UKBizDB.co.uk

ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Secretary18 September 2018Active
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director07 July 2015Active
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director02 October 2017Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Secretary13 October 2006Active
98 Whitley Close, Staines, TW19 7EY

Secretary31 October 1999Active
197 Hanging Hill Lane, Hutton, Brentwood, CM13 2QG

Secretary29 November 2004Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Secretary21 June 2016Active
15 Foskett Road, London, SW6 3LY

Secretary05 November 1997Active
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA

Secretary16 September 2005Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary05 March 1997Active
2 Churchfields Avenue, Weybridge, KT13 9YA

Director05 November 1997Active
Le Hogard, La Route De Vinchelez, St. Ouen, Jersey, JE3 2DB

Director19 April 2000Active
71 Queen Victoria Street, London, EC4V 4DE

Director25 June 2003Active
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director30 July 2010Active
71 Queen Victoria Street, London, EC4V 4DE

Director21 June 2010Active
71 Queen Victoria Street, London, EC4V 4DE

Director20 October 1998Active
Middleham House, Ringmer, Lewes, BN8 5EY

Director05 November 1997Active
Chantrils, Spode Lane, Cowden, TN8 7HW

Director15 November 2002Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director09 August 2010Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director04 November 2013Active
71 Queen Victoria Street, London, EC4V 4DE

Director26 February 2007Active
71 Queen Victoria Street, London, EC4V 4DE

Director24 November 2004Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director14 June 2012Active
2 St Marys Road, Liss, GU33 7AH

Director30 June 1998Active
Les Quatre Vents, Oberlands, St Martins, GY4 6SS

Director30 November 2001Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director20 June 2017Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director02 June 2015Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director21 February 2014Active
78 Aldershot Crescent, North Yorker, Ontario, Canada, M2P 1M1

Director05 November 1997Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director14 June 2012Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director11 August 2010Active
39 Half Moon Lane, London, SE24 9JX

Director18 March 2004Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director18 July 2011Active
Vue Du Vallon Ruette Pinel, St Helier, Channel Islands, JE2 3HF

Director24 November 2004Active
39 Capstan Court, 24 Wapping Wall, London, E1W 3SE

Director19 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2021-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint person secretary company with name date.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Capital

Second filing capital allotment shares.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.