RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2AG

Company number 03127076
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Statement of capital following an allotment of shares on 28 June 2016 GBP 9,934,850 ; Full accounts made up to 30 September 2015. The most likely internet sites of RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED are www.raymondjamesfinancialinternational.co.uk, and www.raymond-james-financial-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raymond James Financial International Limited is a Private Limited Company. The company registration number is 03127076. Raymond James Financial International Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Raymond James Financial International Limited is Broadwalk House 5 Appold Street London Ec2a 2ag. . ISLAM, Nazibul is a Secretary of the company. ALLISON, Paul is a Director of the company. CARSON, John Congleton Jr is a Director of the company. MOORES, Peter Derek Kilian is a Director of the company. TROCIN, Jeffrey Edward is a Director of the company. Secretary CRITCHLOW, John Nisbet has been resigned. Secretary FURBER, Richard Mark has been resigned. Secretary STEWART HUNTER, Iain Charles has been resigned. Secretary WHITE, David John Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDFORD, Terence William has been resigned. Director FRANKE, Thomas Stanley has been resigned. Director FURBER, Richard Mark has been resigned. Director SHUCK III, Robert Fletcher has been resigned. Director STEINHAUSER, Paul Gerald has been resigned. Director STEWART HUNTER, Iain Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ISLAM, Nazibul
Appointed Date: 10 March 2014

Director
ALLISON, Paul
Appointed Date: 23 April 2015
69 years old

Director
CARSON, John Congleton Jr
Appointed Date: 23 November 2015
68 years old

Director
MOORES, Peter Derek Kilian
Appointed Date: 18 August 2014
58 years old

Director
TROCIN, Jeffrey Edward
Appointed Date: 01 March 2000
65 years old

Resigned Directors

Secretary
CRITCHLOW, John Nisbet
Resigned: 10 March 2014
Appointed Date: 02 May 2000

Secretary
FURBER, Richard Mark
Resigned: 10 May 1996
Appointed Date: 16 November 1995

Secretary
STEWART HUNTER, Iain Charles
Resigned: 20 February 2000
Appointed Date: 12 December 1996

Secretary
WHITE, David John Anthony
Resigned: 29 October 2009
Appointed Date: 17 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1995
Appointed Date: 16 November 1995

Director
BEDFORD, Terence William
Resigned: 20 February 2000
Appointed Date: 16 November 1995
86 years old

Director
FRANKE, Thomas Stanley
Resigned: 05 August 2008
Appointed Date: 16 November 1995
84 years old

Director
FURBER, Richard Mark
Resigned: 10 May 1996
Appointed Date: 16 November 1995
76 years old

Director
SHUCK III, Robert Fletcher
Resigned: 05 August 2008
Appointed Date: 16 November 1995
87 years old

Director
STEINHAUSER, Paul Gerald
Resigned: 18 August 2014
Appointed Date: 01 March 2000
64 years old

Director
STEWART HUNTER, Iain Charles
Resigned: 20 February 2000
Appointed Date: 12 December 1996
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1995
Appointed Date: 16 November 1995

Persons With Significant Control

Raymond James Financial Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYMOND JAMES FINANCIAL INTERNATIONAL LIMITED Events

11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Jun 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 9,934,850

27 Jun 2016
Full accounts made up to 30 September 2015
26 Nov 2015
Appointment of Mr John Congleton Jr Carson as a director on 23 November 2015
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,934,850

...
... and 112 more events
30 Jan 1996
Director resigned;new director appointed
30 Jan 1996
New director appointed
30 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
30 Jan 1996
New director appointed
16 Nov 1995
Incorporation