This company is commonly known as Royal Bank Of Canada Investment Management (usa) Limited. The company was founded 27 years ago and was given the registration number 03327984. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 66300 - Fund management activities.
Name | : | ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED |
---|---|---|
Company Number | : | 03327984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Secretary | 18 September 2018 | Active |
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 07 July 2015 | Active |
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 02 October 2017 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Secretary | 13 October 2006 | Active |
98 Whitley Close, Staines, TW19 7EY | Secretary | 31 October 1999 | Active |
197 Hanging Hill Lane, Hutton, Brentwood, CM13 2QG | Secretary | 29 November 2004 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3BF | Secretary | 21 June 2016 | Active |
15 Foskett Road, London, SW6 3LY | Secretary | 05 November 1997 | Active |
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA | Secretary | 16 September 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 05 March 1997 | Active |
2 Churchfields Avenue, Weybridge, KT13 9YA | Director | 05 November 1997 | Active |
Le Hogard, La Route De Vinchelez, St. Ouen, Jersey, JE3 2DB | Director | 19 April 2000 | Active |
71 Queen Victoria Street, London, EC4V 4DE | Director | 25 June 2003 | Active |
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG | Director | 30 July 2010 | Active |
71 Queen Victoria Street, London, EC4V 4DE | Director | 21 June 2010 | Active |
71 Queen Victoria Street, London, EC4V 4DE | Director | 20 October 1998 | Active |
Middleham House, Ringmer, Lewes, BN8 5EY | Director | 05 November 1997 | Active |
Chantrils, Spode Lane, Cowden, TN8 7HW | Director | 15 November 2002 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 09 August 2010 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 04 November 2013 | Active |
71 Queen Victoria Street, London, EC4V 4DE | Director | 26 February 2007 | Active |
71 Queen Victoria Street, London, EC4V 4DE | Director | 24 November 2004 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 14 June 2012 | Active |
2 St Marys Road, Liss, GU33 7AH | Director | 30 June 1998 | Active |
Les Quatre Vents, Oberlands, St Martins, GY4 6SS | Director | 30 November 2001 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3BF | Director | 20 June 2017 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3BF | Director | 02 June 2015 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 21 February 2014 | Active |
78 Aldershot Crescent, North Yorker, Ontario, Canada, M2P 1M1 | Director | 05 November 1997 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 14 June 2012 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 11 August 2010 | Active |
39 Half Moon Lane, London, SE24 9JX | Director | 18 March 2004 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF | Director | 18 July 2011 | Active |
Vue Du Vallon Ruette Pinel, St Helier, Channel Islands, JE2 3HF | Director | 24 November 2004 | Active |
39 Capstan Court, 24 Wapping Wall, London, E1W 3SE | Director | 19 April 2000 | Active |
Royal Bank Of Canada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Royal Bank Plaza, South Tower, 200 Bay Street, 9th Floor, Toronto, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Appoint person secretary company with name date. | Download |
2018-09-18 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Capital | Second filing capital allotment shares. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.