RATIONALE ASSET MANAGEMENT PLC

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Notice of final account prior to dissolution

View Document

04/01/254 January 2025 Appointment of a liquidator

View Document

04/01/254 January 2025 Notice of removal of liquidator by court

View Document

10/04/2410 April 2024 Progress report in a winding up by the court

View Document

06/10/236 October 2023 Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

25/04/2325 April 2023 Progress report in a winding up by the court

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES HOOPER

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MR SIMON CHARLES HOOPER

View Document

17/03/2017 March 2020 CESSATION OF MARTIN KELLY AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SIMON CHARLES HOOPER

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM, 42 BROOK STREET, LONDON, W1K 5DB, ENGLAND

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLY

View Document

04/02/204 February 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

16/01/2016 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCLAY KNIGHT BROTHERS (UK) LIMITED / 15/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 CORPORATE DIRECTOR APPOINTED BARCLAY KNIGHT BROTHERS (UK) LIMITED

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY RUAIRI LAUGHLIN-MCCANN

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOOPER

View Document

02/09/192 September 2019 CESSATION OF SIMON CHARLES HOOPER AS A PSC

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN KELLY

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN XAVIER KELLY / 20/03/2019

View Document

27/03/1927 March 2019 SECRETARY APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MR MARTIN KELLY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD BAPTISTE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

27/08/1827 August 2018 CESSATION OF PETER HENRY MULLIGAN AS A PSC

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KELLY

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES HOOPER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS POWELL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR MARTIN XAVIER KELLY

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR SIMON CHARLES HOOPER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MEIER

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR RICHARD BAPTISTE

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MULLIGAN

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM, THE COUNTING HOUSE WATLING LANE THAXTED, DUNMOW, ESSEX, CM6 2QY, UNITED KINGDOM

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GOLDING

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 2600000

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDING

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JONATHAN ROBERT MEIER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR THOMAS JAMES POWELL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 1600000

View Document

12/01/1712 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 550000

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PETER HENRY MULLIGAN

View Document

29/07/1629 July 2016 APPLICATION COMMENCE BUSINESS

View Document

29/07/1629 July 2016 COMMENCE BUSINESS AND BORROW

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KELLY / 25/07/2016

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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