RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED
Company number 03127076
- Company Overview for RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED (03127076)
- Filing history for RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED (03127076)
- People for RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED (03127076)
- More for RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED (03127076)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 17 Jun 2019 | AD01 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2AG to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 17 June 2019 | |
| 21 May 2019 | AA | Full accounts made up to 30 September 2018 | |
| 22 Feb 2019 | AP01 | Appointment of Mr Robert Alexander Miller Iii as a director on 6 February 2019 | |
| 13 Feb 2019 | TM01 | Termination of appointment of Jeffrey Edward Trocin as a director on 6 February 2019 | |
| 14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
| 22 May 2018 | AA | Full accounts made up to 30 September 2017 | |
| 02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
| 11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
| 27 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
| 11 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
| 29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
| 27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
| 26 Nov 2015 | AP01 | Appointment of Mr John Congleton Jr Carson as a director on 23 November 2015 | |
| 06 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
| 06 Nov 2015 | AD02 | Register inspection address has been changed from Bishopsgate Court 4-12 Norton Folgate London E1 6DB United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG | |
| 06 Nov 2015 | CH03 | Secretary's details changed for Mr Nazibul Islam on 30 June 2015 | |
| 30 Jun 2015 | AD01 | Registered office address changed from Bishopsgate Court 4-12 Norton Folgate London E1 6DB to Broadwalk House 5 Appold Street London EC2A 2AG on 30 June 2015 | |
| 30 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
| 27 Apr 2015 | AP01 | Appointment of Mr Paul Allison as a director on 23 April 2015 | |
| 22 Feb 2015 | MISC | Section 519 | |
| 29 Jan 2015 | AUD | Auditor's resignation | |
| 26 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
| 02 Sep 2014 | AP01 | Appointment of Mr Peter Derek Kilian Moores as a director on 18 August 2014 | |
| 01 Sep 2014 | TM01 | Termination of appointment of Paul Gerald Steinhauser as a director on 18 August 2014 | |
| 27 Jun 2014 | AA | Full accounts made up to 30 September 2013 |