Advanced company searchLink opens in new window

RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

Company number 03647343

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)
09 Oct 2015 TM02 Termination of appointment of Steven Michael Barry Moulton-Brady as a secretary on 9 October 2015
10 Feb 2015 AA Full accounts made up to 31 October 2014
02 Dec 2014 TM02 Termination of appointment of Temitope Oluremi Adejumo as a secretary on 17 November 2014
01 Dec 2014 AP03 Appointment of Mr Steven Michael Barry Moulton-Brady as a secretary on 17 November 2014
05 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300,000
28 Oct 2014 CH01 Director's details changed for Mr Frank Lippa on 24 October 2014
10 Oct 2014 AP01 Appointment of Mr Clive Brown as a director on 1 October 2014
04 Jul 2014 AP01 Appointment of Mr Corey Cook as a director
04 Jul 2014 TM01 Termination of appointment of Leo Tiernan as a director
07 May 2014 CH01 Director's details changed for Mr Frank Lippa on 6 May 2014
04 Apr 2014 AP03 Appointment of Mrs Temitope Oluremi Adejumo as a secretary
11 Mar 2014 TM02 Termination of appointment of Anna-Marie Davis as a secretary
07 Feb 2014 AA Accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300,000
07 Oct 2013 CH01 Director's details changed for Mr Dominic Paul Wallington on 7 October 2013
15 Aug 2013 AP01 Appointment of Mrs. Natalie Jane Benitez-Castellano as a director
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2013 CERTNM Company name changed rbc asset management uk LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
18 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-11
06 Mar 2013 TM01 Termination of appointment of Tracy Maeter as a director
05 Feb 2013 AA Accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Feb 2012 AA Accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 2 Swan Lane London EC4R 3BF United Kingdom on 18 August 2011