ROBERTSON STEPHENS INTERNATIONAL, LTD.
Overview
| Company Name | ROBERTSON STEPHENS INTERNATIONAL, LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03220374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROBERTSON STEPHENS INTERNATIONAL, LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROBERTSON STEPHENS INTERNATIONAL, LTD. located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBERTSON STEPHENS INTERNATIONAL, LTD.?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON STEPHENS INTERNATIONAL LTD. | Sep 06, 2000 | Sep 06, 2000 |
| FLEETBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITED | Dec 16, 1999 | Dec 16, 1999 |
| BANCBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITED | Sep 01, 1998 | Sep 01, 1998 |
| BA ROBERTSON STEPHENS INTERNATIONAL LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| ROBERTSON STEPHENS INTERNATIONAL, LTD. | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for ROBERTSON STEPHENS INTERNATIONAL, LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ROBERTSON STEPHENS INTERNATIONAL, LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2018 | 8 pages | LIQ03 | ||||||||||||||
Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on Jan 10, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Director's details changed for Philip John Wood on Nov 15, 2017 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 26, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Philip John Wood as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ROBERTSON STEPHENS INTERNATIONAL, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 England |
| 93977210001 | ||||||||||
| WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 United Kingdom | England | British | 173550830002 | |||||||||
| BARRY-WALSH, Carroll Stephanie | Secretary | 27 Ingham Road Hampstead NW6 1DG London | British | 72561890001 | ||||||||||
| CHURCH, Fiona | Secretary | King Edward Street EC1A 1HQ London 2 | British | 116911130001 | ||||||||||
| CLOWES, Stephen Bernard | Secretary | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||||||
| ELLIS, Darren | Secretary | Tithe Barn Courts Mount Road GU27 2PP Haslemere Surrey | British | 42688310002 | ||||||||||
| JENNINGS, Malcolm John | Secretary | Cluny 109 Westhall Road CR6 9HG Warlingham Surrey | British | 60538260001 | ||||||||||
| LI, Helene Yuk Hing | Secretary | King Edward Street EC1A 1HQ London 2 England | British | 147657890001 | ||||||||||
| OTTON, Terry | Secretary | 90 Vasco Court Mill Valley 94941 California Usa | American | 50898990002 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRASK, Lars Christian | Director | Frederiksborgvej 123d 4000 Roskilde Denmark | Denmark | Danish | 47852510001 | |||||||||
| CALLANDER, Clark Newton | Director | 113 Lansdowne Road W11 2LF London | American | 78012800001 | ||||||||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| CONLIN, John, Chief Operating Officer | Director | 3196 Pacific Avenue FOREIGN San Francisco California 94115 Usa | U S Citizen | 72546290002 | ||||||||||
| DAVIES, Graeme Racine | Director | Thurston Place Beyton Road IP31 3QZ Thurston Bury St Edmunds | British | 79891090001 | ||||||||||
| ENGELBERT, Volker | Director | 17 Baronsmead Road SW13 9RR London | German | 66003180001 | ||||||||||
| HECHT, George Randall | Director | 22 Turtle Rock Court 94920 Tiburon California 94920 Usa | American | 47852420001 | ||||||||||
| HOWARD, Michael John | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 118443840001 | |||||||||
| JENNINGS, Malcolm John | Director | Cluny 109 Westhall Road CR6 9HG Warlingham Surrey | England | British | 60538260001 | |||||||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 159225600001 | |||||||||
| MAUTERER, Richard | Director | Flat 5 87 Holland Park W11 3RZ London | American | 71650600001 | ||||||||||
| MOGENSEN, Lauren | Director | 20 Tremont St. Charlestown, Ma 02129 Usa | Us | 95793370001 | ||||||||||
| OTTON, Terry | Director | 90 Vasco Court Mill Valley 94941 California Usa | American | 50898990002 | ||||||||||
| POWER, Karl | Director | 26 The Barton KT11 2NJ Cobham Surrey | Irish | 47845960003 | ||||||||||
| REES, Timothy Julian | Director | 2 Gascoignes Cottage Pynnings Farm Lane CM2 8UU West Hanningfield Chelmsford Essex | British | 68210690001 | ||||||||||
| SCHWEICH, Stephen | Director | 9 Scarsdale Villas W8 6PT London | French | 50829390002 | ||||||||||
| TETZLAFF, John Stefan Ashby | Director | 5 Canada Square E14 5AQ London | British | 116726040001 | ||||||||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 74549300002 | |||||||||
| TURNER, Bradley Alastair | Director | 5 Canada Square E14 5AQ London | British | 122886130001 | ||||||||||
| WELCH, Dana | Director | 85 Strathmoor Drive Berkeley Ca 94705 Usa | American | 72546070001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ROBERTSON STEPHENS INTERNATIONAL, LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Corporation | Apr 06, 2016 | 1209 Orange Street Wilmington The Corporation Trust Center De 19801 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROBERTSON STEPHENS INTERNATIONAL, LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Custody agreement | Created On May 18, 2000 Delivered On Jun 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursant of the custody agreement | |
Short particulars All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement governing secured borrowings by participants in the euroclear system | Created On Mar 27, 2000 Delivered On Apr 10, 2000 | Satisfied | Amount secured All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system, due or to become due from the company to morgan guaranty brussels and to any other office of the chargee | |
Short particulars All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company - for full details see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ROBERTSON STEPHENS INTERNATIONAL, LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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