RATHBONES GROUP PLC
Overview
| Company Name | RATHBONES GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01000403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RATHBONES GROUP PLC?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is RATHBONES GROUP PLC located?
| Registered Office Address | 30 Gresham Street EC2V 7QN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RATHBONES GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| RATHBONE BROTHERS PUBLIC LIMITED COMPANY | Sep 29, 1988 | Sep 29, 1988 |
| COMPREHENSIVE FINANCIAL SERVICES PUBLIC LIMITED COMPANY | Jan 21, 1971 | Jan 21, 1971 |
What are the latest accounts for RATHBONES GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RATHBONES GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for RATHBONES GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cancellation of shares. Statement of capital on Dec 16, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 15, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 12, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 10, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 09, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 08, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 05, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 03, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 02, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 28, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 01, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 27, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 26, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 24, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 25, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 21, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 20, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 17, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 14, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 13, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 6 pages | SH06 | ||
Who are the officers of RATHBONES GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Gresham Street EC2V 7QN London 30 England | 207759720001 | |||||||
| BALDOCK, Henrietta Caroline | Director | Gresham Street EC2V 7QN London 30 England | England | British | 173619510002 | |||||
| BANNISTER, Clive Christopher Roger | Director | Gresham Street EC2V 7QN London 30 England | England | British | 277853630001 | |||||
| CUMMINGS, Iain Alexander | Director | Gresham Street EC2V 7QN London 30 England | England | British | 288005530001 | |||||
| DUHON, Terri Lynn | Director | Gresham Street EC2V 7QN London 30 England | England | American | 201673080003 | |||||
| GENTLEMAN, Sarah Felicity | Director | Gresham Street EC2V 7QN London 30 England | England | British | 79775740002 | |||||
| HOOLEY, Iain William | Director | Gresham Street EC2V 7QN London 30 England | England | British | 153896520001 | |||||
| LEAS, Ruth | Director | Gresham Street EC2V 7QN London 30 England | England | British | 314511010001 | |||||
| MISTRY, Dharmash Pravin | Director | Gresham Street EC2V 7QN London 30 England | England | British | 142557300001 | |||||
| SORRELL, Jonathan Edward Hugh | Director | Gresham Street EC2V 7QN London 30 England | England | British | 323329540001 | |||||
| FLAXMAN, Gavin Charles | Secretary | 74 Kings Road KT12 2RB Walton On Thames Surrey | British | 37472430001 | ||||||
| LOADER, Richard Edwin | Secretary | Curzon Street W1J 5FB London 1 | British | 27876760002 | ||||||
| TUCK, John Edward | Secretary | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | British | 72940830001 | ||||||
| AVERY, Catherine Rosemary Reid | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | 149075400001 | |||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||
| BELL, Alan Charles Osborne | Director | Foresters House Humbly Grove, South Warnbrook RG29 1RY Hook Hampshire | United Kingdom | British | 89407790001 | |||||
| BRYANT, Michael Sydney | Director | Flat 2 53 Cadogan Square SW1X 0HY London | British | 62383030002 | ||||||
| BUCKLEY, Ian Michael | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | 61303010002 | |||||
| BURTON, Caroline Mary | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | 596070001 | |||||
| CAYZER COLVIN, James Michael Beale | Director | Ogbury House Great Durnford SP4 6AZ Salisbury | United Kingdom | British | 79580690001 | |||||
| CHAVASSE, Paul Dominic Grant | Director | Curzon Street W1J 5FB London 1 | Uk | British | 78252330002 | |||||
| CLARK, Colin Martin | Director | Finsbury Circus EC2M 7AZ London 8 England | England | British | 30274870010 | |||||
| COODE-ADAMS, John Giles Selby | Director | Feeringbury Manor Feering CO5 9RB Colchester Essex | England | British | 56507810001 | |||||
| CORBETT, Oliver Roebling Panton | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | 6062580002 | |||||
| DEAN, James William | Director | Finsbury Circus EC2M 7AZ London 8 England | United Kingdom | British | 174207460001 | |||||
| DESBOROUGH, Susan Mary | Director | 14 Clarence Road KT12 5JU Walton-On-Thames Surrey | British | 41318380001 | ||||||
| EGERTON VERNON, Paul | Director | Les Murailles Les Grupieaux JE3 7ED St Peter Channel Islands | British | 79392270001 | ||||||
| ENTWISTLE, John Nicholas Mcalpine | Director | Low Crag Underbarrow Road Crook LA8 8LE Kendal Cumbria | United Kingdom | British | 46932850001 | |||||
| HARREL, David Terrence Digby | Director | Finsbury Circus EC2M 7AZ London 8 England | England | British | 126711470004 | |||||
| HARVEY, Ian Pearce | Director | 159 New Bond Street W1Y 9PA London | British | 39438930003 | ||||||
| HOWELL, Philip Luard | Director | Finsbury Circus EC2M 7AZ London 8 England | United Kingdom | British | 41546580003 | |||||
| INGALL, Michael Lenox | Director | 23 Lansdowne Road W11 3AG London | British | 35314210002 | ||||||
| KEATLEY, William Halliday | Director | Heddon Hall Parracombe EX31 4QL Barnstaple Devon | British | 1555180001 | ||||||
| KINLOCH, Colin William | Director | Belgar Appledore Road TN30 7DB Tenterden Kent | United Kingdom | British | 17190870001 | |||||
| LANYON, Richard Patrick | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | 89736440001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0