RATHBONES TRUST COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

RATHBONES TRUST COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RATHBONES TRUST COMPANY LIMITED was incorporated 41 years ago on 22/12/1982 and has the registered number: 01688454. The accounts status is FULL and accounts are next due on 30/09/2024.

RATHBONES TRUST COMPANY LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RATHBONE TRUST COMPANY LIMITED (until 07/12/2022)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LINDA JOYCE COUSINS Feb 1956 British Director 2000-03-22 CURRENT
MR TREVOR HARRIS Jan 1980 British Director 2022-06-06 CURRENT
MR JAMES STEPHEN HURRELL Mar 1967 British Director 2017-09-05 CURRENT
MR BRUCE ROBERT NEWBIGGING Jan 1959 British Director 2002-08-06 CURRENT
ALEXANDER RICHMOND Apr 1963 British Director 2001-11-19 CURRENT
MRS KERRY ROBERTS Dec 1977 British Director 2023-01-01 CURRENT
ROBERT PAUL STOCKTON Oct 1965 British Director 2019-05-09 CURRENT
MR ALI JOHNSON Secretary 2016-05-01 CURRENT
MR JULIAN RICHARD WHATELY Aug 1949 British Director 2014-05-01 UNTIL 2017-06-01 RESIGNED
MR PHILIP IAN TAYLOR Oct 1953 British Director RESIGNED
MICHAEL JOHN ARTHUR INNESS Feb 1936 British Director RESIGNED
TIMOTHY FRANCIS SMITH Aug 1960 British Director 2000-03-22 UNTIL 2023-12-31 RESIGNED
MR OLIVER DUNCAN STANLEY Jun 1925 British Director RESIGNED
ROBERT CHARLES BRUCE SALT Jan 1949 British Director 1996-02-28 UNTIL 2006-11-14 RESIGNED
MARYLA SHINGLER Dec 1963 British Director 2000-09-11 UNTIL 2003-08-20 RESIGNED
MR ANDREW DAVID POMFRET Apr 1960 British Director 2004-08-18 UNTIL 2014-02-28 RESIGNED
MR GEOFFREY MARK POWELL Jan 1946 British Director 2002-10-14 UNTIL 2011-05-11 RESIGNED
PAUL JAMES PICKFORD Feb 1957 British Director 1997-04-28 UNTIL 2002-07-15 RESIGNED
KEVIN JAMES CUSTIS Apr 1967 British Secretary 2004-02-26 UNTIL 2004-07-01 RESIGNED
MR RICHARD EDWIN LOADER Mar 1959 British Secretary 2002-07-15 UNTIL 2002-10-14 RESIGNED
MR RICHARD EDWIN LOADER Mar 1959 British Secretary 2004-07-01 UNTIL 2016-04-30 RESIGNED
PAUL JAMES PICKFORD Feb 1957 British Secretary RESIGNED
TIMOTHY FRANCIS SMITH Aug 1960 British Secretary 2002-10-16 UNTIL 2004-02-26 RESIGNED
ROY ALFRED MORRIS Aug 1941 British Director 1992-11-23 UNTIL 2004-10-01 RESIGNED
ROGER MORGAN Nov 1959 British Director 2000-03-22 UNTIL 2003-11-26 RESIGNED
SIMON PETER MCKIE Mar 1956 Director RESIGNED
MR DONALD JAMES MCGILVRAY Feb 1951 British Director 2000-03-22 UNTIL 2012-09-28 RESIGNED
MR RICHARD PATRICK LANYON Dec 1951 British Director 2003-05-22 UNTIL 2014-02-10 RESIGNED
SEBASTIAN DAVID RATHBONE Jan 1932 British Director RESIGNED
MR MALCOLM KENNETH SHARP BENTLEY Jan 1954 British Director 2000-09-11 UNTIL 2001-10-31 RESIGNED
IAN PEARCE HARVEY Sep 1944 British Director 2002-03-12 UNTIL 2009-12-31 RESIGNED
MICHAEL PAUL EGERTON VERNON Mar 1945 British Director 2002-03-12 UNTIL 2005-12-31 RESIGNED
ERIC RENE DURET Sep 1947 French Director RESIGNED
KEVIN JAMES CUSTIS Apr 1967 British Director 2003-05-22 UNTIL 2017-10-20 RESIGNED
THE VISCOUNT MICHAEL ORLANDO WEETMAN COWDRAY Jun 1944 British Director 1996-06-17 UNTIL 2003-12-03 RESIGNED
KEITH EDWARD BOYD CLAYTON Oct 1942 British Director 2000-09-11 UNTIL 2004-03-31 RESIGNED
MR ANDREW PETER CLARK Oct 1964 British Director 2014-11-01 UNTIL 2016-06-10 RESIGNED
IAN MICHAEL BUCKLEY Nov 1950 British Director 2004-01-05 UNTIL 2015-12-31 RESIGNED
PHILIP LUARD HOWELL Nov 1955 British Director 2014-07-03 UNTIL 2019-05-09 RESIGNED
MICHAEL SYDNEY BRYANT Mar 1944 British Director RESIGNED
KAREN JANE TOTH Aug 1963 British Director 2020-01-01 UNTIL 2023-01-01 RESIGNED
MR ANTHONY MICHAEL BAYLISS Mar 1964 British Director 2003-11-11 UNTIL 2008-01-31 RESIGNED
STEPHEN BILBAO Jun 1956 British Director 2017-09-05 UNTIL 2023-04-05 RESIGNED
IAN PEARCE HARVEY Sep 1944 British Director RESIGNED
MICHAEL LENOX INGALL May 1941 British Director 1997-08-18 UNTIL 2008-11-11 RESIGNED
JOHN MICHAEL KEETON Apr 1941 British Director RESIGNED
ANDREW JONATHAN WARREN Aug 1964 British Director 2001-01-22 UNTIL 2021-09-01 RESIGNED
MR MATTHEW JAMES WAKEFIELD Mar 1972 British Director 2010-03-31 UNTIL 2011-09-26 RESIGNED
MR MATTHEW JAMES WAKEFIELD Mar 1972 British Director 2014-02-10 UNTIL 2017-06-12 RESIGNED
JOHN EDWARD TUCK Oct 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rathbones Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARWOOD FARMS LIMITED CHELTENHAM Dissolved... SMALL 0130 - Crops combined with animals, mixed farms
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SWANGROVE ESTATES LIMITED BADMINTON Active TOTAL EXEMPTION FULL 01500 - Mixed farming
THAMES VIEW PROPERTIES LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 64991 - Security dealing on own account
THAMES VIEW DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
BEATRICE OIL LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXETER OIL AND GAS LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 06200 - Extraction of natural gas
NHLEX LIMITED SWINDON Active FULL 69102 - Solicitors
MONTROSE ADMINISTRATORS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THRINGS COMPANY SECRETARIAL LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
PONT STREET NOMINEES LIMITED KENT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ARCTICSTAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
CHK-A TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CHK TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MONTROSE TRUSTEES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PSL PRODUCTIONS LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
RATHBONE DIRECTORS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BLAGRAVE PROPERTIES LIMITED LONDON ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
RATHBONES LEGAL SERVICES LIMITED LONDON Active FULL 69102 - Solicitors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAUNDERSON HOUSE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SEZINCOTE TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE GEORGE STONE TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STRONGSEAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARCTICSTAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
THE BURDETT TRUST FOR NURSING LONDON ENGLAND Active GROUP 86900 - Other human health activities
THE JUNIUS S MORGAN BENEVOLENT FUND LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE WILDSMITH FAMILY TRUSTEE COMPANY NO. 1 LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
THE WILDSMITH FAMILY TRUSTEE COMPANY NO. 2 LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ARGUS NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified