RATHBONE SECRETARIES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/09/2511 September 2025 NewChange of details for Rathbone Trust Company Limited as a person with significant control on 2022-12-07

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

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

View Document

05/02/255 February 2025 Director's details changed for Ms Mary Martina Fitzgerald on 2025-02-05

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 Tracey Jean Hazell 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 Appointment of Mr Trevor Harris as a director on 2024-01-01

View Document

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

View Document

16/01/2416 January 2024 Appointment of Ms Mary Martina Fitzgerald as a director on 2024-01-01

View Document

16/01/2416 January 2024 Appointment of Mr James Stephen Hurrell as a director on 2024-01-01

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

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CUSTIS

View Document

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

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR ALI JOHNSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER

View Document

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

View Document

13/01/1613 January 2016 Annual return made up to 3 January 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

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR LISA O'KEEFFE

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Document

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/10/123 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

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

View Document

30/01/1230 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

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

View Document

20/01/1120 January 2011 Annual return made up to 3 January 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

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 03/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WARREN / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CUSTIS / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT NEWBIGGING / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA O'KEEFFE / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 03/01/2010

View Document

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

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/064 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/02/0516 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information