Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERTSON STEPHENS INTERNATIONAL, LTD.
Company Information for

ROBERTSON STEPHENS INTERNATIONAL, LTD.

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03220374
Private Limited Company
Liquidation

Company Overview

About Robertson Stephens International, Ltd.
ROBERTSON STEPHENS INTERNATIONAL, LTD. was founded on 1996-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Robertson Stephens International, Ltd. 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
ROBERTSON STEPHENS INTERNATIONAL, LTD.
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Previous Names
ROBERTSON STEPHENS INTERNATIONAL LTD.11/10/2000
FLEETBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITED06/09/2000
Filing Information
Company Number 03220374
Company ID Number 03220374
Date formed 1996-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 07:18:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTSON STEPHENS INTERNATIONAL, LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name ROBERTSON STEPHENS INTERNATIONAL, LTD.
The following companies were found which have the same name as ROBERTSON STEPHENS INTERNATIONAL, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERTSON STEPHENS INTERNATIONAL HOLDINGS INC Delaware Unknown
ROBERTSON STEPHENS INTERNATIONAL GROUP LLC Delaware Unknown
ROBERTSON STEPHENS INTERNATIONAL HOLDINGS INC Georgia Unknown
ROBERTSON STEPHENS INTERNATIONAL HOLDINGS INCORPORATED California Unknown

Company Officers of ROBERTSON STEPHENS INTERNATIONAL, LTD.

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2012-09-26
PHILIP JOHN WOOD
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-03-28 2016-10-19
HELENE YUK HING LI
Company Secretary 2009-12-02 2012-09-26
MICHAEL JOHN HOWARD
Director 2006-10-16 2011-08-20
DAVID FRASER THOMSON
Director 2009-08-26 2011-03-28
FIONA CHURCH
Company Secretary 2006-10-16 2009-12-02
BRADLEY ALASTAIR TURNER
Director 2007-06-20 2009-08-26
JOHN STEFAN ASHBY TETZLAFF
Director 2006-12-13 2007-06-20
TIMOTHY JULIAN REES
Director 2003-11-01 2006-12-13
STEPHEN BERNARD CLOWES
Company Secretary 2005-06-27 2006-10-16
STEPHEN BERNARD CLOWES
Director 2006-01-25 2006-10-16
LAUREN MOGENSEN
Director 2003-11-01 2006-01-25
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-03-06 2005-05-23
MALCOLM JOHN JENNINGS
Company Secretary 2002-07-01 2003-11-01
MALCOLM JOHN JENNINGS
Director 1998-09-01 2003-11-01
STEPHEN SCHWEICH
Director 1996-06-28 2002-10-31
CLARK NEWTON CALLANDER
Director 2001-09-05 2002-08-07
JOHN CONLIN
Director 2000-09-05 2002-08-07
DARREN ELLIS
Company Secretary 2002-02-11 2002-07-01
VOLKER ENGELBERT
Director 1999-09-02 2002-02-28
CARROLL STEPHANIE BARRY-WALSH
Company Secretary 2001-01-03 2002-02-11
GRAEME RACINE DAVIES
Director 2001-09-05 2001-10-12
DANA WELCH
Director 2000-09-05 2001-05-21
RICHARD MAUTERER
Director 2000-08-21 2001-05-08
TERRY OTTON
Company Secretary 1996-06-28 2000-08-22
TERRY OTTON
Director 1996-06-28 2000-08-22
KARL POWER
Director 1996-06-28 2000-08-22
LARS CHRISTIAN BRASK
Director 1996-06-28 1999-01-29
GEORGE RANDALL HECHT
Director 1996-06-28 1998-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-28 1996-06-28
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-28 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
PHILIP JOHN WOOD MERRILL LYNCH UK FINANCE Director 2012-11-08 CURRENT 2002-12-05 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-03-27 Active
PHILIP JOHN WOOD S. N. C. NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2012-11-08 CURRENT 2003-10-10 Active
PHILIP JOHN WOOD MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2012-11-08 CURRENT 2005-01-28 Liquidation
PHILIP JOHN WOOD CHETWYND NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD CITYGATE NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Active
PHILIP JOHN WOOD MERRILL LYNCH GILTS (NOMINEES) LIMITED Director 2012-11-08 CURRENT 1954-12-24 Active
PHILIP JOHN WOOD MERRILL LYNCH EQUITIES LIMITED Director 2012-11-08 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD BENSON NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS.NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-03-24 Active
PHILIP JOHN WOOD PARAMOUNT NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS LIMITED Director 2012-11-08 CURRENT 1963-05-31 Liquidation
PHILIP JOHN WOOD SEALION NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-08-15 Active
PHILIP JOHN WOOD N.Y. NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-06-09 Active
PHILIP JOHN WOOD SMITH BROS. PARTICIPATIONS LIMITED Director 2012-11-08 CURRENT 1984-09-24 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 16 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 24 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD FUGU CREDIT LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 6 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 12 LIMITED Director 2012-10-30 CURRENT 2005-05-23 Liquidation

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
2020-01-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-07
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2017-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-15CH01Director's details changed for Philip John Wood on 2017-11-15
2017-10-26SH20Statement by Directors
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-26SH19Statement of capital on 2017-10-26 GBP 100
2017-10-26CAP-SSSolvency Statement dated 26/10/17
2017-10-26RES13Resolutions passed:
  • Cancellation of share premium account 26/10/2017
  • Resolution of reduction in issued share capital
2017-10-26RES06REDUCE ISSUED CAPITAL 26/10/2017
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 13637507;USD 15000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES
2016-10-28AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 13637507;USD 15000000
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 13637507;USD 15000000
2014-07-25AR0128/06/14 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP04CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY HELENE LI
2012-07-25AR0128/06/12 FULL LIST
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD
2011-06-28AR0128/06/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14RES01ADOPT ARTICLES 29/09/2010
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0128/06/10 FULL LIST
2009-12-15AP03SECRETARY APPOINTED HELENE YUK HING LI
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWARD / 19/10/2009
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-09-22288aDIRECTOR APPOINTED DAVID FRASER THOMSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY TURNER
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-10225ACC. REF. DATE EXTENDED FROM 27/12/06 TO 31/12/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-30353LOCATION OF REGISTER OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/05
2005-10-07363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-31288bSECRETARY RESIGNED
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-10363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-28353LOCATION OF REGISTER OF MEMBERS
2004-02-17288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-06363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-14AUDAUDITOR'S RESIGNATION
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROBERTSON STEPHENS INTERNATIONAL, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-18
Notices to2017-12-18
Appointmen2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against ROBERTSON STEPHENS INTERNATIONAL, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CUSTODY AGREEMENT 2000-06-07 Satisfied BNP PARIBAS
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 2000-03-27 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Intangible Assets
Patents
We have not found any records of ROBERTSON STEPHENS INTERNATIONAL, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTSON STEPHENS INTERNATIONAL, LTD.
Trademarks
We have not found any records of ROBERTSON STEPHENS INTERNATIONAL, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTSON STEPHENS INTERNATIONAL, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROBERTSON STEPHENS INTERNATIONAL, LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTSON STEPHENS INTERNATIONAL, LTD. 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyROBERTSON STEPHENS INTERNATIONAL, LTD. Event Date2017-12-18
 
Initiating party Event TypeNotices to
Defending partyROBERTSON STEPHENS INTERNATIONAL, LTD. Event Date2017-12-18
 
Initiating party Event TypeAppointmen
Defending partyROBERTSON STEPHENS INTERNATIONAL, LTD. Event Date2017-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERTSON STEPHENS INTERNATIONAL, LTD. 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 ROBERTSON STEPHENS INTERNATIONAL, LTD. 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.