This company is commonly known as Rathbone Investment Management Limited. The company was founded 44 years ago and was given the registration number 01448919. The firm's registered office is in LIVERPOOL. You can find them at Port Of Liverpool Building, Pier Head, Liverpool, . This company's SIC code is 66300 - Fund management activities.
Name | : | RATHBONE INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01448919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Secretary | 01 May 2016 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 06 April 2021 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 05 October 2021 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 02 July 2018 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 21 January 2015 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 22 January 2024 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 05 October 2021 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 24 September 2008 | Active |
21 Balfour Road, Southport, PR8 6LE | Secretary | 20 January 1994 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Secretary | 26 January 2001 | Active |
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE | Secretary | - | Active |
25 Girdlers Road, London, W14 0PS | Director | 14 March 2006 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 08 February 2012 | Active |
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX | Director | 26 November 2003 | Active |
16 Moreton Terrace, London, SW1V 2NX | Director | 14 March 2006 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 14 March 2006 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 28 November 2001 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 27 March 2002 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 08 February 2012 | Active |
3 Helmet Row, London, EC1V 3QJ | Director | 26 November 2003 | Active |
Ogbury House, Great Durnford, Salisbury, SP4 6AZ | Director | 24 July 2002 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 26 September 2001 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 01 July 2009 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 24 October 2018 | Active |
59 East Sheen Avenue, London, SW14 8AR | Director | 01 December 1999 | Active |
Feeringbury Manor, Feering, Colchester, CO5 9RB | Director | 28 February 2000 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 08 February 2012 | Active |
32 Bexton Lane, Knutsford, WA16 9BP | Director | 01 December 1999 | Active |
24 Carson Road, London, SE21 8HU | Director | 01 December 1999 | Active |
Dolhyfryd, Lawnt, Denbigh, LL16 4SU | Director | 25 September 1996 | Active |
Port Of Liverpool Building, Pier Head, Liverpool, L3 1NW | Director | 01 November 2013 | Active |
14 Clarence Road, Walton-On-Thames, KT12 5JU | Director | 28 July 2004 | Active |
Tyn Twll Plas Lane, Llanarmon Yn Ial, Mold, CH7 4QJ | Director | 01 December 1999 | Active |
Saints Hill House, Saints Hill Penshurst, Tonbridge, TN11 8EN | Director | 01 December 1999 | Active |
Les Murailles, Les Grupieaux, St Peter, JE3 7ED | Director | 21 May 2003 | Active |
Rathbones Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Finsbury Circus, London, England, EC2M 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Change of name | Certificate change of name company. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Second filing of director appointment with name. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Capital | Capital allotment shares. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-07-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.