This company is commonly known as Rationale Asset Management Plc. The company was founded 7 years ago and was given the registration number 10278737. The firm's registered office is in LONDON. You can find them at Silverstream House, 4th Floor, 45 Fitzroy Street, London, Fitzrovia. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RATIONALE ASSET MANAGEMENT PLC |
---|---|---|
Company Number | : | 10278737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2016 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstream House, 4th Floor, 45 Fitzroy Street, London, Fitzrovia, England, W1T 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverstream House, Fitzroy Street, London, England, W1T 6EB | Corporate Director | 30 August 2019 | Active |
23, Austin Friars, London, England, EC2N 2QP | Secretary | 01 March 2018 | Active |
High Wood Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT | Secretary | 14 July 2016 | Active |
High Holborn House 52-54, High Holborn, London, WC1V 6RL | Secretary | 03 March 2020 | Active |
42, Brook Street, London, England, W1K 5DB | Secretary | 01 March 2019 | Active |
65, Compton Street, London, England, EC1V 0BN | Secretary | 20 March 2019 | Active |
High Wood Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT | Director | 14 July 2016 | Active |
High Holborn House 52-54, High Holborn, London, WC1V 6RL | Director | 12 March 2020 | Active |
42, Brook Street, London, England, W1K 5DB | Director | 09 July 2018 | Active |
42, Brook Street, London, England, W1K 5DB | Director | 09 July 2018 | Active |
2 Fernbank House, Sandrock Road, Tunbridge Wells, England, TN2 3PX | Director | 14 July 2016 | Active |
2, New Road, Haslemere, England, GU27 3RW | Director | 10 June 2017 | Active |
42, Brook Street, London, England, W1K 5DB | Director | 24 November 2016 | Active |
Treetops, Woodford Lane, Wells, England, BA5 1QQ | Director | 10 June 2017 | Active |
Mr Simon Charles Hooper | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | High Holborn House 52-54, High Holborn, London, WC1V 6RL |
Nature of control | : |
|
Mr Martin Kelly | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Brook Street, London, England, W1K 5DB |
Nature of control | : |
|
Mr Simon Charles Hooper | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Brook Street, London, England, W1K 5DB |
Nature of control | : |
|
Mr Peter Henry Mulligan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 42, Brook Street, London, England, W1K 5DB |
Nature of control | : |
|
Merydion Corporation Limited | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Counting House Watling Lane, Thaxted, Dunmow, United Kingdom, CM6 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-01-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-06-25 | Officers | Change corporate director company with change date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Officers | Appoint person secretary company with name date. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Change account reference date company previous extended. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Change corporate director company with change date. | Download |
2019-09-10 | Officers | Appoint corporate director company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.