Background WavePink WaveYellow Wave

RATHBONES SIPP TRUSTEES LIMITED (02243919)

RATHBONES SIPP TRUSTEES LIMITED (02243919) is an active UK company. incorporated on 13 April 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RATHBONES SIPP TRUSTEES LIMITED has been registered for 37 years. Current directors include HARDING, Jane Mary, HUGH, Ella Louise, KEELEY, Adam John and 2 others.

Company Number
02243919
Status
active
Type
ltd
Incorporated
13 April 1988
Age
37 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARDING, Jane Mary, HUGH, Ella Louise, KEELEY, Adam John, LAWTON, Andrew Paul, SENIOR, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHBONES SIPP TRUSTEES LIMITED

RATHBONES SIPP TRUSTEES LIMITED is an active company incorporated on 13 April 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RATHBONES SIPP TRUSTEES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02243919

LTD Company

Age

37 Years

Incorporated 13 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED
From: 31 May 2011To: 10 November 2025
RENSBURG SHEPPARDS TRUSTEES LIMITED
From: 1 December 2005To: 31 May 2011
RENSBURG TRUSTEES LIMITED
From: 28 May 2004To: 1 December 2005
BWD RENSBURG TRUSTEES LIMITED
From: 9 July 2002To: 28 May 2004
NORTHERN PENSION ADMINISTRATION LIMITED
From: 26 January 1996To: 9 July 2002
YORKSHIRE STOCKBROKERS LIMITED
From: 11 July 1988To: 26 January 1996
ALEYDAN LIMITED
From: 13 April 1988To: 11 July 1988
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

2 Gresham Street London England EC2V 7QP
From: 1 June 2011To: 25 May 2018
2 Gresham Street London England EC2V 7QP England
From: 1 June 2011To: 1 June 2011
Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU
From: 13 April 1988To: 1 June 2011
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
May 11
Director Joined
Sept 11
Funding Round
Oct 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Aug 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

JOHNSON, Ali

Active
LondonEC2V 7QN
Secretary
Appointed 21 Sept 2023

HARDING, Jane Mary

Active
LondonEC2V 7QN
Born November 1981
Director
Appointed 07 Jun 2021

HUGH, Ella Louise

Active
Gresham Street, LondonEC2V 7QN
Born April 1982
Director
Appointed 12 Nov 2025

KEELEY, Adam John

Active
LondonEC2V 7QN
Born June 1982
Director
Appointed 04 Jul 2025

LAWTON, Andrew Paul

Active
Gresham Street, LondonEC2V 7QN
Born February 1977
Director
Appointed 12 Nov 2025

SENIOR, Richard

Active
LondonEC2V 7QN
Born September 1972
Director
Appointed 04 Jul 2025

CONG, Kathy

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 04 Oct 2010
Resigned 05 Jul 2013

GORDON, James Robert Anthony

Resigned
LondonEC2V 7QN
Secretary
Appointed 12 Jan 2023
Resigned 22 Jun 2023

HOOLEY, Iain William

Resigned
Quayside House, LeedsLS11 5PU
Secretary
Appointed 20 Jul 2010
Resigned 04 Oct 2010

KILDAY, Steven Robert

Resigned
LondonEC2V 7QN
Secretary
Appointed 05 Jul 2013
Resigned 02 Jan 2023

WATTS, Paula Mary

Resigned
Canal Wharf, LeedsLS11 5PU
Secretary
Appointed 01 Apr 2007
Resigned 20 Jul 2010

BATTYE WIMPENNY & DAWSON LIMITED

Resigned
Quayside House, LeedsLS11 5PU
Corporate secretary
Appointed N/A
Resigned 01 Apr 2007

ADAM, Maria Louise

Resigned
LondonEC2V 7QN
Born September 1979
Director
Appointed 25 May 2023
Resigned 04 Jul 2025

ALLEN, Robert Anthony

Resigned
Redwell Farm, HarrogateHG3 4AP
Born January 1959
Director
Appointed 12 May 2003
Resigned 15 May 2008

ALLEN, Robert Anthony

Resigned
Clova Mount Woodhouse Lane, WakefieldWF3 2LE
Born January 1959
Director
Appointed 01 Jul 1992
Resigned 01 Oct 1999

BARBER, Graham Keith

Resigned
Canal Wharf, LeedsLS11 5PU
Born August 1950
Director
Appointed 12 May 2003
Resigned 31 Dec 2010

BONSU, Gregory Kojo

Resigned
LondonEC2V 7QN
Born March 1986
Director
Appointed 19 Mar 2024
Resigned 30 Apr 2025

BROADBENT, Christopher John Bates

Resigned
Ladyroyd Busker Lane, HuddersfieldHD8 9JU
Born December 1955
Director
Appointed N/A
Resigned 23 Sept 1996

BURBERRY, Lee

Resigned
LondonEC2V 7QN
Born October 1965
Director
Appointed 16 Jan 2019
Resigned 31 Dec 2021

BURNS, Michael Hamer

Resigned
The Rookery Hall Lane, OrmskirkL40 5UG
Born November 1947
Director
Appointed 12 May 2003
Resigned 31 Mar 2007

DICKINSON, Michael John

Resigned
Chiddingfold Cottage, HuddersfieldHD8 0QT
Born July 1949
Director
Appointed 23 Sept 1996
Resigned 30 Nov 2000

EKON, Lauren Kim

Resigned
LondonEC2V 7QN
Born August 1965
Director
Appointed 19 Oct 2020
Resigned 21 Sept 2023

GARTLAND, Nicholas Gerald

Resigned
LondonEC2V 7QN
Born November 1965
Director
Appointed 22 Sept 2011
Resigned 22 Dec 2018

MATHIAS, Jennifer Elizabeth

Resigned
LondonEC2V 7QN
Born July 1974
Director
Appointed 21 Sept 2023
Resigned 31 Dec 2023

MOORE, Richard Geoffrey

Resigned
LondonEC2V 7QN
Born August 1976
Director
Appointed 19 Mar 2024
Resigned 11 Sept 2025

PARRINDER-JOHNSON, Stacey Louise

Resigned
LondonEC2V 7QN
Born May 1980
Director
Appointed 19 Oct 2020
Resigned 29 Sept 2023

PRICE, Judith Edna

Resigned
LondonEC2V 7QN
Born September 1957
Director
Appointed 19 Jun 2008
Resigned 03 Jul 2020

RIGBY, Mike, Mr.

Resigned
LondonEC2V 7QN
Born August 1969
Director
Appointed 19 Jun 2008
Resigned 11 Aug 2022

SMITH, Paul Andrew

Resigned
LondonEC2V 7QN
Born June 1980
Director
Appointed 25 May 2023
Resigned 30 Apr 2025

STOCKTON, Robert Paul

Resigned
LondonEC2V 7QN
Born October 1965
Director
Appointed 21 Sept 2023
Resigned 19 Mar 2024

WARREN, Eric Anthony

Resigned
26 Column Road, WirralCH48 8AX
Born September 1957
Director
Appointed 12 May 2003
Resigned 05 May 2006

WRAGG, Jonathan Peter

Resigned
LondonEC2V 7QN
Born June 1967
Director
Appointed 30 Nov 2000
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Investec Wealth & Investment Limited

Active
Gresham Street, LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 Sept 2024
Gresham Street, LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
24 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Miscellaneous
30 September 2014
MISCMISC
Auditors Resignation Company
17 September 2014
AUDAUD
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Resolution
4 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
31 May 2007
88(2)R88(2)R
Legacy
18 May 2007
123Notice of Increase in Nominal Capital
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
11 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
287Change of Registered Office
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Accounts With Accounts Type Dormant
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
30 January 1990
225(1)225(1)
Legacy
27 November 1989
288288
Legacy
13 September 1989
288288
Legacy
11 July 1988
287Change of Registered Office
Legacy
11 July 1988
288288
Legacy
11 July 1988
288288
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1988
NEWINCIncorporation