ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED
LONDON DE FACTO 588 LIMITED

Hellopages » City of London » City of London » EC4R 3BF

Company number 03327984
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3BF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Appointment of Alexander Philip Richardson as a secretary on 21 June 2016; Termination of appointment of Temitope Oluremi Adejumo as a secretary on 3 June 2016. The most likely internet sites of ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED are www.royalbankofcanadainvestmentmanagementusa.co.uk, and www.royal-bank-of-canada-investment-management-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Bank of Canada Investment Management Usa Limited is a Private Limited Company. The company registration number is 03327984. Royal Bank of Canada Investment Management Usa Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Royal Bank of Canada Investment Management Usa Limited is Riverbank House 2 Swan Lane London Ec4r 3bf. . RICHARDSON, Alexander Philip is a Secretary of the company. CLATWORTHY, Mark Robert is a Director of the company. ELLIS, Daniel Lee is a Director of the company. FLETCHER, Timothy Raymond Anthony is a Director of the company. JOHNSON, Antony David is a Director of the company. KRAG, Stephen Rosenstjerne is a Director of the company. Secretary ADEJUMO, Temitope Oluremi has been resigned. Secretary BUTTERWORTH, Adrian has been resigned. Secretary COATMAN, Helen Joanna has been resigned. Secretary ROWAN-HAMILTON, Charles John Hamilton has been resigned. Secretary SHAH, Farhat has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BROWN, Cortland Scott has been resigned. Director BUCHANAN, Andrew William John has been resigned. Director BURBIDGE, John Warwick has been resigned. Director CLATWORTHY, Mark Robert has been resigned. Director CUTTS, Philip Martin has been resigned. Director DARWALL-SMITH, Randle Philip Ralph has been resigned. Director DICK, Jeffrey Samuel has been resigned. Director EGAN, Pauline Fidelis Mary has been resigned. Director EVANS, Mark Benedict Huntley has been resigned. Director FLANAGAN, Kevin Marshall has been resigned. Director HARRIS, Philip Mark, David has been resigned. Director HIRST, Mark Andrew has been resigned. Director HOLDER, Ansel Edwin has been resigned. Director LAGOPOULOS, Michael James has been resigned. Director LIPPA, Frank has been resigned. Director MAETER, Tracy Lee has been resigned. Director MILLER, David Russell has been resigned. Director MOODIE, Michael Andrew has been resigned. Director PATTERSON, Ronald Paul has been resigned. Director PINEL, Loraine Gael Christison has been resigned. Director SEARSON, Christopher John Carey has been resigned. Director THOMAS, David has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director UPSDELL, Edward William has been resigned. Director WALFORD, Thomas Leonard Howard, Dr has been resigned. Director WEBER, Michael has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
RICHARDSON, Alexander Philip
Appointed Date: 21 June 2016

Director
CLATWORTHY, Mark Robert
Appointed Date: 30 July 2010
62 years old

Director
ELLIS, Daniel Lee
Appointed Date: 04 November 2013
54 years old

Director
FLETCHER, Timothy Raymond Anthony
Appointed Date: 07 July 2015
66 years old

Director
JOHNSON, Antony David
Appointed Date: 02 June 2015
63 years old

Director
KRAG, Stephen Rosenstjerne
Appointed Date: 21 February 2014
66 years old

Resigned Directors

Secretary
ADEJUMO, Temitope Oluremi
Resigned: 03 June 2016
Appointed Date: 13 October 2006

Secretary
BUTTERWORTH, Adrian
Resigned: 29 November 2004
Appointed Date: 31 October 1999

Secretary
COATMAN, Helen Joanna
Resigned: 13 June 2006
Appointed Date: 29 November 2004

Secretary
ROWAN-HAMILTON, Charles John Hamilton
Resigned: 31 October 1999
Appointed Date: 05 November 1997

Secretary
SHAH, Farhat
Resigned: 13 October 2006
Appointed Date: 16 September 2005

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 November 1997
Appointed Date: 05 March 1997

Director
BROWN, Cortland Scott
Resigned: 20 October 1998
Appointed Date: 05 November 1997
70 years old

Director
BUCHANAN, Andrew William John
Resigned: 25 June 2001
Appointed Date: 19 April 2000
69 years old

Director
BURBIDGE, John Warwick
Resigned: 27 June 2011
Appointed Date: 25 June 2003
67 years old

Director
CLATWORTHY, Mark Robert
Resigned: 21 June 2010
Appointed Date: 21 June 2010
62 years old

Director
CUTTS, Philip Martin
Resigned: 31 March 2010
Appointed Date: 20 October 1998
70 years old

Director
DARWALL-SMITH, Randle Philip Ralph
Resigned: 03 April 2000
Appointed Date: 05 November 1997
73 years old

Director
DICK, Jeffrey Samuel
Resigned: 30 July 2004
Appointed Date: 15 November 2002
69 years old

Director
EGAN, Pauline Fidelis Mary
Resigned: 30 November 2012
Appointed Date: 09 August 2010
60 years old

Director
EVANS, Mark Benedict Huntley
Resigned: 06 May 2011
Appointed Date: 26 February 2007
68 years old

Director
FLANAGAN, Kevin Marshall
Resigned: 06 December 2010
Appointed Date: 24 November 2004
66 years old

Director
HARRIS, Philip Mark, David
Resigned: 08 September 2014
Appointed Date: 14 June 2012
63 years old

Director
HIRST, Mark Andrew
Resigned: 03 April 2000
Appointed Date: 30 June 1998
64 years old

Director
HOLDER, Ansel Edwin
Resigned: 01 September 2003
Appointed Date: 30 November 2001
78 years old

Director
LAGOPOULOS, Michael James
Resigned: 27 October 2000
Appointed Date: 05 November 1997
68 years old

Director
LIPPA, Frank
Resigned: 19 December 2014
Appointed Date: 14 June 2012
70 years old

Director
MAETER, Tracy Lee
Resigned: 28 February 2013
Appointed Date: 11 August 2010
59 years old

Director
MILLER, David Russell
Resigned: 08 January 2007
Appointed Date: 18 March 2004
67 years old

Director
MOODIE, Michael Andrew
Resigned: 01 September 2013
Appointed Date: 18 July 2011
60 years old

Director
PATTERSON, Ronald Paul
Resigned: 12 January 2007
Appointed Date: 24 November 2004
68 years old

Director
PINEL, Loraine Gael Christison
Resigned: 07 December 2001
Appointed Date: 19 April 2000
76 years old

Director
SEARSON, Christopher John Carey
Resigned: 03 April 2000
Appointed Date: 30 June 1998
66 years old

Director
THOMAS, David
Resigned: 18 April 2012
Appointed Date: 18 October 2010
59 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 05 November 1997
Appointed Date: 05 March 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 05 November 1997
Appointed Date: 05 March 1997

Director
UPSDELL, Edward William
Resigned: 21 June 2010
Appointed Date: 13 October 2006
54 years old

Director
WALFORD, Thomas Leonard Howard, Dr
Resigned: 14 June 2006
Appointed Date: 26 September 2000
70 years old

Director
WEBER, Michael
Resigned: 26 September 2000
Appointed Date: 19 April 2000
67 years old

Persons With Significant Control

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

ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Aug 2016
Appointment of Alexander Philip Richardson as a secretary on 21 June 2016
09 Jun 2016
Termination of appointment of Temitope Oluremi Adejumo as a secretary on 3 June 2016
19 Apr 2016
Auditor's resignation
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,150,000

...
... and 141 more events
25 Nov 1997
New director appointed
21 Nov 1997
Company name changed de facto 588 LIMITED\certificate issued on 24/11/97
11 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1997
Registered office changed on 11/11/97 from: 10 snow hill london EC1A 2AL
05 Mar 1997
Incorporation