Advanced company searchLink opens in new window

RATHBONES INVESTMENT MANAGEMENT LIMITED

Company number 01448919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2024 AA Full accounts made up to 31 December 2023
23 Jan 2024 AP01 Appointment of Mr Iain William Hooley as a director on 22 January 2024
23 Jan 2024 TM01 Termination of appointment of Jennifer Elizabeth Mathias as a director on 21 January 2024
17 Oct 2023 CH01 Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
05 Jun 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CERTNM Company name changed rathbone investment management LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
11 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
11 Sep 2022 PSC05 Change of details for Rathbone Brothers Plc as a person with significant control on 3 December 2021
29 Jul 2022 TM01 Termination of appointment of Colin Martin Clark as a director on 28 July 2022
15 Jun 2022 AA Full accounts made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of James William Dean as a director on 5 May 2022
06 Oct 2021 AP01 Appointment of Mr Iain Alexander Cummings as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Dharmash Pravin Mistry as a director on 5 October 2021
07 Sep 2021 RP04AP01 Second filing for the appointment of Ms Jennifer Elizabeth Mathias as a director
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
25 May 2021 AA Full accounts made up to 31 December 2020
06 May 2021 TM01 Termination of appointment of James Neilson Pettigrew as a director on 6 May 2021
08 Apr 2021 AP01 Appointment of Mr Clive Christopher Roger Bannister as a director on 6 April 2021
05 Mar 2021 TM01 Termination of appointment of Mark Patrick Nicholls as a director on 5 March 2021
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
11 Jun 2020 AA Full accounts made up to 31 December 2019
15 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 4,996,592
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 4,408,357