RIA CAPITAL MARKETS LIMITED
EDINBURGH, RALPH INSTITUTIONAL ADVISERS LIMITED RALPH INVESTMENT ADVISERS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8JB
Company number SC226461
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address COUNTY HOUSE, 20-22 TORPHICHEN STREET, EDINBURGH,, MIDLOTHIAN, EH3 8JB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RIA CAPITAL MARKETS LIMITED are www.riacapitalmarkets.co.uk, and www.ria-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ria Capital Markets Limited is a Private Limited Company. The company registration number is SC226461. Ria Capital Markets Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Ria Capital Markets Limited is County House 20 22 Torphichen Street Edinburgh Midlothian Eh3 8jb. . HAY SMITH, Lorna is a Secretary of the company. DEMPSTER, Stuart Alastair is a Director of the company. HAY SMITH, Lorna Tracey is a Director of the company. KORVIN, Ian Matthew is a Director of the company. THOMSON, John Kearsley is a Director of the company. Secretary RALPH, Tamsin Duncan has been resigned. Director AMITI, Sergio has been resigned. Director BALFOUR, Michael Warren has been resigned. Director HAYES, Alan John has been resigned. Director MILLER, Robert Douglas has been resigned. Director PHILLIPS, Christopher Richard has been resigned. Director RALPH, Andrew Thomas Stephen has been resigned. Director RALPH, Tamsin Duncan has been resigned. Director THOMSON, Stuart Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HAY SMITH, Lorna
Appointed Date: 19 February 2004

Director
DEMPSTER, Stuart Alastair
Appointed Date: 11 November 2004
57 years old

Director
HAY SMITH, Lorna Tracey
Appointed Date: 01 July 2010
55 years old

Director
KORVIN, Ian Matthew
Appointed Date: 06 August 2009
51 years old

Director
THOMSON, John Kearsley
Appointed Date: 20 August 2004
76 years old

Resigned Directors

Secretary
RALPH, Tamsin Duncan
Resigned: 19 February 2004
Appointed Date: 19 December 2001

Director
AMITI, Sergio
Resigned: 30 January 2015
Appointed Date: 01 July 2010
49 years old

Director
BALFOUR, Michael Warren
Resigned: 12 August 2004
Appointed Date: 17 December 2002
65 years old

Director
HAYES, Alan John
Resigned: 30 July 2009
Appointed Date: 29 April 2009
66 years old

Director
MILLER, Robert Douglas
Resigned: 29 April 2009
Appointed Date: 17 December 2002
61 years old

Director
PHILLIPS, Christopher Richard
Resigned: 02 May 2012
Appointed Date: 26 April 2005
65 years old

Director
RALPH, Andrew Thomas Stephen
Resigned: 08 November 2004
Appointed Date: 19 December 2001
57 years old

Director
RALPH, Tamsin Duncan
Resigned: 26 April 2005
Appointed Date: 20 February 2004
56 years old

Director
THOMSON, Stuart Colin
Resigned: 14 July 2003
Appointed Date: 02 January 2003
62 years old

Persons With Significant Control

Mr Stuart Alastair Dempster
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ian Matthew Korvin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Samantha Korvin
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIA CAPITAL MARKETS LIMITED Events

07 Apr 2017
Full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 14 December 2016 with updates
22 Mar 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 76,398

18 Mar 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
09 Oct 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2001
Incorporation

RIA CAPITAL MARKETS LIMITED Charges

10 January 2003
Bond & floating charge
Delivered: 13 January 2003
Status: Satisfied on 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…