RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Ms Margaret Concannon as a secretary on 2025-06-02

View Document

11/06/2511 June 2025 NewTermination of appointment of Danielle Jane Upton as a secretary on 2025-05-30

View Document

17/04/2517 April 2025 Full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Director's details changed for Mr James Neilson Pettigrew on 2023-04-01

View Document

10/12/2410 December 2024 Director's details changed for Mr Mark Dowding on 2023-04-01

View Document

10/12/2410 December 2024 Director's details changed for Mr Damon Williams on 2023-04-01

View Document

10/12/2410 December 2024 Director's details changed for Ms Malena Ljungkvist on 2023-04-01

View Document

10/12/2410 December 2024 Director's details changed for Ms Maria Bentley on 2024-04-01

View Document

06/12/246 December 2024 Termination of appointment of David John Thomas as a director on 2024-11-30

View Document

22/11/2422 November 2024 Appointment of Ms Donna Meyers as a director on 2024-11-20

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

21/03/2421 March 2024 Director's details changed for Ms Anna Maria Josephine Cavanagh on 2024-03-20

View Document

15/02/2415 February 2024 Full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Appointment of Ms Leigh Chalmers as a director on 2023-11-21

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

04/07/234 July 2023 Registered office address changed from 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate London EC2N 4AA on 2023-07-04

View Document

03/07/233 July 2023 Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 100 Bishopsgate London EC2N 4AG on 2023-07-03

View Document

17/04/2317 April 2023 Director's details changed for Mr Damon Williams on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr James Neilson Pettigrew as a director on 2023-03-31

View Document

17/04/2317 April 2023 Secretary's details changed for Ms Danielle Jane Upton on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Mark Dowding on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Ms Anna Maria Josephine Cavanagh on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Ms Malena Ljungkvist on 2023-04-17

View Document

15/04/2315 April 2023 Full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Appointment of Ms Anna Maria Josephine Cavanagh as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Alex Philip Richardson as a secretary on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Ms Danielle Jane Upton as a secretary on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Janet Susan Wilkinson as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Christopher Alexander Wiksyk as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Jayne Elizabeth Fieldhouse as a director on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Ms Malena Ljungkvist as a director on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Mr Damon Williams as a director on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Mr Mark Dowding as a director on 2023-04-01

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Luc Hector Therese Leclercq as a director on 2021-12-13

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MRS JAYNE ELIZABETH FIELDHOUSE

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MS JANET SUSAN WILKINSON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEX RICHARDSON

View Document

06/01/206 January 2020 SECRETARY APPOINTED MISS MIRABELLE OSARO

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER WIKSYK

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3BF

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM / 18/10/2018

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM / 16/10/2017

View Document

20/10/1720 October 2017 CESSATION OF ROYAL BANK OF CANADA AS A PSC

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR LUC LECLERCQ

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK LIPPA

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE BENITEZ-CASTELLANO

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MATTHEW GRAHAM

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MATTHEW GRAHAM

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR COREY COOK

View Document

21/06/1621 June 2016 SECRETARY APPOINTED ALEX RICHARDSON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALLINGTON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY OLUREMI ADEJUMO

View Document

19/04/1619 April 2016 AUDITOR'S RESIGNATION

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/11/156 November 2015 SECRETARY APPOINTED OLUREMI ADEJUMO

View Document

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN MOULTON-BRADY

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY TEMITOPE ADEJUMO

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR STEVEN MICHAEL BARRY MOULTON-BRADY

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LIPPA / 24/10/2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR CLIVE BROWN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEO TIERNAN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR COREY COOK

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LIPPA / 06/05/2014

View Document

04/04/144 April 2014 SECRETARY APPOINTED MRS TEMITOPE OLUREMI ADEJUMO

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ANNA-MARIE DAVIS

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL WALLINGTON / 07/10/2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MRS. NATALIE JANE BENITEZ-CASTELLANO

View Document

19/07/1319 July 2013 ADOPT ARTICLES 16/07/2013

View Document

18/06/1318 June 2013 CHANGE OF NAME 11/06/2013

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED RBC ASSET MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY MAETER

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 2 SWAN LANE LONDON EC4R 3BF UNITED KINGDOM

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4DE

View Document

29/07/1129 July 2011 SECRETARY APPOINTED ANNA-MARIE DAVIS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN RICHARDSON

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS TRACY LEE MAETER

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURBIDGE

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL WALLINGTON / 20/10/2010

View Document

28/10/1028 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1028 October 2010 ADOPT ARTICLES 08/10/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCFADZEAN

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR MARTIN RICHARDSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY TEMITOPE ADEJUMO

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TEMITOPE OLUREMI ADEJUMO / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCFADZEAN / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LIPPA / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD CHORNOUS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEO TIERNAN / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARWICK BURBIDGE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL WALLINGTON / 02/11/2009

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 RE AGREEMENTS 01/10/2008

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 AUDITOR'S RESIGNATION

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 AUDITOR'S RESIGNATION

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 AUDITOR'S RESIGNATION

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 COMPANY NAME CHANGED RBC GLOBAL INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED RT GLOBAL INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/04/0025 April 2000 S366A DISP HOLDING AGM 07/04/00

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 ALTER MEM AND ARTS 14/04/99

View Document

04/05/994 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 £ NC 1000/500000 18/01/99

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

03/02/993 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 ALTER MEM AND ARTS 17/12/98

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED DE FACTO 742 LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAGE BREWERY LIMITED


  • 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