ROBERTSON STEPHENS INTERNATIONAL, LTD.
LONDON ROBERTSON STEPHENS INTERNATIONAL LTD. FLEETBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITED BANCBOSTON ROBERTSON STEPHENS INTERNATIONAL LIMITED BA ROBERTSON STEPHENS INTERNATIONAL LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD.

Hellopages » City of London » City of London » EC1A 1HQ

Company number 03220374
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Richard Ian Jones as a director on 19 October 2016; Appointment of Philip John Wood as a director on 19 October 2016. The most likely internet sites of ROBERTSON STEPHENS INTERNATIONAL, LTD. are www.robertsonstephensinternational.co.uk, and www.robertson-stephens-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Stephens International Ltd is a Private Limited Company. The company registration number is 03220374. Robertson Stephens International Ltd has been working since 28 June 1996. The present status of the company is Active. The registered address of Robertson Stephens International Ltd is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. WOOD, Philip John is a Director of the company. Secretary BARRY-WALSH, Carroll Stephanie has been resigned. Secretary CHURCH, Fiona has been resigned. Secretary CLOWES, Stephen Bernard has been resigned. Secretary ELLIS, Darren has been resigned. Secretary JENNINGS, Malcolm John has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Secretary OTTON, Terry has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRASK, Lars Christian has been resigned. Director CALLANDER, Clark Newton has been resigned. Director CLOWES, Stephen Bernard has been resigned. Director CONLIN, John, Chief Operating Officer has been resigned. Director DAVIES, Graeme Racine has been resigned. Director ENGELBERT, Volker has been resigned. Director HECHT, George Randall has been resigned. Director HOWARD, Michael John has been resigned. Director JENNINGS, Malcolm John has been resigned. Director JONES, Richard Ian has been resigned. Director MAUTERER, Richard has been resigned. Director MOGENSEN, Lauren has been resigned. Director OTTON, Terry has been resigned. Director POWER, Karl has been resigned. Director REES, Timothy Julian has been resigned. Director SCHWEICH, Stephen has been resigned. Director TETZLAFF, John Stefan Ashby has been resigned. Director THOMSON, David Fraser has been resigned. Director TURNER, Bradley Alastair has been resigned. Director WELCH, Dana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 26 September 2012

Director
WOOD, Philip John
Appointed Date: 19 October 2016
46 years old

Resigned Directors

Secretary
BARRY-WALSH, Carroll Stephanie
Resigned: 11 February 2002
Appointed Date: 03 January 2001

Secretary
CHURCH, Fiona
Resigned: 02 December 2009
Appointed Date: 16 October 2006

Secretary
CLOWES, Stephen Bernard
Resigned: 16 October 2006
Appointed Date: 27 June 2005

Secretary
ELLIS, Darren
Resigned: 01 July 2002
Appointed Date: 11 February 2002

Secretary
JENNINGS, Malcolm John
Resigned: 01 November 2003
Appointed Date: 01 July 2002

Secretary
LI, Helene Yuk Hing
Resigned: 26 September 2012
Appointed Date: 02 December 2009

Secretary
OTTON, Terry
Resigned: 22 August 2000
Appointed Date: 28 June 1996

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 May 2005
Appointed Date: 06 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1996
Appointed Date: 28 June 1996

Director
BRASK, Lars Christian
Resigned: 29 January 1999
Appointed Date: 28 June 1996
62 years old

Director
CALLANDER, Clark Newton
Resigned: 07 August 2002
Appointed Date: 05 September 2001
67 years old

Director
CLOWES, Stephen Bernard
Resigned: 16 October 2006
Appointed Date: 25 January 2006
65 years old

Director
CONLIN, John, Chief Operating Officer
Resigned: 07 August 2002
Appointed Date: 05 September 2000
67 years old

Director
DAVIES, Graeme Racine
Resigned: 12 October 2001
Appointed Date: 05 September 2001
59 years old

Director
ENGELBERT, Volker
Resigned: 28 February 2002
Appointed Date: 02 September 1999
64 years old

Director
HECHT, George Randall
Resigned: 31 August 1998
Appointed Date: 28 June 1996
74 years old

Director
HOWARD, Michael John
Resigned: 20 August 2011
Appointed Date: 16 October 2006
70 years old

Director
JENNINGS, Malcolm John
Resigned: 01 November 2003
Appointed Date: 01 September 1998
68 years old

Director
JONES, Richard Ian
Resigned: 19 October 2016
Appointed Date: 28 March 2011
51 years old

Director
MAUTERER, Richard
Resigned: 08 May 2001
Appointed Date: 21 August 2000
65 years old

Director
MOGENSEN, Lauren
Resigned: 25 January 2006
Appointed Date: 01 November 2003
62 years old

Director
OTTON, Terry
Resigned: 22 August 2000
Appointed Date: 28 June 1996
71 years old

Director
POWER, Karl
Resigned: 22 August 2000
Appointed Date: 28 June 1996
64 years old

Director
REES, Timothy Julian
Resigned: 13 December 2006
Appointed Date: 01 November 2003
70 years old

Director
SCHWEICH, Stephen
Resigned: 31 October 2002
Appointed Date: 28 June 1996
66 years old

Director
TETZLAFF, John Stefan Ashby
Resigned: 20 June 2007
Appointed Date: 13 December 2006
60 years old

Director
THOMSON, David Fraser
Resigned: 28 March 2011
Appointed Date: 26 August 2009
65 years old

Director
TURNER, Bradley Alastair
Resigned: 26 August 2009
Appointed Date: 20 June 2007
55 years old

Director
WELCH, Dana
Resigned: 21 May 2001
Appointed Date: 05 September 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1996
Appointed Date: 28 June 1996

Persons With Significant Control

Bank Of America Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON STEPHENS INTERNATIONAL, LTD. Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
28 Oct 2016
Termination of appointment of Richard Ian Jones as a director on 19 October 2016
28 Oct 2016
Appointment of Philip John Wood as a director on 19 October 2016
08 Aug 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 13,637,507
  • USD 15,000,000

...
... and 142 more events
31 Dec 1996
New director appointed
31 Dec 1996
New director appointed
30 Dec 1996
Director resigned
30 Dec 1996
Secretary resigned
28 Jun 1996
Incorporation

ROBERTSON STEPHENS INTERNATIONAL, LTD. Charges

18 May 2000
Custody agreement
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All cash and securities held in any account opened by the…
27 March 2000
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 10 April 2000
Status: Satisfied on 12 December 2012
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" including in particular cash and…