Background WavePink WaveYellow Wave

RAYMOND JAMES INVESTMENT SERVICES LIMITED (03779657)

RAYMOND JAMES INVESTMENT SERVICES LIMITED (03779657) is an active UK company. incorporated on 28 May 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. RAYMOND JAMES INVESTMENT SERVICES LIMITED has been registered for 26 years. Current directors include ALLISON, Paul Dixon, CAMPBELL, Marcia Dominic, ELWYN, Tashtego and 5 others.

Company Number
03779657
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLISON, Paul Dixon, CAMPBELL, Marcia Dominic, ELWYN, Tashtego, GROOTENHUIS, Hugh John, HAMPTON, Francesca Margaret, KINNEY PRITCHARD, Sandy, MOORES, Peter Derek Kilian, WAN, Gala
SIC Codes
64999, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND JAMES INVESTMENT SERVICES LIMITED

RAYMOND JAMES INVESTMENT SERVICES LIMITED is an active company incorporated on 28 May 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. RAYMOND JAMES INVESTMENT SERVICES LIMITED was registered 26 years ago.(SIC: 64999, 66120)

Status

active

Active since 26 years ago

Company No

03779657

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RAYMOND JAMES KILLIK LIMITED
From: 3 May 2000To: 20 August 2002
INDEPENDENT BROKER SERVICES LIMITED
From: 1 September 1999To: 3 May 2000
WHOTREE LIMITED
From: 28 May 1999To: 1 September 1999
Contact
Address

Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2AG England
From: 30 June 2015To: 17 June 2019
77 Cornhill London EC3V 3QQ
From: 28 May 1999To: 30 June 2015
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
May 10
Funding Round
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jan 12
Director Left
Jan 12
Funding Round
May 12
Director Left
Feb 14
Funding Round
Jul 14
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Dec 15
Funding Round
Sept 17
Director Joined
Feb 18
Director Left
Mar 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Funding Round
May 25
Funding Round
Sept 25
16
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

UNG, Julie Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 01 Apr 2024

ALLISON, Paul Dixon

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1956
Director
Appointed 23 Apr 2015

CAMPBELL, Marcia Dominic

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1959
Director
Appointed 01 Feb 2024

ELWYN, Tashtego

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1971
Director
Appointed 26 Feb 2018

GROOTENHUIS, Hugh John

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1958
Director
Appointed 01 Feb 2024

HAMPTON, Francesca Margaret

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1970
Director
Appointed 01 Mar 2024

KINNEY PRITCHARD, Sandy

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1958
Director
Appointed 01 Mar 2024

MOORES, Peter Derek Kilian

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born July 1967
Director
Appointed 21 Feb 2005

WAN, Gala

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1980
Director
Appointed 01 Feb 2024

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 28 May 1999
Resigned 01 Sept 1999

CARRENO, Kevin Andrew

Resigned
Arkley, Gerrards CrossSL9 8QT
Secretary
Appointed 01 Mar 2004
Resigned 21 Feb 2005

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Secretary
Appointed 01 Sept 1999
Resigned 01 May 2001

ISLAM, Nazibul

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 21 Feb 2005
Resigned 01 Apr 2024

JACKSON, Danny Robert

Resigned
10 Greville Lodge, EdgwareHA8 8TL
Secretary
Appointed 01 May 2002
Resigned 01 Mar 2004

LATTO, Stuart Matheson

Resigned
Pine Trees, Aston ClintonHP22 5NF
Secretary
Appointed 01 May 2001
Resigned 30 Apr 2002

BEDFORD, Terence William

Resigned
9767 Sago Point Drive, Largo Florida
Born December 1938
Director
Appointed 28 Feb 2000
Resigned 29 Mar 2007

CARRENO, Kevin Andrew

Resigned
Arkley, Gerrards CrossSL9 8QT
Born May 1960
Director
Appointed 28 Feb 2000
Resigned 21 Feb 2005

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Born September 1966
Director
Appointed 01 Sept 1999
Resigned 18 Jul 2005

DEACON, Christopher Clifford

Resigned
25 Bronsart Road, LondonSW6 6AJ
Born September 1967
Director
Appointed 01 Sept 1999
Resigned 28 Feb 2000

HELCK, Chester Bee

Resigned
Carillon Parkway, St. Petersburg, Florida33716
Born November 1952
Director
Appointed 11 Nov 2010
Resigned 21 Feb 2014

HELCK, Chester Bee

Resigned
255 6th Ave North, Tierra Verde
Born November 1952
Director
Appointed 14 Nov 2003
Resigned 18 Jul 2005

KILLIK, Paul Geoffrey

Resigned
80 Ladbroke Road, LondonW11 3NU
Born December 1947
Director
Appointed 01 Sept 1999
Resigned 18 Jul 2005

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 28 May 1999
Resigned 01 Sept 1999

MILLER III, Robert Alexander

Resigned
5 Appold Street, LondonEC2A 2AG
Born December 1973
Director
Appointed 29 Mar 2007
Resigned 05 Mar 2018

NEALE, Graham Paul

Resigned
Grosvenor Street, LondonW1K 3HN
Born May 1976
Director
Appointed 11 Nov 2010
Resigned 22 Dec 2011

ORR, Matthew Nicholson

Resigned
4/5 Hayes Mews, LondonW1J 5PU
Born October 1962
Director
Appointed 01 Sept 1999
Resigned 18 Jul 2005

POOLE, Cynthia Jones

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1961
Director
Appointed 28 Apr 2023
Resigned 15 Apr 2024

PUTNAM, John Stephen

Resigned
5 Linden Lane, Palm Harbor34683
Born May 1943
Director
Appointed 28 Feb 2000
Resigned 18 Jul 2005

Persons with significant control

1

Raymond James Financial Inc.

Active
Carillon Parkway, St Petersburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Miscellaneous
9 February 2015
MISCMISC
Auditors Resignation Company
29 January 2015
AUDAUD
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Resolution
2 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
363aAnnual Return
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
4 June 2008
363aAnnual Return
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
20 September 2007
88(2)R88(2)R
Legacy
30 May 2007
363aAnnual Return
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
29 September 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
29 June 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
88(2)R88(2)R
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 January 2006
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
88(2)R88(2)R
Legacy
11 March 2005
88(2)R88(2)R
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
123Notice of Increase in Nominal Capital
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
88(2)R88(2)R
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
123Notice of Increase in Nominal Capital
Resolution
21 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
19 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
17 October 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2002
88(2)R88(2)R
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
88(2)R88(2)R
Legacy
13 June 2002
88(2)R88(2)R
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
88(2)R88(2)R
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
88(2)R88(2)R
Miscellaneous
12 April 2002
MISCMISC
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
4 December 2001
123Notice of Increase in Nominal Capital
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
17 January 2001
88(2)R88(2)R
Legacy
7 September 2000
287Change of Registered Office
Legacy
3 August 2000
123Notice of Increase in Nominal Capital
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
287Change of Registered Office
Legacy
28 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1999
NEWINCIncorporation