About

Registered Number: 09755241
Date of Incorporation: 01/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Silverstream House, 45 Fitzroy Street, London, W1T 6EB,

 

Rationale Investments Ltd was established in 2015, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Simon Charles 21 May 2020 - 1
RATIONALE ASSET MANAGEMENT PLC 04 March 2020 11 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BAPTISTE, Richard 14 April 2018 06 March 2019 1
GOLDING, Jonathan 01 May 2017 22 February 2018 1
KELLY, Martin 06 March 2019 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AD01 - Change of registered office address 16 June 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
PSC07 - N/A 11 June 2020
DISS40 - Notice of striking-off action discontinued 26 May 2020
CS01 - N/A 24 May 2020
PSC01 - N/A 24 May 2020
AP01 - Appointment of director 24 May 2020
AD01 - Change of registered office address 17 March 2020
AP02 - Appointment of corporate director 17 March 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AA - Annual Accounts 12 April 2019
CH01 - Change of particulars for director 27 March 2019
AP03 - Appointment of secretary 17 March 2019
PSC01 - N/A 17 March 2019
TM02 - Termination of appointment of secretary 17 March 2019
AD01 - Change of registered office address 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 December 2018
DISS40 - Notice of striking-off action discontinued 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
PSC07 - N/A 15 August 2018
AP03 - Appointment of secretary 17 April 2018
AD01 - Change of registered office address 17 April 2018
TM02 - Termination of appointment of secretary 22 February 2018
CS01 - N/A 24 October 2017
SH01 - Return of Allotment of shares 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP03 - Appointment of secretary 04 May 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 July 2016
AP01 - Appointment of director 29 June 2016
NEWINC - New incorporation documents 01 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.