RATHBONES ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Emma Renals as a director on 2024-12-02

View Document

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

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

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Termination of appointment of Robert Paul Stockton as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Michael Mark Webb as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mrs Jayne Anne Rogers as a director on 2023-12-01

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

06/07/236 July 2023 Appointment of Miss Emma Renals as a director on 2023-07-01

View Document

06/06/236 June 2023 Termination of appointment of James Matthew Ardouin as a director on 2023-03-14

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

23/12/2123 December 2021 Notification of Rathbones Group Plc as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Laurence Keen Holdings Limited as a person with significant control on 2021-12-23

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ROBERT PAUL STOCKTON

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANYON

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSBY

View Document

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

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, 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

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

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR ALI JOHNSON

View Document

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

View Document

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

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR BRYN NEVILLE JONES

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 SEC 519

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR NICHOLAS MICHAEL BUSBY

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED PHILIP LUARD HOWELL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE MASON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRICK THOMSON / 21/01/2013

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 159 NEW BOND STREET LONDON W1S 2UD

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRICK THOMSON / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD CHILLINGWORTH / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER MASON / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK POWELL / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD STICK / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID POMFRET / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD CHARLES HEXTON / 26/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK LANYON / 26/04/2011

View Document

17/01/1117 January 2011 CONSOLIDATION 08/12/10

View Document

21/12/1021 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1021 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 202223.00

View Document

25/11/1025 November 2010 ARTICLES OF ASSOCIATION

View Document

12/11/1012 November 2010 ADOPT ARTICLES 10/11/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER MASON / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHE ARDOUIN / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD CHILLINGWORTH / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD CHARLES HEXTON / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK LANYON / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD STICK / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRICK THOMSON / 26/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON LUND

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR MICHAEL MARK WEBB

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JAMES MATTHE ARDOUIN

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POWELL / 01/06/2009

View Document

25/06/0925 June 2009 SECTION 519

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0812 November 2008 ADOPT ARTICLES 05/11/2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSANNAH WOODFORD

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 SECT 394

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED LAURENCE KEEN UNIT TRUST MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FORM 391

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 49-51 BOW LANE CHEAPSIDE LONDON EC4M 9LX

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/04 TO 31/12

View Document

02/05/952 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 22/04/94

View Document

22/09/9422 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/94

View Document

22/09/9422 September 1994 £ NC 100000/300000 08/09/94

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ACCOUNTING REF. DATE SHORT FROM 07/05 TO 28/04

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 07/05/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/04/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 07/05

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 24/04/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/03/9127 March 1991 AUDITOR'S RESIGNATION

View Document

11/02/9111 February 1991 AUDITOR'S RESIGNATION

View Document

05/12/905 December 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED BURGINHALL 330 LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

12/07/8912 July 1989 £ NC 100/100000

View Document

12/07/8912 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/89

View Document

10/07/8910 July 1989 ALTER MEM AND ARTS 290689

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

10/07/8910 July 1989 NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 SECRETARY RESIGNED

View Document

10/07/8910 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/8926 April 1989 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