Background WavePink WaveYellow Wave

RATHBONE MARKET MANAGEMENT COMPANY LIMITED (07738249)

RATHBONE MARKET MANAGEMENT COMPANY LIMITED (07738249) is an active UK company. incorporated on 11 August 2011. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RATHBONE MARKET MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DIMITRIADIS, Christos, KOUDA, William Djoussi, MABLEY, Robin and 1 others.

Company Number
07738249
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIMITRIADIS, Christos, KOUDA, William Djoussi, MABLEY, Robin, MELHEM, Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHBONE MARKET MANAGEMENT COMPANY LIMITED

RATHBONE MARKET MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RATHBONE MARKET MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07738249

LTD Company

Age

14 Years

Incorporated 11 August 2011

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

, One Coleman Street London, EC2R 5AA
From: 11 August 2011To: 31 July 2024
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
May 14
Funding Round
Jun 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Left
Jul 25
Owner Exit
Sept 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Jul 2024

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 02 Aug 2024

KOUDA, William Djoussi

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1973
Director
Appointed 02 Aug 2024

MABLEY, Robin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1991
Director
Appointed 02 Aug 2024

MELHEM, Joseph

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1977
Director
Appointed 02 Aug 2024

LEGAL & GENERAL CO SEC LIMITED

Resigned
LondonEC2R 5AA
Corporate secretary
Appointed 11 Aug 2011
Resigned 25 Jul 2024

ALI, Mohammad Jawwad

Resigned
7 Silvertown Way, LondonE16 1DJ
Born May 1999
Director
Appointed 02 Aug 2024
Resigned 23 Oct 2024

CUMBERLAND, Duncan John Marshall

Resigned
Soho Square, LondonW1D 3QR
Born October 1972
Director
Appointed 31 Mar 2022
Resigned 02 Aug 2024

EDWARDS, Paul Alexander

Resigned
LondonEC2R 5AA
Born April 1964
Director
Appointed 17 Oct 2011
Resigned 14 Jun 2023

GORDON, Helen Christine

Resigned
LondonEC2R 5AA
Born May 1959
Director
Appointed 11 Aug 2011
Resigned 17 Oct 2011

HOYLE, David

Resigned
LondonEC2R 5AA
Born May 1961
Director
Appointed 19 Jan 2017
Resigned 31 Mar 2022

PARRY, Paul

Resigned
LondonEC2R 5AA
Born August 1950
Director
Appointed 11 Aug 2011
Resigned 22 Dec 2016

ROBERTS, Thomas Lloyd

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1981
Director
Appointed 09 May 2023
Resigned 02 Aug 2024

SHETTY, Aditya

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1981
Director
Appointed 02 Aug 2024
Resigned 31 Jul 2025

Persons with significant control

2

0 Active
2 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2024
Butterwick, LondonW6 8DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Resolution
23 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Legacy
29 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Legacy
27 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Resolution
8 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2011
NEWINCIncorporation