Company NameRichard Kleinwort Consultancy Limited
DirectorsRichard Drake Kleinwort and Rathbone Trust Company Limited
Company StatusActive
Company Number04251915
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Richard Drake Kleinwort
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaselands Isaacs Lane
Haywards Heath
West Sussex
RH16 4SA
Director NameRathbone Trust Company Limited (Corporation)
StatusCurrent
Appointed13 July 2001(same day as company formation)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2022(21 years after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Donald James McGilvray
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameMr Kevin James Custis
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.therichardkleinwortconsultancygroup.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£212,429
Cash£28,958
Current Liabilities£250,760

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
10 February 2023Director's details changed for Rathbone Trust Company Limited on 7 December 2022 (1 page)
4 August 2022Appointment of Rathbone Secretaries Limited as a secretary on 26 July 2022 (2 pages)
4 August 2022Termination of appointment of Kevin James Custis as a secretary on 26 July 2022 (2 pages)
28 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
1 October 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
26 July 2017Director's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Donald James Mcgilvray as a secretary on 1 July 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
24 July 2012Secretary's details changed for Mr Donald James Mcgilvray on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Mr Donald James Mcgilvray on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Kevin James Custis on 24 July 2012 (1 page)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
24 July 2012Secretary's details changed for Kevin James Custis on 24 July 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 2 March 2012 (1 page)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
2 March 2012Director's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Rathbone Trust Company Limited on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Rathbone Trust Company Limited on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 159 new bond street london W15 2UD (1 page)
24 July 2008Registered office changed on 24/07/2008 from 159 new bond street london W15 2UD (1 page)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / rathbone trust company LIMITED / 13/07/2008 (1 page)
24 July 2008Director's change of particulars / rathbone trust company LIMITED / 13/07/2008 (1 page)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
2 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (8 pages)
13 July 2001Incorporation (8 pages)