RATHBONES SIPP TRUSTEES LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

02/10/252 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/09/2522 September 2025 NewTermination of appointment of Richard Geoffrey Moore as a director on 2025-09-11

View Document

21/07/2521 July 2025 Appointment of Mr Adam John Keeley as a director on 2025-07-04

View Document

21/07/2521 July 2025 Appointment of Richard Senior as a director on 2025-07-04

View Document

18/07/2518 July 2025 Termination of appointment of Maria Louise Adam as a director on 2025-07-04

View Document

07/05/257 May 2025 Termination of appointment of Gregory Kojo Bonsu as a director on 2025-04-30

View Document

07/05/257 May 2025 Cessation of Scarwood Nominees Limited as a person with significant control on 2024-09-05

View Document

07/05/257 May 2025 Termination of appointment of Paul Andrew Smith as a director on 2025-04-30

View Document

07/05/257 May 2025 Notification of Investec Wealth & Investment Limited as a person with significant control on 2024-09-05

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/07/2418 July 2024 Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Gregory Kojo Bonsu as a director on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Mr Richard Geoffrey Moore as a director on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Robert Paul Stockton as a director on 2024-03-19

View Document

06/02/246 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/01/2424 January 2024 Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17

View Document

11/10/2311 October 2023 Termination of appointment of Stacey Louise Parrinder-Johnson as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Ali Johnson as a secretary on 2023-09-21

View Document

02/10/232 October 2023 Termination of appointment of Lauren Kim Ekon as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Mr Robert Paul Stockton as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21

View Document

04/07/234 July 2023 Termination of appointment of James Robert Anthony Gordon as a secretary on 2023-06-22

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Paul Andrew Smith as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Ms Maria Louise Adam as a director on 2023-05-25

View Document

13/01/2313 January 2023 Appointment of James Robert Anthony Gordon as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Lee Burberry as a director on 2021-12-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED LEE BURBERRY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARTLAND

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / SCARWOOD NOMINEES LIMITED / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKE RIGBY / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WRAGG / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EDNA PRICE / 23/05/2018

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1613 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 30002

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 AUD RES SECT 519

View Document

30/09/1430 September 2014 SECTION 519

View Document

17/09/1417 September 2014 AUDITOR'S RESIGNATION

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR STEVEN ROBERT KILDAY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHY CONG

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED NICHOLAS GERALD GARTLAND

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP ENGLAND

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM QUAYSIDE HOUSE CANAL WHARF LEEDS WEST YORKSHIRE LS11 5PU

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED RENSBURG SHEPPARDS TRUSTEES LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARBER

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS KATHY CONG

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

21/07/1021 July 2010 SECRETARY APPOINTED IAIN WILLIAM HOOLEY

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 ADOPT ARTICLES 22/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EDNA PRICE / 23/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EDNA PRICE / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH BARBER / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE RIGBY / 30/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JUDITH EDNA PRICE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MIKE RIGBY

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ALLEN

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NC INC ALREADY ADJUSTED 22/03/07

View Document

18/05/0718 May 2007 £ NC 100/6100 22/03/0

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 COMPANY NAME CHANGED RENSBURG TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/12/05

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

28/05/0528 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED BWD RENSBURG TRUSTEES LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/07/029 July 2002 COMPANY NAME CHANGED NORTHERN PENSION ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: WOODSOME HOUSE WOODSOME PARK FENAY BRIDGE,HUDDERSFIELD WEST YORKSHIRE HD8 0JG

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED YORKSHIRE STOCKBROKERS LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 10/05/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/03/906 March 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

08/07/888 July 1988 COMPANY NAME CHANGED ALEYDAN LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

13/04/8813 April 1988 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