RATHBONE DIRECTORS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Martina Fitzgerald as a director on 2025-05-22

View Document

31/12/2431 December 2024 Termination of appointment of Bruce Robert Newbigging as a director on 2024-12-31

View Document

16/12/2416 December 2024 Appointment of Ms Kerry Roberts as a director on 2024-08-07

View Document

16/12/2416 December 2024 Appointment of Ms Anna Frost Suhajova as a director on 2024-08-07

View Document

16/12/2416 December 2024 Appointment of Ms Martina Fitzgerald as a director on 2024-08-07

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-03

View Document

16/01/2416 January 2024 Termination of appointment of Timothy Francis Smith as a director on 2023-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Appointment of Mr Trevor Harris as a director on 2023-02-08

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOFF

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JAMES STEPHEN HURRELL

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1 CURZON STREET LONDON W1J 5FB

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR ALI JOHNSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ANDREW PETER CARFRAE CLARK

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOFF / 01/04/2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CUSTIS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED NIGEL HOFF

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MCGILVRAY

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 16/07/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 27/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CUSTIS / 27/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT NEWBIGGING / 27/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WARREN / 27/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 27/02/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 27/02/2012

View Document

08/05/128 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 159 NEW BOND STREET LONDON W1S 2UD

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 05/04/2010

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company