Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RATHBONES INVESTMENT MANAGEMENT LIMITED
Company Information for

RATHBONES INVESTMENT MANAGEMENT LIMITED

PORT OF LIVERPOOL BUILDING, PIER HEAD, LIVERPOOL, L3 1NW,
Company Registration Number
01448919
Private Limited Company
Active

Company Overview

About Rathbones Investment Management Ltd
RATHBONES INVESTMENT MANAGEMENT LIMITED was founded on 1979-09-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Rathbones Investment Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RATHBONES INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
PORT OF LIVERPOOL BUILDING
PIER HEAD
LIVERPOOL
L3 1NW
Other companies in L3
 
Previous Names
RATHBONE INVESTMENT MANAGEMENT LIMITED07/12/2022
Filing Information
Company Number 01448919
Company ID Number 01448919
Date formed 1979-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-09-09 05:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATHBONES INVESTMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RATHBONES INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALI JOHNSON
Company Secretary 2016-05-01
JAMES WILLIAM DEAN
Director 2013-11-01
TERRI LYNN DUHON
Director 2018-07-02
SARAH FELICITY GENTLEMEN
Director 2015-01-21
PHILIP LUARD HOWELL
Director 2013-12-01
KATHRYN ANN MATTHEWS
Director 2012-02-08
MARK PATRICK NICHOLLS
Director 2011-05-26
JAMES NEILSON PETTIGREW
Director 2017-03-06
ROBERT PAUL STOCKTON
Director 2008-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOMINIC GRANT CHAVASSE
Director 2001-09-26 2016-11-02
RICHARD EDWIN LOADER
Company Secretary 2001-01-26 2016-04-30
OLIVER ROEBLING PANTON CORBETT
Director 2012-02-08 2014-06-03
CATHERINE ROSEMARY REID AVERY
Director 2012-02-08 2013-05-14
CAROLINE MARY BURTON
Director 2012-02-08 2013-05-14
IAN MICHAEL BUCKLEY
Director 2002-03-27 2012-12-31
IVO DONALD STUART BLIGH
Director 2006-03-14 2012-02-08
TIMOTHY JOHN BOLTON CARTER
Director 2001-11-28 2012-02-08
JULIAN RICHARD CHILLINGWORTH
Director 2009-07-01 2012-02-08
HUGH MICHAEL BARTON ADLINGTON
Director 2006-03-14 2009-06-30
RUPERT NIGEL KENDALL BARON
Director 2006-03-14 2009-06-30
LORRAINE ANTONIA CARROL DODD
Director 1999-12-01 2009-06-30
TIMOTHY EDWARD ELIOT-COHEN
Director 2006-03-14 2009-06-30
SUSAN MARY DESBOROUGH
Director 2004-07-28 2007-11-28
HAROLD MICHAEL CLUNIE CUNNINGHAM
Director 1996-09-25 2006-09-13
PAUL EGERTON VERNON
Director 2003-05-21 2005-12-31
JAMES CHRISTOPHER BARCLAY
Director 2003-11-26 2005-11-14
CAROLINE MARY BURTON
Director 2003-11-26 2005-11-14
JAMES MICHAEL BEALE CAYZER COLVIN
Director 2002-07-24 2005-11-14
JOHN GILES SELBY COODE-ADAMS
Director 2000-02-28 2005-11-14
ANDREW JOHN CRICKMORE
Director 1999-12-01 2002-08-20
DAVID ROBIN CLARKE
Director 1999-12-01 2002-05-29
JANE MARY DUSSARTRE
Director 1999-12-01 2002-04-23
STRIMATI CRAYTON
Director 1999-12-01 2001-03-02
STEPHEN DAVID KIRBY
Company Secretary 1994-01-20 2001-01-26
JOHN EDWARD TUCK
Company Secretary 1991-06-21 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM DEAN R.J.YOUNG PROPERTIES(STAFFORD)LIMITED Director 2016-08-22 CURRENT 1962-12-24 Active
JAMES WILLIAM DEAN RATHBONES GROUP PLC Director 2013-11-01 CURRENT 1971-01-21 Active
JAMES WILLIAM DEAN REIGATE GRAMMAR SCHOOL Director 2012-11-26 CURRENT 2000-03-22 Active
TERRI LYNN DUHON RATHBONES GROUP PLC Director 2018-07-02 CURRENT 1971-01-21 Active
TERRI LYNN DUHON MORGAN STANLEY INVESTMENT MANAGEMENT LIMITED Director 2018-01-10 CURRENT 1986-01-22 Active
TERRI LYNN DUHON MORGAN STANLEY INTERNATIONAL LIMITED Director 2016-04-14 CURRENT 1998-06-18 Active
TERRI LYNN DUHON MORGAN STANLEY & CO. INTERNATIONAL PLC Director 2016-04-14 CURRENT 1986-10-28 Active
TERRI LYNN DUHON MORGAN STANLEY BANK INTERNATIONAL LIMITED Director 2016-04-14 CURRENT 1999-02-23 Active
PHILIP LUARD HOWELL VISION INDEPENDENT FINANCIAL PLANNING LTD Director 2016-04-11 CURRENT 2008-07-18 Active
PHILIP LUARD HOWELL CASTLE INVESTMENT SOLUTIONS LTD Director 2016-04-11 CURRENT 2010-09-09 Active
PHILIP LUARD HOWELL RATHBONES TRUST COMPANY LIMITED Director 2014-07-03 CURRENT 1982-12-22 Active
PHILIP LUARD HOWELL CRENNACO LIMITED Director 2014-06-23 CURRENT 2000-03-22 Dissolved 2016-06-28
PHILIP LUARD HOWELL PARTHIAN LIMITED Director 2014-06-23 CURRENT 2000-11-29 Dissolved 2016-06-28
PHILIP LUARD HOWELL RIVERBURY LIMITED Director 2014-06-23 CURRENT 2000-05-15 Dissolved 2016-06-28
PHILIP LUARD HOWELL DEAN RIVER ASSET MANAGEMENT LIMITED Director 2014-06-23 CURRENT 2000-02-25 Active
PHILIP LUARD HOWELL RATHBONE PENSION & ADVISORY SERVICES LIMITED Director 2014-05-15 CURRENT 2006-01-18 Active
PHILIP LUARD HOWELL RATHBONES ASSET MANAGEMENT LIMITED Director 2014-02-06 CURRENT 1989-04-26 Active
PHILIP LUARD HOWELL RATHBONES GROUP PLC Director 2013-12-01 CURRENT 1971-01-21 Active
PAUL STEPHEN MCINTOSH THAMES HAMLET BLOCK "C" MANAGEMENT COMPANY LIMITED Director 1993-09-21 - 2003-09-04 RESIGNED 1990-01-22 Active
KATHRYN ANN MATTHEWS BARCLAYS BANK UK PLC Director 2018-02-19 CURRENT 2015-08-19 Active
KATHRYN ANN MATTHEWS J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2017-01-16 CURRENT 2011-06-13 Active - Proposal to Strike off
KATHRYN ANN MATTHEWS THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES Director 2013-12-02 CURRENT 1943-08-30 Active
KATHRYN ANN MATTHEWS RATHBONES GROUP PLC Director 2010-01-06 CURRENT 1971-01-21 Active
ROBERT PAUL STOCKTON ARTILLERY MANSIONS FREEHOLD LIMITED Director 2016-04-18 CURRENT 2015-09-23 Active
ROBERT PAUL STOCKTON PENCHART NOMINEES LIMITED Director 2012-04-05 CURRENT 1991-05-08 Active
ROBERT PAUL STOCKTON R. M. WALKDEN & CO. LIMITED Director 2012-04-05 CURRENT 1976-02-26 Active
ROBERT PAUL STOCKTON BROADGAIN LIMITED Director 2011-05-11 CURRENT 2001-08-15 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CEDARPOWER LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON BROTTENS LIMITED Director 2011-05-11 CURRENT 2001-07-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON THE RECTORY ONE COMPANY LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DALENORTH LIMITED Director 2011-05-11 CURRENT 2001-09-10 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RICH WILLAN LIMITED Director 2011-05-11 CURRENT 2002-01-04 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DANEMILE LIMITED Director 2011-05-11 CURRENT 2001-07-17 Dissolved 2014-03-18
ROBERT PAUL STOCKTON INNOCENTIA LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ASTONLAKE LIMITED Director 2011-05-11 CURRENT 2001-07-19 Dissolved 2014-03-18
ROBERT PAUL STOCKTON WISHART INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2001-10-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SKYCHART LIMITED Director 2011-05-11 CURRENT 2001-01-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SPEED 7673 LIMITED Director 2011-05-11 CURRENT 1999-04-28 Dissolved 2014-03-18
ROBERT PAUL STOCKTON MIRENWOOD LIMITED Director 2011-05-11 CURRENT 2001-03-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ARTCROWN LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON TRENDON LIMITED Director 2011-05-11 CURRENT 2001-07-12 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ALPHABAY LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CRENNACO LIMITED Director 2011-05-11 CURRENT 2000-03-22 Dissolved 2016-06-28
ROBERT PAUL STOCKTON PARTHIAN LIMITED Director 2011-05-11 CURRENT 2000-11-29 Dissolved 2016-06-28
ROBERT PAUL STOCKTON RIVERBURY LIMITED Director 2011-05-11 CURRENT 2000-05-15 Dissolved 2016-06-28
ROBERT PAUL STOCKTON ARCTICSTAR LIMITED Director 2011-05-11 CURRENT 1999-12-22 Active
ROBERT PAUL STOCKTON DEAN RIVER ASSET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2000-02-25 Active
ROBERT PAUL STOCKTON MERONBROOK LIMITED Director 2011-03-11 CURRENT 2001-02-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RATHBONES GROUP PLC Director 2008-09-24 CURRENT 1971-01-21 Active
ROBERT PAUL STOCKTON SCOTTISH PROVIDENT INSTITUTION - THE Director 2006-05-01 CURRENT 1940-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Director's details changed for Ms Terri Lynn Duhon on 2025-01-15
2024-09-02CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-05-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH MATHIAS
2024-01-23DIRECTOR APPOINTED MR IAIN WILLIAM HOOLEY
2023-10-17Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-07CERTNMCompany name changed rathbone investment management LIMITED\certificate issued on 07/12/22
2022-09-11Change of details for Rathbone Brothers Plc as a person with significant control on 2021-12-03
2022-09-11CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-11PSC05Change of details for Rathbone Brothers Plc as a person with significant control on 2021-12-03
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN CLARK
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DEAN
2021-10-06AP01DIRECTOR APPOINTED MR IAIN ALEXANDER CUMMINGS
2021-10-05AP01DIRECTOR APPOINTED MR DHARMASH PRAVIN MISTRY
2021-09-07RP04AP01Second filing of director appointment of Ms Jennifer Elizabeth Mathias
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEILSON PETTIGREW
2021-04-08AP01DIRECTOR APPOINTED MR CLIVE CHRISTOPHER ROGER BANNISTER
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK NICHOLLS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15SH0130/04/20 STATEMENT OF CAPITAL GBP 4996592
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-01SH0131/07/19 STATEMENT OF CAPITAL GBP 4408357
2019-07-25SH0101/07/19 STATEMENT OF CAPITAL GBP 4405000
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUARD HOWELL
2019-04-02AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH MATHIAS
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-12-17CC04Statement of company's objects
2018-10-30AP01DIRECTOR APPOINTED MR COLIN MARTIN CLARK
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-07-02AP01DIRECTOR APPOINTED MS TERRI LYNN DUHON
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 3380000
2018-01-26SH0107/12/17 STATEMENT OF CAPITAL GBP 3380000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARREL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARREL
2017-03-06AP01DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW
2017-03-06AP01DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAVASSE
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAVASSE
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2935000
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2935000
2016-08-25AR0121/06/16 FULL LIST
2016-08-25AR0121/06/16 FULL LIST
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK NICHOLLS / 01/07/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK NICHOLLS / 01/07/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC GRANT CHAVASSE / 01/07/2015
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC GRANT CHAVASSE / 01/07/2015
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AP03SECRETARY APPOINTED MR ALI JOHNSON
2016-05-03AP03SECRETARY APPOINTED MR ALI JOHNSON
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LOADER
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2935000
2016-03-11SH0111/03/16 STATEMENT OF CAPITAL GBP 2935000
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2800000
2015-06-22AR0121/06/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED SARAH FELICITY GENTLEMEN
2014-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-25SH0123/09/14 STATEMENT OF CAPITAL GBP 2800000
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE DIGBY HARREL / 22/08/2014
2014-07-07MISCSEC 519
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-24AR0121/06/14 FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CORBETT
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET
2014-01-08SH0119/12/13 STATEMENT OF CAPITAL GBP 2225000
2013-12-24SH0118/12/13 STATEMENT OF CAPITAL GBP 2025000
2013-12-10AP01DIRECTOR APPOINTED PHILIP LUARD HOWELL
2013-11-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM DEAN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0121/06/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BURTON
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE AVERY
2013-01-22SH0104/12/12 STATEMENT OF CAPITAL GBP 1825000
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEETON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY VERNON
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KENNY
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 16/07/2012
2012-06-21AR0121/06/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANYON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACAULAY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHILLINGWORTH
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLTON CARTER
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IVO BLIGH
2012-02-22AP01DIRECTOR APPOINTED MR DAVID TERENCE DIGBY HARREL
2012-02-22AP01DIRECTOR APPOINTED OLIVER ROEBLING PANTON CORBETT
2012-02-22AP01DIRECTOR APPOINTED KATHRYN ANN MATTHEWS
2012-02-22AP01DIRECTOR APPOINTED CAROLINE MARY BURTON
2012-02-22AP01DIRECTOR APPOINTED CATHERINE ROSEMARY REID AVERY
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0121/06/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MARK PATRICK NICHOLLS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0121/06/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CLIFTON IVO DONALD STUART BLIGH / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BARRY VERNON / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL STOCKTON / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMEETON / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK POWELL / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID POMFRET / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY MORRIS / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART MACAULAY / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK LANYON / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNY / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD CHILLINGWORTH / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC GRANT CHAVASSE / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 21/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOLTON CARTER / 21/06/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 21/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR MICHAEL MARK WEBB
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON LUND
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288aDIRECTOR APPOINTED DAVID STUART MACAULAY
2009-08-20288aDIRECTOR APPOINTED JULIAN RICHARD CHILLINGWORTH
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR CLARE GORE LANGTON
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RATHBONES INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 2001-11-21 Satisfied THE BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RATHBONES INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RATHBONES INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

RATHBONES INVESTMENT MANAGEMENT LIMITED owns 2 domain names.

rathbonegreenbank.co.uk   rathbonesgreenbank.co.uk  

Trademarks
We have not found any records of RATHBONES INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THIRD PARTY LEGAL MORTGAGE DE LARA-BELL PROPERTIES LLP 2012-06-15 Outstanding
DEBENTURE DEPENDABLE INVESTMENTS LIMITED 2012-11-16 Outstanding
LEGAL CHARGE TOWNSIDE HOMES (BURGHFIELD) LIMITED 2012-05-01 Outstanding

We have found 3 mortgage charges which are owed to RATHBONES INVESTMENT MANAGEMENT LIMITED

Income
Government Income

Government spend with RATHBONES INVESTMENT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-11-19 GBP £2,029 Balance Sheet General
Oxfordshire County Council 2014-07-31 GBP £2,025 Balance Sheet General
Oxfordshire County Council 2014-05-07 GBP £2,042 Balance Sheet General
Oxfordshire County Council 2014-02-18 GBP £2,062
Oxfordshire County Council 2013-11-08 GBP £1,985
Oxfordshire County Council 2013-08-09 GBP £1,910
Oxfordshire County Council 2013-04-26 GBP £1,910
Oxfordshire County Council 2013-02-01 GBP £1,804
Oxfordshire County Council 2012-10-30 GBP £1,774 Balance Sheet General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RATHBONES INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RATHBONES INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RATHBONES INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.