RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

20 officers / 33 resignations

CONCANNON, Margaret

Correspondence address
Mourant Governance Services (Guernsey) Limited Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey, GY1 4HP
Role ACTIVE
secretary
Appointed on
2 June 2025

MEYERS, Donna

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 November 2024
Nationality
Canadian
Occupation
Independent Non-Executive Director

CHALMERS, Leigh

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
July 1972
Appointed on
21 November 2023
Nationality
Canadian
Occupation
Senior Vice President, Finance, Wm And Investments

BENTLEY, Maria

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 April 2023
Nationality
British
Occupation
Independent Non-Executive Director

UPTON, Danielle Jane

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
secretary
Appointed on
1 April 2023
Resigned on
30 May 2025

WILLIAMS, Damon

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 April 2023
Nationality
Canadian
Occupation
Non-Executive Director

LJUNGKVIST, Malena

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 April 2023
Nationality
Swedish
Occupation
Non-Executive Director

DOWDING, Mark

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 April 2023
Nationality
British
Occupation
Executive Director

PETTIGREW, James Neilson

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

GERTH, Erich Paul

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 March 2021
Nationality
American
Occupation
Banker

RICHARDSON, Alex Philip

Correspondence address
77 Grosvenor Street, London, England, W1K 3JR
Role ACTIVE
secretary
Appointed on
15 December 2020
Resigned on
1 April 2023

Average house price in the postcode W1K 3JR £97,741,000

FIELDHOUSE, Jayne Elizabeth

Correspondence address
77 Grosvenor Street, London, England, W1K 3JR
Role ACTIVE
director
Date of birth
May 1978
Appointed on
5 May 2020
Resigned on
1 April 2023
Nationality
British
Occupation
Marketing Director

Average house price in the postcode W1K 3JR £97,741,000

WILKINSON, Janet Susan

Correspondence address
77 Grosvenor Street, London, England, W1K 3JR
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 April 2020
Resigned on
1 April 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1K 3JR £97,741,000

OSARO, MIRABELLE

Correspondence address
77 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JR
Role ACTIVE
Secretary
Appointed on
10 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1K 3JR £97,741,000

WIKSYK, Christopher Alexander

Correspondence address
77 Grosvenor Street, London, England, W1K 3JR
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 August 2019
Resigned on
1 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3JR £97,741,000

LECLERCQ, LUC

Correspondence address
77 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JR
Role ACTIVE
Director
Date of birth
September 1980
Appointed on
19 September 2017
Nationality
BELGIAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W1K 3JR £97,741,000

LECLERCQ, Luc Hector Therese

Correspondence address
77 Grosvenor Street, London, England, W1K 3JR
Role ACTIVE
director
Date of birth
September 1960
Appointed on
19 September 2017
Resigned on
13 December 2021
Nationality
Belgian
Occupation
Chief Operating Officer

Average house price in the postcode W1K 3JR £97,741,000

BROWN, CLIVE STUART

Correspondence address
RIVERBANK HOUSE SWAN LANE, LONDON, ENGLAND, EC4R 3BF
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THOMAS, David John

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
November 1965
Appointed on
29 June 2010
Resigned on
30 November 2024
Nationality
British
Occupation
Director

CHORNOUS, Daniel Edward

Correspondence address
100 Bishopsgate, London, England, EC2N 4AA
Role ACTIVE
director
Date of birth
November 1958
Appointed on
19 March 2003
Nationality
Canadian
Occupation
Investment Manager

GRAHAM, MATTHEW

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
10 August 2016
Resigned on
18 March 2019
Nationality
CANADIAN
Occupation
CHIEF OPERATING OFFICER

GRAHAM, MATTHEW

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
21 June 2016
Resigned on
21 June 2016
Nationality
CANADIAN
Occupation
CHIEF OPERATING OFFICER

RICHARDSON, ALEX

Correspondence address
77 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JR
Role RESIGNED
Secretary
Appointed on
21 June 2016
Resigned on
10 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1K 3JR £97,741,000

ADEJUMO, OLUREMI

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Secretary
Appointed on
6 November 2015
Resigned on
3 June 2016
Nationality
NATIONALITY UNKNOWN

MOULTON-BRADY, STEVEN MICHAEL BARRY

Correspondence address
ROYAL BANK OF CANADA SWAN LANE, LONDON, ENGLAND, EC4R 3BF
Role RESIGNED
Secretary
Appointed on
17 November 2014
Resigned on
9 October 2015
Nationality
NATIONALITY UNKNOWN

COOK, COREY JOSEPH

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
2 July 2014
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
ASSET MANAGEMENT

ADEJUMO, TEMITOPE OLUREMI

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Secretary
Appointed on
25 March 2014
Resigned on
17 November 2014
Nationality
NATIONALITY UNKNOWN

BENITEZ-CASTELLANO, NATALIE JANE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3BF
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
13 August 2013
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
PARTNER

DAVIS, ANNA-MARIE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3BF
Role RESIGNED
Secretary
Appointed on
10 May 2011
Resigned on
3 March 2014
Nationality
NATIONALITY UNKNOWN

MAETER, TRACY LEE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3BF
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 January 2011
Resigned on
28 February 2013
Nationality
AMERICAN
Occupation
DIRECTOR

RICHARDSON, MARTIN

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE
Role RESIGNED
Secretary
Appointed on
22 February 2010
Resigned on
10 May 2011
Nationality
NATIONALITY UNKNOWN

WALLINGTON, DOMINIC PAUL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3BF
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 October 2007
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
FUND MANAGER

TIERNAN, LEO

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3BF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 March 2007
Resigned on
2 July 2014
Nationality
IRISH
Occupation
OPERATIONS MANAGER

BURBIDGE, JOHN WARWICK

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 March 2007
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
BANKER

MCFADZEAN, DAVID

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 March 2007
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
BANKER

ADEJUMO, TEMITOPE OLUREMI

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE
Role RESIGNED
Secretary
Appointed on
14 December 2006
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SHAH, FARHAT

Correspondence address
FLAT 2/2, 8 GRANTLEY GARDENS, SHAWLANDS, GLASGOW, G41 3QA
Role RESIGNED
Secretary
Appointed on
16 December 2005
Resigned on
25 October 2006
Nationality
BRITISH

MILLER, DAVID RUSSELL

Correspondence address
71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 July 2005
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

COATMAN, HELEN JOANNA

Correspondence address
197 HANGING HILL LANE, HUTTON, BRENTWOOD, ESSEX, CM13 2QG
Role RESIGNED
Secretary
Appointed on
29 November 2004
Resigned on
13 June 2006
Nationality
BRITISH

Average house price in the postcode CM13 2QG £624,000

LIPPA, FRANK

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3BF
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 September 2003
Resigned on
20 June 2017
Nationality
CANADIAN
Occupation
CFO & COO

GAMBLE, MARTIN JOHN

Correspondence address
188 REGENTS PARK ROAD, FLAT 2, LONDON, NW1 8XP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 March 2003
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8XP £1,450,000

CUTTS, PHILIP MARTIN

Correspondence address
65 COLE PARK ROAD, TWICKENHAM, MIDDLESEX, TW1 1HT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2003
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
VICE PRESIDENT GLOBAL PRIVATE

Average house price in the postcode TW1 1HT £2,406,000

WRIGHT, ROBERT

Correspondence address
COPPER BEECHES, OLD AVENUE, WEST BYFLEET, KT14 6AD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 January 2003
Resigned on
2 January 2006
Nationality
CANADIAN
Occupation
VP SALES & REL MGMT

Average house price in the postcode KT14 6AD £1,773,000

BUTTERWORTH, ADRIAN

Correspondence address
98 WHITLEY CLOSE, STAINES, MIDDLESEX, TW19 7EY
Role RESIGNED
Secretary
Appointed on
31 October 1999
Resigned on
29 November 2004
Nationality
BRITISH

Average house price in the postcode TW19 7EY £232,000

FEGITZ, VITTORIO

Correspondence address
FLAT 3, 34 ELVASTON PLACE, LONDON, SW7 5NW
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 June 1999
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode SW7 5NW £1,515,000

EDWARDS, KENNETH MICHAEL

Correspondence address
34 THORNCREST ROAD, TORONTO, ONTARIO M9A 1S3, CANADA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
7 June 1999
Resigned on
16 April 2002
Nationality
CANADIAN
Occupation
PRESIDENT & CEO

FISHER, CHARLES JOHN HAMILTON

Correspondence address
15 FOSKETT ROAD, LONDON, SW6 3LY
Role RESIGNED
Secretary
Appointed on
17 December 1998
Resigned on
31 October 1999
Nationality
BRITISH

Average house price in the postcode SW6 3LY £1,155,000

HIRST, MARK ANDREW

Correspondence address
28 BASEVI WAY, MILLENIUM QUAY, GREENWICH, SE8 3JS
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
17 December 1998
Resigned on
24 July 2003
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SE8 3JS £535,000

HAHN, WILFRED JOHN

Correspondence address
7889 SIXTEEN ROAD, CAISTOR CENTRE, LOR 1UO ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 December 1998
Resigned on
1 June 1999
Nationality
CANADIAN
Occupation
INVESTMENT MANAGER

DARWALL-SMITH, RANDLE PHILIP RALPH

Correspondence address
MIDDLEHAM HOUSE, RINGMER, LEWES, SUSSEX, BN8 5EY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
17 December 1998
Resigned on
25 September 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BN8 5EY £1,027,000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
9 October 1998
Resigned on
17 December 1998

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
9 October 1998
Resigned on
17 December 1998

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Secretary
Appointed on
9 October 1998
Resigned on
17 December 1998

More Company Information