ROBERTSON STEPHENS INTERNATIONAL, LTD.

ROBERTSON STEPHENS INTERNATIONAL, LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROBERTSON STEPHENS INTERNATIONAL, LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROBERTSON STEPHENS INTERNATIONAL, LTD.?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON STEPHENS INTERNATIONAL LTD.Sep 06, 2000Sep 06, 2000
    FLEETBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITEDDec 16, 1999Dec 16, 1999
    BANCBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITEDSep 01, 1998Sep 01, 1998
    BA ROBERTSON STEPHENS INTERNATIONAL LIMITEDOct 01, 1997Oct 01, 1997
    ROBERTSON STEPHENS INTERNATIONAL, LTD.Jun 28, 1996Jun 28, 1996

    What are the latest accounts for ROBERTSON STEPHENS INTERNATIONAL, LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ROBERTSON STEPHENS INTERNATIONAL, LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 07, 2018

    8 pagesLIQ03

    Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on Jan 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Philip John Wood on Nov 15, 2017

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2017

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Richard Ian Jones as a director on Oct 19, 2016

    1 pagesTM01

    Appointment of Philip John Wood as a director on Oct 19, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 13,637,507
    • Capital: USD 15,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 13,637,507
    • Capital: USD 15,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2013

    Statement of capital following an allotment of shares on Jul 12, 2013

    SH01

    Who are the officers of ROBERTSON STEPHENS INTERNATIONAL, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    England
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number4929251
    93977210001
    WOOD, Philip John
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    EnglandBritish173550830002
    BARRY-WALSH, Carroll Stephanie
    27 Ingham Road
    Hampstead
    NW6 1DG London
    Secretary
    27 Ingham Road
    Hampstead
    NW6 1DG London
    British72561890001
    CHURCH, Fiona
    King Edward Street
    EC1A 1HQ London
    2
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    British116911130001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Secretary
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    British40195710004
    ELLIS, Darren
    Tithe Barn
    Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Secretary
    Tithe Barn
    Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    British42688310002
    JENNINGS, Malcolm John
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Secretary
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    British60538260001
    LI, Helene Yuk Hing
    King Edward Street
    EC1A 1HQ London
    2
    England
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    England
    British147657890001
    OTTON, Terry
    90 Vasco Court
    Mill Valley
    94941
    California
    Usa
    Secretary
    90 Vasco Court
    Mill Valley
    94941
    California
    Usa
    American50898990002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRASK, Lars Christian
    Frederiksborgvej 123d
    4000 Roskilde
    Denmark
    Director
    Frederiksborgvej 123d
    4000 Roskilde
    Denmark
    DenmarkDanish47852510001
    CALLANDER, Clark Newton
    113 Lansdowne Road
    W11 2LF London
    Director
    113 Lansdowne Road
    W11 2LF London
    American78012800001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Director
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    United KingdomBritish40195710004
    CONLIN, John, Chief Operating Officer
    3196 Pacific Avenue
    FOREIGN San Francisco
    California 94115
    Usa
    Director
    3196 Pacific Avenue
    FOREIGN San Francisco
    California 94115
    Usa
    U S Citizen72546290002
    DAVIES, Graeme Racine
    Thurston Place
    Beyton Road
    IP31 3QZ Thurston
    Bury St Edmunds
    Director
    Thurston Place
    Beyton Road
    IP31 3QZ Thurston
    Bury St Edmunds
    British79891090001
    ENGELBERT, Volker
    17 Baronsmead Road
    SW13 9RR London
    Director
    17 Baronsmead Road
    SW13 9RR London
    German66003180001
    HECHT, George Randall
    22 Turtle Rock Court
    94920 Tiburon
    California 94920
    Usa
    Director
    22 Turtle Rock Court
    94920 Tiburon
    California 94920
    Usa
    American47852420001
    HOWARD, Michael John
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish118443840001
    JENNINGS, Malcolm John
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Cluny
    109 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish60538260001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish159225600001
    MAUTERER, Richard
    Flat 5 87 Holland Park
    W11 3RZ London
    Director
    Flat 5 87 Holland Park
    W11 3RZ London
    American71650600001
    MOGENSEN, Lauren
    20 Tremont St.
    Charlestown, Ma
    02129
    Usa
    Director
    20 Tremont St.
    Charlestown, Ma
    02129
    Usa
    Us95793370001
    OTTON, Terry
    90 Vasco Court
    Mill Valley
    94941
    California
    Usa
    Director
    90 Vasco Court
    Mill Valley
    94941
    California
    Usa
    American50898990002
    POWER, Karl
    26 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    26 The Barton
    KT11 2NJ Cobham
    Surrey
    Irish47845960003
    REES, Timothy Julian
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    Director
    2 Gascoignes Cottage
    Pynnings Farm Lane
    CM2 8UU West Hanningfield Chelmsford
    Essex
    British68210690001
    SCHWEICH, Stephen
    9 Scarsdale Villas
    W8 6PT London
    Director
    9 Scarsdale Villas
    W8 6PT London
    French50829390002
    TETZLAFF, John Stefan Ashby
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British116726040001
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish74549300002
    TURNER, Bradley Alastair
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British122886130001
    WELCH, Dana
    85 Strathmoor Drive
    Berkeley
    Ca 94705
    Usa
    Director
    85 Strathmoor Drive
    Berkeley
    Ca 94705
    Usa
    American72546070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ROBERTSON STEPHENS INTERNATIONAL, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Of America Corporation
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    The Corporation Trust Center
    De 19801
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America / Delaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROBERTSON STEPHENS INTERNATIONAL, LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bnp Paribas
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Jun 17, 2017Satisfaction of a charge (MR04)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ROBERTSON STEPHENS INTERNATIONAL, LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2017Commencement of winding up
    Jan 10, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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