RATHBONES GROUP PLC

8 Finsbury Circus, London, EC2M 7AZ, England
StatusACTIVE
Company No.01000403
CategoryPrivate Limited Company
Incorporated21 Jan 1971
Age53 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

RATHBONES GROUP PLC is an active private limited company with number 01000403. It was incorporated 53 years, 3 months, 28 days ago, on 21 January 1971. The company address is 8 Finsbury Circus, London, EC2M 7AZ, England.



Company Fillings

Capital allotment shares

Date: 23 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Capital : 5,410,837.15 GBP

Date: 2024-04-04

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-07

Capital : 5,409,797.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 04 Mar 2024

Category: Capital

Type: SH01

Capital : 5,406,347.2 GBP

Date: 2024-03-04

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-04

Capital : 5,404,299.3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain William Hooley

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Mathias

Termination date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Capital : 5,403,299.8493 GBP

Date: 2023-12-04

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 06 Nov 2023

Category: Capital

Type: SH01

Capital : 5,332,762.2993 GBP

Date: 2023-11-06

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Elizabeth Mathias

Change date: 2023-10-17

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-11

Capital : 5,331,694.8993 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 04 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-04

Capital : 5,329,971.8993 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mrs Ruth Leas

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Henrietta Caroline Baldock

Appointment date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-21

Capital : 5,398,585.6 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Resolution

Date: 07 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-06

Capital : 3,171,669.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-06

Capital : 3,100,824.503562 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 06 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-06

Capital : 3,100,824.503562 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Capital : 3,100,807.9 GBP

Date: 2023-01-04

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 05 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-05

Capital : 3,169,741.85 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2022

Category: Address

Type: AD02

New address: Equiniti Highdown House Yeoman Way West Sussex, Worthing BN99 3HH

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Capital : 3,169,129.7 GBP

Date: 2022-11-04

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-26

Capital : 3,168,329.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 04 Oct 2022

Category: Capital

Type: SH01

Capital : 3,157,741 GBP

Date: 2022-10-04

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH01

Capital : 3,155,529 GBP

Date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 04 Aug 2022

Category: Capital

Type: SH01

Capital : 3,154,704.3 GBP

Date: 2022-08-04

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-04

Capital : 3,153,989.95 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Colin Martin Clark

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 30 May 2022

Category: Capital

Type: SH01

Capital : 3,153,215.65 GBP

Date: 2022-05-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 04 May 2022

Category: Capital

Type: SH01

Capital : 3,152,495.85 GBP

Date: 2022-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: James William Dean

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-04

Capital : 3,114,640.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-30

Capital : 3,113,923.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-04

Capital : 3,102,448.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 04 Jan 2022

Category: Capital

Type: SH01

Capital : 3,101,512.5 GBP

Date: 2022-01-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 3,100,167.05 GBP

Date: 2021-12-06

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rathbone brothers PUBLIC LIMITED COMPANY\certificate issued on 03/12/21

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-04

Capital : 3,099,408 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 3,098,655.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH01

Capital : 3,085,007.85 GBP

Date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mr Iain Alexander Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dharmash Pravin Mistry

Appointment date: 2021-10-05

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-23

Capital : 3,083,433.95 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Jennifer Elizabeth Mathias

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 3,082,812.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-06

Capital : 3,082,775.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 05 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-05

Capital : 3,071,171.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-28

Capital : 3,070,471.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Capital : 3,070,444.4 GBP

Date: 2021-06-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Capital : 2,928,398.9 GBP

Date: 2021-06-17

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 2,928,299.75 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Date: 2021-05-11

Capital : 2,927,365.6 GBP

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: James Neilson Pettigrew

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 2,921,884.85 GBP

Date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-06

Officer name: Mr Clive Christopher Roger Bannister

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 2,921,043.6 GBP

Date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Mark Patrick Nicholls

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 2,876,086.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 2,875,193.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-04

Capital : 2,873,417.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-07

Capital : 2,872,457.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 2,870,611.6 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-04

Capital : 2,870,520.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-04

Capital : 2,869,734.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-06

Capital : 2,868,886.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Capital

Type: SH01

Capital : 2,867,945.55 GBP

Date: 2020-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 May 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Date: 2020-05-12

Capital : 2,824,128.7 GBP

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Date: 2020-05-05

Capital : 2,822,455.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-05

Capital : 2,820,397.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 2,819,508.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Capital : 2,817,411.8 GBP

Date: 2019-11-04

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Capital : 2,816,780.95 GBP

Date: 2019-10-17

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 2,815,569.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Capital : 2,815,437.4 GBP

Date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Capital : 2,806,035.9 GBP

Date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-30

Capital : 2,805,430.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH01

Capital : 2,805,381.2 GBP

Date: 2019-08-15

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Capital : 2,803,855.9 GBP

Date: 2019-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Date: 2019-05-28

Capital : 2,797,496 GBP

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 2,767,300.35 GBP

Date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Philip Luard Howell

Documents

View document PDF

Auditors resignation company

Date: 13 May 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Capital : 2,766,187.9 GBP

Date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 2,765,932.2 GBP

Date: 2019-04-10

Documents

View document PDF


Some Companies

ARGYLE SQ LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:11411000
Status:ACTIVE
Category:Private Limited Company

CHIQUE GLOBAL LTD

EVENTIDE VALLEY ROAD,WAREHAM,BH20 5HU

Number:09227692
Status:ACTIVE
Category:Private Limited Company

EDWARDS VENDING LTD

19 HIGH STREET,BRANDON,IP27 0AQ

Number:11375279
Status:ACTIVE
Category:Private Limited Company

KPK FACILITIES LTD

50 TOTLAND CLOSE,MANCHESTER,M12 5RY

Number:10822889
Status:ACTIVE
Category:Private Limited Company

MIRACLE HOUSE LIMITED

43 WOODSOME DRIVE,ELLESMERE PORT,CH65 6QB

Number:11600834
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP FOR CHILDREN

26-27 MARKET PLACE,SURREY,KT1 1JH

Number:04278914
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source