UKBizDB.co.uk

J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.c. Rathbone Associates Structured Finance Limited. The company was founded 32 years ago and was given the registration number 02646268. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED
Company Number:02646268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:12 St. James's Square, London, SW1Y 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St. James's Square, London, SW1Y 4LB

Director24 August 2017Active
2nd Floor Titchfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Director08 November 2019Active
2nd Floor Titchfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR

Director08 November 2019Active
1 Summit Place, Caenshill Road, Weybridge, KT13 0SU

Secretary01 March 2004Active
Cobb Court, Selmeston, Polegate, BN26 6TS

Secretary17 September 1991Active
Beeches Farm House, Parmoor, Frieth, Henley-On-Thames, RG9 6NH

Secretary15 December 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 September 1991Active
4 Honeywell Road, London, SW11 6EG

Director18 September 1991Active
Cobb Court, Selmeston, Polegate, BN26 6TS

Director-Active
12, St. James's Square, London, SW1Y 4LB

Director25 August 2017Active
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL

Director11 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 September 1991Active
12, St. James's Square, London, SW1Y 4LB

Director25 August 2017Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director11 June 2003Active
2 Chimney Court, 23 Brewhouse Lane Wapping, London, E1W 2NU

Director11 June 2003Active
Westhaven, Etchilhampton, Devizes, SN10 3JJ

Director17 September 1991Active
43 Millners Way, St Michaels Mead, Bishops Stortford, CM23 4GG

Director18 July 2005Active
Fox Run, Upper Manor Road, Godalming, GU7 2HZ

Director25 July 2007Active
12, St. James's Square, London, SW1Y 4LB

Director25 April 2007Active

People with Significant Control

J.C. Rathbone Holdings Ltd
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-19Dissolution

Dissolution application strike off company.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Change account reference date company current extended.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Resolution

Resolution.

Download
2017-09-13Change of constitution

Statement of companys objects.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.