Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED
Company Information for

RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

100 BISHOPSGATE, LONDON, EC2N 4AA,
Company Registration Number
03647343
Private Limited Company
Active

Company Overview

About Rbc Global Asset Management (uk) Ltd
RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED was founded on 1998-10-09 and has its registered office in London. The organisation's status is listed as "Active". Rbc Global Asset Management (uk) Limited is a Private Limited Company registered in ENGLAND 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
RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED
 
Legal Registered Office
100 BISHOPSGATE
LONDON
EC2N 4AA
Other companies in EC4R
 
Previous Names
RBC ASSET MANAGEMENT UK LIMITED18/06/2013
Filing Information
Company Number 03647343
Company ID Number 03647343
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 17:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBC GLOBAL ASSET MANAGEMENT (UK) 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 RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEX RICHARDSON
Company Secretary 2016-06-21
CLIVE STUART BROWN
Director 2014-10-01
DANIEL EDWARD CHORNOUS
Director 2003-03-19
MATTHEW GRAHAM
Director 2016-08-10
LUC LECLERCQ
Director 2017-09-19
DAVID THOMAS
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LIPPA
Director 2003-09-02 2017-06-20
NATALIE JANE BENITEZ-CASTELLANO
Director 2013-08-13 2017-03-21
COREY COOK
Director 2014-07-02 2016-06-21
MATTHEW GRAHAM
Director 2016-06-21 2016-06-21
OLUREMI ADEJUMO
Company Secretary 2015-11-06 2016-06-03
STEVEN MICHAEL BARRY MOULTON-BRADY
Company Secretary 2014-11-17 2015-10-09
TEMITOPE OLUREMI ADEJUMO
Company Secretary 2014-03-25 2014-11-17
LEO TIERNAN
Director 2007-03-07 2014-07-02
ANNA-MARIE DAVIS
Company Secretary 2011-05-10 2014-03-03
TRACY LEE MAETER
Director 2011-01-01 2013-02-28
MARTIN RICHARDSON
Company Secretary 2010-02-22 2011-05-10
JOHN WARWICK BURBIDGE
Director 2007-03-07 2010-12-09
DAVID MCFADZEAN
Director 2007-03-07 2010-09-29
TEMITOPE OLUREMI ADEJUMO
Company Secretary 2006-12-14 2010-02-22
VITTORIO FEGITZ
Director 1999-06-07 2007-09-18
MARTIN JOHN GAMBLE
Director 2003-03-19 2007-01-15
DAVID RUSSELL MILLER
Director 2005-07-06 2007-01-08
FARHAT SHAH
Company Secretary 2005-12-16 2006-10-25
HELEN JOANNA COATMAN
Company Secretary 2004-11-29 2006-06-13
PHILIP MARTIN CUTTS
Director 2003-01-22 2005-07-06
ADRIAN BUTTERWORTH
Company Secretary 1999-10-31 2004-11-29
MARK ANDREW HIRST
Director 1998-12-17 2003-07-24
KENNETH MICHAEL EDWARDS
Director 1999-06-07 2002-04-16
RANDLE PHILIP RALPH DARWALL-SMITH
Director 1998-12-17 2001-09-25
CHARLES JOHN HAMILTON FISHER
Company Secretary 1998-12-17 1999-10-31
WILFRED JOHN HAHN
Director 1998-12-17 1999-06-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1998-10-09 1998-12-17
TRAVERS SMITH LIMITED
Nominated Director 1998-10-09 1998-12-17
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1998-10-09 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STUART BROWN ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED Director 2017-05-02 CURRENT 1973-07-25 Active
DAVID THOMAS RBC EUROPE LIMITED Director 2011-07-05 CURRENT 1970-12-02 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
2024-03-21Director's details changed for Ms Anna Maria Josephine Cavanagh on 2024-03-20
2024-02-15FULL ACCOUNTS MADE UP TO 31/10/23
2023-11-28DIRECTOR APPOINTED MS LEIGH CHALMERS
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 100 Bishopsgate London EC2N 4AG England
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 77 Grosvenor Street London W1K 3JR England
2023-04-17Director's details changed for Mr Mark Dowding on 2023-04-17
2023-04-17Director's details changed for Ms Anna Maria Josephine Cavanagh on 2023-04-17
2023-04-17Director's details changed for Ms Malena Ljungkvist on 2023-04-17
2023-04-17Director's details changed for Mr Damon Williams on 2023-04-17
2023-04-17DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW
2023-04-17SECRETARY'S DETAILS CHNAGED FOR MS DANIELLE JANE UPTON on 2023-04-17
2023-04-15FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH FIELDHOUSE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER WIKSYK
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN WILKINSON
2023-04-05DIRECTOR APPOINTED MS ANNA MARIA JOSEPHINE CAVANAGH
2023-04-05DIRECTOR APPOINTED MR MARK DOWDING
2023-04-05DIRECTOR APPOINTED MR DAMON WILLIAMS
2023-04-05DIRECTOR APPOINTED MS MALENA LJUNGKVIST
2023-04-05Termination of appointment of Alex Philip Richardson on 2023-04-01
2023-04-05Appointment of Ms Danielle Jane Upton as company secretary on 2023-04-01
2023-04-0431/03/23 STATEMENT OF CAPITAL GBP 20300000
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-06-07FULL ACCOUNTS MADE UP TO 31/10/21
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR LUC HECTOR THERESE LECLERCQ
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LUC HECTOR THERESE LECLERCQ
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-09AP01DIRECTOR APPOINTED MR ERICH PAUL GERTH
2020-12-23AP03Appointment of Mr Alex Philip Richardson as company secretary on 2020-12-15
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART BROWN
2020-11-13TM02Termination of appointment of Mirabelle Osaro on 2020-11-02
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-24RP04AP01Second filing of director appointment of Mr Luc Leclercq
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-12AP01DIRECTOR APPOINTED MS JANET SUSAN WILKINSON
2020-01-06TM02Termination of appointment of Alex Richardson on 2019-12-10
2020-01-06AP03Appointment of Miss Mirabelle Osaro as company secretary on 2019-12-10
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER WIKSYK
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Riverbank House 2 Swan Lane London EC4R 3BF
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-18CH01Director's details changed for Matthew Graham on 2018-10-18
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-23PSC02Notification of Royal Bank of Canada Holdings (U.K.) Limited as a person with significant control on 2017-10-19
2017-10-20PSC07CESSATION OF ROYAL BANK OF CANADA AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20CH01Director's details changed for Matthew Graham on 2017-10-16
2017-09-25AP01DIRECTOR APPOINTED MR LUC LECLERCQ
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LIPPA
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE BENITEZ-CASTELLANO
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MATTHEW GRAHAM
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM
2016-06-21AP03Appointment of Alex Richardson as company secretary on 2016-06-21
2016-06-21AP01DIRECTOR APPOINTED MATTHEW GRAHAM
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR COREY COOK
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALLINGTON
2016-06-09TM02Termination of appointment of Oluremi Adejumo on 2016-06-03
2016-04-19AUDAUDITOR'S RESIGNATION
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-06AP03Appointment of Oluremi Adejumo as company secretary on 2015-11-06
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 300000
2015-10-23AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-09TM02Termination of appointment of Steven Michael Barry Moulton-Brady on 2015-10-09
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY TEMITOPE ADEJUMO
2014-12-01AP03SECRETARY APPOINTED MR STEVEN MICHAEL BARRY MOULTON-BRADY
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-05AR0109/10/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LIPPA / 24/10/2014
2014-10-10AP01DIRECTOR APPOINTED MR CLIVE BROWN
2014-07-04AP01DIRECTOR APPOINTED MR COREY COOK
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LEO TIERNAN
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LIPPA / 06/05/2014
2014-04-04AP03SECRETARY APPOINTED MRS TEMITOPE OLUREMI ADEJUMO
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY ANNA-MARIE DAVIS
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 300000
2013-10-21AR0109/10/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL WALLINGTON / 07/10/2013
2013-08-15AP01DIRECTOR APPOINTED MRS. NATALIE JANE BENITEZ-CASTELLANO
2013-07-19RES01ADOPT ARTICLES 16/07/2013
2013-06-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-06-18CERTNMCOMPANY NAME CHANGED RBC ASSET MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-18RES15CHANGE OF NAME 11/06/2013
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MAETER
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-17AR0109/10/12 FULL LIST
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-28AR0109/10/11 FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 2 SWAN LANE LONDON EC4R 3BF UNITED KINGDOM
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4DE
2011-07-29AP03SECRETARY APPOINTED ANNA-MARIE DAVIS
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RICHARDSON
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-11AP01DIRECTOR APPOINTED MS TRACY LEE MAETER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURBIDGE
2010-11-05AR0109/10/10 FULL LIST
2010-10-28RES01ADOPT ARTICLES 08/10/2010
2010-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL WALLINGTON / 20/10/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCFADZEAN
2010-07-12AP01DIRECTOR APPOINTED MR DAVID THOMAS
2010-02-25AP03SECRETARY APPOINTED MR MARTIN RICHARDSON
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY TEMITOPE ADEJUMO
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-02AR0109/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL WALLINGTON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO TIERNAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK LIPPA / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCFADZEAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD CHORNOUS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARWICK BURBIDGE / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / TEMITOPE OLUREMI ADEJUMO / 02/11/2009
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-29RES13RE AGREEMENTS 01/10/2008
2008-10-28363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-25AUDAUDITOR'S RESIGNATION
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-19288bDIRECTOR RESIGNED
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-23AUDAUDITOR'S RESIGNATION
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-11-15363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RBC GLOBAL ASSET MANAGEMENT (UK) 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 RBC GLOBAL ASSET MANAGEMENT (UK) 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 RBC GLOBAL ASSET MANAGEMENT (UK) 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.