Background WavePink WaveYellow Wave

RGI FUND MANAGEMENT LIMITED (SC125817)

RGI FUND MANAGEMENT LIMITED (SC125817) is an active UK company. incorporated on 26 June 1990. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RGI FUND MANAGEMENT LIMITED has been registered for 35 years. Current directors include CAMPBELL, Graham Hugh, DORWARD, Susan, HEWITT, Jonathan Arden and 3 others.

Company Number
SC125817
Status
active
Type
ltd
Incorporated
26 June 1990
Age
35 years
Address
19 Charlotte Square, Edinburgh, EH2 4DF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Graham Hugh, DORWARD, Susan, HEWITT, Jonathan Arden, MARSHALL, Gary Robert, MATHESON, Jamie Graham, MCKELLAR, Peter Archibald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGI FUND MANAGEMENT LIMITED

RGI FUND MANAGEMENT LIMITED is an active company incorporated on 26 June 1990 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RGI FUND MANAGEMENT LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

SC125817

LTD Company

Age

35 Years

Incorporated 26 June 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

SVM ASSET MANAGEMENT LIMITED
From: 12 September 2002To: 19 January 2026
SCOTTISH VALUE MANAGEMENT LIMITED
From: 26 June 1990To: 12 September 2002
Contact
Address

19 Charlotte Square Edinburgh, EH2 4DF,

Previous Addresses

7 Castle Street Edinburgh EH2 3AH
From: 26 June 1990To: 19 January 2026
Timeline

42 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Oct 10
Funding Round
Oct 11
Capital Reduction
Oct 11
Funding Round
Mar 12
Director Left
Sept 12
Share Buyback
Aug 14
Capital Reduction
Sept 14
Share Buyback
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jan 15
Share Buyback
May 15
Capital Reduction
Jun 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Joined
Apr 19
Director Joined
Jul 19
Owner Exit
May 22
Owner Exit
May 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Share Buyback
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
15
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CAMPBELL, Graham Hugh

Active
Charlotte Square, EdinburghEH2 4DF
Born June 1960
Director
Appointed 12 Aug 2025

DORWARD, Susan

Active
Charlotte Square, EdinburghEH2 4DF
Born April 1976
Director
Appointed 28 Feb 2023

HEWITT, Jonathan Arden

Active
Charlotte Square, EdinburghEH2 4DF
Born November 1969
Director
Appointed 01 Jun 2019

MARSHALL, Gary Robert

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1961
Director
Appointed 18 Jul 2023

MATHESON, Jamie Graham

Active
Charlotte Square, EdinburghEH2 4DF
Born May 1954
Director
Appointed 30 Mar 2023

MCKELLAR, Peter Archibald

Active
Charlotte Square, EdinburghEH2 4DF
Born May 1965
Director
Appointed 12 Aug 2025

BUCKMASTER, Sally Angela

Resigned
7 Castle StreetEH2 3AH
Secretary
Appointed 31 Oct 2022
Resigned 20 Feb 2023

LAWSON, Margaret Anderson

Resigned
15 Eglinton Crescent, EdinburghEH12 5DD
Secretary
Appointed 26 Jun 1990
Resigned 05 Nov 1990

MCDONALD, Bridgette

Resigned
7 Castle StreetEH2 3AH
Secretary
Appointed 08 Jan 2013
Resigned 25 Oct 2013

MILLER, Diane

Resigned
7 Castle StreetEH2 3AH
Secretary
Appointed 25 Oct 2013
Resigned 31 Oct 2022

ROBERTSON, Donald William

Resigned
Spinningdale 19 Essex Road, EdinburghEH4 6LQ
Secretary
Appointed 05 Nov 1990
Resigned 30 Sept 1996

VIOLA, Carolina

Resigned
7 Castle StreetEH2 3AH
Secretary
Appointed 30 Sept 1996
Resigned 21 Sept 2012

BECKETT, Jonathan, Esq

Resigned
7 Castle StreetEH2 3AH
Born November 1973
Director
Appointed 01 Feb 2019
Resigned 31 Oct 2022

FYFE, Garry

Resigned
7 Castle StreetEH2 3AH
Born March 1976
Director
Appointed 31 Oct 2022
Resigned 18 Jul 2023

GILBERT, Martin James

Resigned
7 Castle StreetEH2 3AH
Born July 1955
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2023

HOCTOR-DUNCAN, Alexander Charles

Resigned
7 Castle StreetEH2 3AH
Born August 1971
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2025

JONES, Philip Douglas William

Resigned
7 Castle StreetEH2 3AH
Born April 1978
Director
Appointed 18 Jul 2023
Resigned 30 Jun 2025

LAWSON, Margaret Anderson

Resigned
7 Castle StreetEH2 3AH
Born February 1960
Director
Appointed 26 Jun 1990
Resigned 31 Oct 2022

MCKELLAR, Peter Archibald

Resigned
7 Castle StreetEH2 3AH
Born May 1965
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2023

MCLEAN, Colin William

Resigned
7 Castle StreetEH2 3AH
Born October 1952
Director
Appointed 26 Jun 1990
Resigned 16 May 2023

ROBERTSON, Donald William

Resigned
7 Castle StreetEH2 3AH
Born April 1960
Director
Appointed 05 Nov 1990
Resigned 31 Aug 2012

VEITCH, Neil

Resigned
7 Castle StreetEH2 3AH
Born October 1973
Director
Appointed 13 Aug 2010
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

River Global Holdings Limited

Active
Coleman Street, LondonEC2R 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2025
Castle Street, EdinburghEH2 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Ceased 28 Jul 2025

Mr Colin William Mclean

Ceased
7 Castle StreetEH2 3AH
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 05 Jun 2016
Ceased 16 May 2022

Margaret Anderson Lawson

Ceased
7 Castle StreetEH2 3AH
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 05 Jun 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

154

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 January 2026
NM06NM06
Resolution
19 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
29 July 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Capital Cancellation Shares
13 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Capital Cancellation Shares
2 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Capital Cancellation Shares
10 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Auditors Resignation Company
24 October 2013
AUDAUD
Auditors Resignation Company
16 October 2013
AUDAUD
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Cancellation Shares
26 October 2011
SH06Cancellation of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
21 November 2007
88(2)R88(2)R
Legacy
8 November 2007
122122
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Group
28 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Resolution
12 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
9 September 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
3 July 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 April 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 May 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
88(2)R88(2)R
Legacy
1 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
12 November 1990
88(2)R88(2)R
Legacy
12 November 1990
288288
Legacy
27 July 1990
88(2)R88(2)R
Legacy
27 July 1990
224224
Incorporation Company
26 June 1990
NEWINCIncorporation