lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Rathbones Trust Company Limited

Address
30 Gresham Street
London
EC2V 7QN
VAT ID no VAT ID available
Company No. 01688454 Show on Companies House
Previous Names
  • Rathbone Trust Company Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Rathbones Group Plc Status: Active Notified: 06/04/2016 Companies House Number: 01000403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (10)

    Source: Companies House
    Harris, Trevor London, England Status: Active Notified: 06/06/2022 Date of Birth: 01/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hurrell, James Stephen London, England Status: Active Notified: 05/09/2017 Date of Birth: 03/1967 Occupation: Trust Director Role: Director Country of Residence: England Nationality: British
    Johnson, Ali London, England Status: Active Notified: 01/05/2016 Role: Secretary
    Richmond, Alexander London, England Status: Active Notified: 19/11/2001 Date of Birth: 04/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Roberts, Kerry London, England Status: Active Notified: 01/01/2023 Date of Birth: 12/1977 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Stockton, Robert Paul London, England Status: Active Notified: 09/05/2019 Date of Birth: 10/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cousins, Linda Joyce London, England Status: Ceased Notified: 22/03/2000 Ceased: 31/12/2024 Date of Birth: 02/1956 Occupation: Trust Executive Role: Director Country of Residence: England Nationality: British
    Newbigging, Bruce Robert London, England Status: Ceased Notified: 06/08/2002 Ceased: 31/12/2024 Date of Birth: 01/1959 Occupation: Trustee Role: Director Country of Residence: England Nationality: British
    Smith, Timothy Francis London, England Status: Ceased Notified: 22/03/2000 Ceased: 31/12/2023 Date of Birth: 08/1960 Occupation: Trust Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Wakefield, Matthew James London Status: Ceased Notified: 31/03/2010 Ceased: 26/09/2011 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Chelsea Consultancy LTD. Status: Active Notified: 06/04/2016 Companies House Number: 03080499 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Mill TWO Limited Status: Active Notified: 02/08/2022 Companies House Number: 14270199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Millbank Enterprises Limited Status: Active Notified: 31/08/2016 Companies House Number: 07899203 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Moundsmere Estate Management Limited Status: Active Notified: 22/11/2018 Companies House Number: 03880796 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag GB Rathbone Secretaries Limited Status: Active Notified: 06/04/2016 Companies House Number: 04627820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rathbones Legal Services Limited Status: Active Notified: 07/12/2016 Companies House Number: 10514352 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Samstarr Investments Limited Status: Active Notified: 31/08/2016 Companies House Number: 09632453 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The 3 Tenors Limited Status: Active Notified: 06/04/2016 Companies House Number: 04567840 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • gb-flag GB 17 - 19 Beethoven Street Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/09/2018 Companies House Number: 09728321 Nature of Control
  • Significant influence or control
  • gb-flag GB Trevally Holdings Limited Status: Ceased Notified: 02/08/2024 Ceased: 10/09/2024 Companies House Number: 13183047 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust