RATHBONES GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRATHBONES GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01000403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RATHBONES GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    RATHBONE BROTHERS PUBLIC LIMITED COMPANYSep 29, 1988Sep 29, 1988
    COMPREHENSIVE FINANCIAL SERVICES PUBLIC LIMITED COMPANYJan 21, 1971Jan 21, 1971

    What are the latest accounts for RATHBONES GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RATHBONES GROUP PLC?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for RATHBONES GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 5,451,426.45
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 15, 2025

    • Capital: GBP 5,452,864.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2025

    • Capital: GBP 5,453,794.35
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 5,454,831.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 5,455,917.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 5,456,905.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 5,457,810.20
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2025

    • Capital: GBP 5,458,641.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 5,460,624.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 03, 2025

    • Capital: GBP 5,462,479.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 459,858,438.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 28, 2025

    • Capital: GBP 5,466,846.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: GBP 5,465,334.65
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 5,468,898.85
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 26, 2025

    • Capital: GBP 5,471,137.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 24, 2025

    • Capital: GBP 5,475,094.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 5,473,127.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 21, 2025

    • Capital: GBP 5,477,043.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 20, 2025

    • Capital: GBP 5,478,881.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 5,480,731.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 5,482,359.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 5,484,054.80
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 14, 2025

    • Capital: GBP 5,485,640.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2025

    • Capital: GBP 5,487,323.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 12, 2025

    • Capital: GBP 5,488,880.95
    6 pagesSH06

    Who are the officers of RATHBONES GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    Gresham Street
    EC2V 7QN London
    30
    England
    Secretary
    Gresham Street
    EC2V 7QN London
    30
    England
    207759720001
    BALDOCK, Henrietta Caroline
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish173619510002
    BANNISTER, Clive Christopher Roger
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish277853630001
    CUMMINGS, Iain Alexander
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish288005530001
    DUHON, Terri Lynn
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandAmerican201673080003
    GENTLEMAN, Sarah Felicity
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish79775740002
    HOOLEY, Iain William
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish153896520001
    LEAS, Ruth
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish314511010001
    MISTRY, Dharmash Pravin
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish142557300001
    SORRELL, Jonathan Edward Hugh
    Gresham Street
    EC2V 7QN London
    30
    England
    Director
    Gresham Street
    EC2V 7QN London
    30
    England
    EnglandBritish323329540001
    FLAXMAN, Gavin Charles
    74 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    74 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British37472430001
    LOADER, Richard Edwin
    Curzon Street
    W1J 5FB London
    1
    Secretary
    Curzon Street
    W1J 5FB London
    1
    British27876760002
    TUCK, John Edward
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    Secretary
    Chilverstone Sherborne Street
    Bourton On The Water
    GL54 2DE Cheltenham
    Gloucestershire
    British72940830001
    AVERY, Catherine Rosemary Reid
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    United KingdomBritish149075400001
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    BELL, Alan Charles Osborne
    Foresters House
    Humbly Grove, South Warnbrook
    RG29 1RY Hook
    Hampshire
    Director
    Foresters House
    Humbly Grove, South Warnbrook
    RG29 1RY Hook
    Hampshire
    United KingdomBritish89407790001
    BRYANT, Michael Sydney
    Flat 2
    53 Cadogan Square
    SW1X 0HY London
    Director
    Flat 2
    53 Cadogan Square
    SW1X 0HY London
    British62383030002
    BUCKLEY, Ian Michael
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    EnglandBritish61303010002
    BURTON, Caroline Mary
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    EnglandBritish596070001
    CAYZER COLVIN, James Michael Beale
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Director
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    United KingdomBritish79580690001
    CHAVASSE, Paul Dominic Grant
    Curzon Street
    W1J 5FB London
    1
    Director
    Curzon Street
    W1J 5FB London
    1
    UkBritish78252330002
    CLARK, Colin Martin
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Director
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    EnglandBritish30274870010
    COODE-ADAMS, John Giles Selby
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    Director
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    EnglandBritish56507810001
    CORBETT, Oliver Roebling Panton
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    United KingdomBritish6062580002
    DEAN, James William
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Director
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    United KingdomBritish174207460001
    DESBOROUGH, Susan Mary
    14 Clarence Road
    KT12 5JU Walton-On-Thames
    Surrey
    Director
    14 Clarence Road
    KT12 5JU Walton-On-Thames
    Surrey
    British41318380001
    EGERTON VERNON, Paul
    Les Murailles
    Les Grupieaux
    JE3 7ED St Peter
    Channel Islands
    Director
    Les Murailles
    Les Grupieaux
    JE3 7ED St Peter
    Channel Islands
    British79392270001
    ENTWISTLE, John Nicholas Mcalpine
    Low Crag
    Underbarrow Road Crook
    LA8 8LE Kendal
    Cumbria
    Director
    Low Crag
    Underbarrow Road Crook
    LA8 8LE Kendal
    Cumbria
    United KingdomBritish46932850001
    HARREL, David Terrence Digby
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Director
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    EnglandBritish126711470004
    HARVEY, Ian Pearce
    159 New Bond Street
    W1Y 9PA London
    Director
    159 New Bond Street
    W1Y 9PA London
    British39438930003
    HOWELL, Philip Luard
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Director
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    United KingdomBritish41546580003
    INGALL, Michael Lenox
    23 Lansdowne Road
    W11 3AG London
    Director
    23 Lansdowne Road
    W11 3AG London
    British35314210002
    KEATLEY, William Halliday
    Heddon Hall
    Parracombe
    EX31 4QL Barnstaple
    Devon
    Director
    Heddon Hall
    Parracombe
    EX31 4QL Barnstaple
    Devon
    British1555180001
    KINLOCH, Colin William
    Belgar Appledore Road
    TN30 7DB Tenterden
    Kent
    Director
    Belgar Appledore Road
    TN30 7DB Tenterden
    Kent
    United KingdomBritish17190870001
    LANYON, Richard Patrick
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5FB London
    1
    United Kingdom
    United KingdomBritish89736440001

    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