About

Registered Number: 02376568
Date of Incorporation: 26/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 8 Finsbury Circus, London, EC2M 7AZ,

 

Rathbone Unit Trust Management Ltd was founded on 26 April 1989 and are based in London. We don't currently know the number of employees at this company. There are 19 directors listed as Johnson, Ali, Ardouin, James Matthew, Chillingworth, Julian Richard, Lowe, Jacqueline, Warren, Michael Sturrock, O'donnell, John William, Bebb, Timothy Francis Montfort, Buesnel, Piers Nicolas, Busby, Nicholas Michael, Hexton, Clive Richard Charles, Jones, Bryn Neville, Mason, Clive Peter, Pickup, Alison Margaret, Priestley, Hugh Michael, Sewell, Richard George, Stick, Carl Richard, Thomlinson, Brian Norman, Thomson, James Garrick, Woodford, Susannah Denise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDOUIN, James Matthew 04 November 2009 - 1
CHILLINGWORTH, Julian Richard 02 October 2001 - 1
LOWE, Jacqueline 09 December 2019 - 1
WARREN, Michael Sturrock 06 November 2019 - 1
BEBB, Timothy Francis Montfort 17 November 1992 06 April 1995 1
BUESNEL, Piers Nicolas 07 March 2001 31 December 2002 1
BUSBY, Nicholas Michael 17 April 2014 08 January 2018 1
HEXTON, Clive Richard Charles 01 September 2004 29 October 2019 1
JONES, Bryn Neville 05 May 2015 29 October 2019 1
MASON, Clive Peter 20 January 2005 30 September 2013 1
PICKUP, Alison Margaret 24 June 1993 30 June 1999 1
PRIESTLEY, Hugh Michael 13 April 1994 22 August 2005 1
SEWELL, Richard George N/A 17 November 1992 1
STICK, Carl Richard 02 October 2001 29 October 2019 1
THOMLINSON, Brian Norman 08 September 1994 30 April 2000 1
THOMSON, James Garrick 02 November 2006 29 October 2019 1
WOODFORD, Susannah Denise 24 July 2007 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Ali 01 May 2016 - 1
O'DONNELL, John William 06 October 1998 16 November 1998 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 14 February 2017
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 10 June 2016
AP03 - Appointment of secretary 04 May 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 15 September 2014
MISC - Miscellaneous document 07 July 2014
AUD - Auditor's letter of resignation 25 June 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
SH08 - Notice of name or other designation of class of shares 17 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2011
RESOLUTIONS - N/A 21 December 2010
SH01 - Return of Allotment of shares 21 December 2010
MEM/ARTS - N/A 25 November 2010
RESOLUTIONS - N/A 12 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
MISC - Miscellaneous document 25 June 2009
AUD - Auditor's letter of resignation 24 June 2009
AUD - Auditor's letter of resignation 09 June 2009
363a - Annual Return 08 May 2009
RESOLUTIONS - N/A 12 November 2008
RESOLUTIONS - N/A 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 19 July 2006
MISC - Miscellaneous document 05 June 2006
363a - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 11 May 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AAMD - Amended Accounts 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
CERTNM - Change of name certificate 01 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 01 June 1999
MISC - Miscellaneous document 24 May 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 22 October 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 29 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1995
363s - Annual Return 02 May 1995
288 - N/A 10 April 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 29 November 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
123 - Notice of increase in nominal capital 22 September 1994
288 - N/A 13 September 1994
363s - Annual Return 29 April 1994
288 - N/A 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1994
AA - Annual Accounts 20 October 1993
288 - N/A 06 July 1993
363s - Annual Return 12 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 04 December 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 09 April 1991
AUD - Auditor's letter of resignation 27 March 1991
AUD - Auditor's letter of resignation 11 February 1991
363a - Annual Return 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
288 - N/A 25 August 1989
288 - N/A 25 August 1989
MEM/ARTS - N/A 19 July 1989
CERTNM - Change of name certificate 14 July 1989
RESOLUTIONS - N/A 12 July 1989
RESOLUTIONS - N/A 12 July 1989
123 - Notice of increase in nominal capital 12 July 1989
RESOLUTIONS - N/A 10 July 1989
287 - Change in situation or address of Registered Office 10 July 1989
288 - N/A 10 July 1989
288 - N/A 10 July 1989
288 - N/A 10 July 1989
288 - N/A 10 July 1989
288 - N/A 10 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.