 134000@1=134000 £ ic 2060000/2194000 (2 pages) |
25 September 2002 | Ad 17/09/02--------- £ si 120000@1=120000 £ ic 1940000/2060000 (2 pages) |
25 September 2002 | Ad 17/09/02--------- £ si 120000@1=120000 £ ic 1940000/2060000 (2 pages) |
23 August 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 August 2002 | Full accounts made up to 30 April 2002 (14 pages) |
20 August 2002 | Ad 13/08/02--------- £ si 110000@1=110000 £ ic 1830000/1940000 (2 pages) |
20 August 2002 | Company name changed raymond james killik LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed raymond james killik LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Ad 13/08/02--------- £ si 110000@1=110000 £ ic 1830000/1940000 (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
22 July 2002 | Ad 15/07/02--------- £ si 132000@1=132000 £ ic 1698000/1830000 (2 pages) |
22 July 2002 | Ad 15/07/02--------- £ si 132000@1=132000 £ ic 1698000/1830000 (2 pages) |
13 June 2002 | Ad 06/06/02--------- £ si 110000@1=110000 £ ic 1588000/1698000 (2 pages) |
13 June 2002 | Ad 06/06/02--------- £ si 110000@1=110000 £ ic 1588000/1698000 (2 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 120000@1=120000 £ ic 1468000/1588000 (2 pages) |
1 June 2002 | Ad 24/05/02--------- £ si 120000@1=120000 £ ic 1468000/1588000 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Ad 01/01/02-26/04/02 £ si 468000@1=468000 £ ic 1000000/1468000 (2 pages) |
3 May 2002 | Ad 01/01/02-26/04/02 £ si 468000@1=468000 £ ic 1000000/1468000 (2 pages) |
12 April 2002 | 391 removal of auditors (1 page) |
12 April 2002 | 391 removal of auditors (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 24 grosvenor gardens london SW1W 0DH (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 24 grosvenor gardens london SW1W 0DH (1 page) |
31 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 December 2001 | Nc inc already adjusted 01/11/01 (2 pages) |
4 December 2001 | Nc inc already adjusted 01/11/01 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members
|
28 June 2001 | Return made up to 28/05/01; full list of members
|
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 January 2001 | Ad 23/05/00--------- £ si 1000000@1 (2 pages) |
17 January 2001 | Ad 23/05/00--------- £ si 1000000@1 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 46 grosvenor street london W1X 9FH (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 46 grosvenor street london W1X 9FH (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 24 grosvenor gardens london SW1W 0DH (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 19/05/00 (1 page) |
3 August 2000 | Nc inc already adjusted 19/05/00 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 24 grosvenor gardens london SW1W 0DH (1 page) |
28 June 2000 | Return made up to 28/05/00; full list of members
|
28 June 2000 | Return made up to 28/05/00; full list of members
|
2 May 2000 | Company name changed independent broker services limi ted\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed independent broker services limi ted\certificate issued on 03/05/00 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
7 October 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (3 pages) |
1 September 1999 | Company name changed whotree LIMITED\certificate issued on 01/09/99 (2 pages) |
1 September 1999 | Company name changed whotree LIMITED\certificate issued on 01/09/99 (2 pages) |
28 May 1999 | Incorporation (25 pages) |
28 May 1999 | Incorporation (25 pages) |