Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-08-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2022-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RATHBONE BROTHERS PUBLIC LIMITED COMPANY / 03/12/2021 |
2022-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-07-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE DAVIES / 21/12/2017 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete address 1 CURZON STREET LONDON W1J 5FB |
2017-04-26 |
insert address 8 FINSBURY CIRCUS LONDON ENGLAND EC2M 7AZ |
2017-04-26 |
update registered_address |
2017-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
1 CURZON STREET
LONDON
W1J 5FB |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-03 |
update statutory_documents SECRETARY APPOINTED MR ALI JOHNSON |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER |
2016-01-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-23 |
update statutory_documents 22/12/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-01-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2014-12-22 |
update statutory_documents 22/12/14 FULL LIST |
2014-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL STOCKTON / 11/05/2011 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update statutory_documents SECTION 519 |
2014-06-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET |
2014-01-07 |
delete address 1 CURZON STREET LONDON UNITED KINGDOM W1J 5FB |
2014-01-07 |
insert address 1 CURZON STREET LONDON W1J 5FB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-01-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2013-12-24 |
update statutory_documents 22/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-04 |
update statutory_documents 22/12/12 FULL LIST |
2012-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MCGILVRAY |
2012-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
159 NEW BOND STREET
LONDON
W1S 2UD |
2012-01-09 |
update statutory_documents 22/12/11 FULL LIST |
2011-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-18 |
update statutory_documents DIRECTOR APPOINTED ROBERT PAUL STOCKTON |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL |
2010-12-23 |
update statutory_documents 22/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID POMFRET / 22/12/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WARREN / 22/12/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 22/12/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK POWELL / 22/12/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE DAVIES / 22/12/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 22/12/2010 |
2010-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 22/12/2010 |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-24 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WARREN / 22/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 22/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE DAVIES / 22/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 22/12/2009 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POWELL / 01/06/2009 |
2009-06-25 |
update statutory_documents SECTION 519 |
2009-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-28 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents NC INC ALREADY ADJUSTED
05/12/07 |
2007-12-27 |
update statutory_documents £ NC 100/1000
05/12/0 |
2007-12-27 |
update statutory_documents SHARES AGREEMENT OTC |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-23 |
update statutory_documents S366A DISP HOLDING AGM 14/05/03 |
2003-06-05 |
update statutory_documents S366A DISP HOLDING AGM 14/05/03 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2002-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
15A NEW BOND STREET
LONDON
W1S 2UD |
2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/02 FROM:
4TH FLOOR
7-9 SWALLOW STREET
LONDON
W1B 4DT |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-15 |
update statutory_documents SECRETARY RESIGNED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/01 FROM:
6TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4RP |
2001-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-03 |
update statutory_documents SECRETARY RESIGNED |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-13 |
update statutory_documents SECRETARY RESIGNED |
1999-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |