Background WavePink WaveYellow Wave

RIA CAPITAL MARKETS LIMITED (SC226461)

RIA CAPITAL MARKETS LIMITED (SC226461) is an active UK company. incorporated on 19 December 2001. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RIA CAPITAL MARKETS LIMITED has been registered for 24 years. Current directors include DEMPSTER, Stuart Alastair, HAY SMITH, Lorna Tracey, KORVIN, Ian Matthew.

Company Number
SC226461
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
91 George Street, Edinburgh, EH2 3ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEMPSTER, Stuart Alastair, HAY SMITH, Lorna Tracey, KORVIN, Ian Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIA CAPITAL MARKETS LIMITED

RIA CAPITAL MARKETS LIMITED is an active company incorporated on 19 December 2001 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. RIA CAPITAL MARKETS LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

SC226461

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

RALPH INSTITUTIONAL ADVISERS LIMITED
From: 8 November 2002To: 15 December 2004
RALPH INVESTMENT ADVISERS LIMITED
From: 19 December 2001To: 8 November 2002
Contact
Address

91 George Street Edinburgh, EH2 3ES,

Previous Addresses

Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland
From: 4 August 2017To: 28 May 2018
County House 20-22 Torphichen Street Edinburgh, Midlothian EH3 8JB
From: 19 December 2001To: 4 August 2017
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 12
Capital Reduction
May 12
Share Buyback
May 12
Loan Cleared
Feb 14
Director Left
Feb 15
Director Left
Jan 21
Capital Reduction
Oct 23
Share Buyback
Oct 23
New Owner
Apr 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HAY SMITH, Lorna

Active
George Street, EdinburghEH2 3ES
Secretary
Appointed 19 Feb 2004

DEMPSTER, Stuart Alastair

Active
George Street, EdinburghEH2 3ES
Born October 1968
Director
Appointed 11 Nov 2004

HAY SMITH, Lorna Tracey

Active
George Street, EdinburghEH2 3ES
Born July 1970
Director
Appointed 01 Jul 2010

KORVIN, Ian Matthew

Active
George Street, EdinburghEH2 3ES
Born August 1974
Director
Appointed 06 Aug 2009

RALPH, Tamsin Duncan

Resigned
Pressmennan House, DunbarEH42 1TF
Secretary
Appointed 19 Dec 2001
Resigned 19 Feb 2004

AMITI, Sergio

Resigned
County House, Edinburgh,EH3 8JB
Born March 1976
Director
Appointed 01 Jul 2010
Resigned 30 Jan 2015

BALFOUR, Michael Warren

Resigned
Mayfield House, EdinburghEH9 1TF
Born June 1960
Director
Appointed 17 Dec 2002
Resigned 12 Aug 2004

HAYES, Alan John

Resigned
Colinton Road, EdinburghEH14 1DN
Born February 1960
Director
Appointed 29 Apr 2009
Resigned 30 Jul 2009

MILLER, Robert Douglas

Resigned
Cakemuir Castle, EdinburghEH37 5XR
Born January 1965
Director
Appointed 17 Dec 2002
Resigned 29 Apr 2009

PHILLIPS, Christopher Richard

Resigned
County House, Edinburgh,EH3 8JB
Born November 1960
Director
Appointed 26 Apr 2005
Resigned 02 May 2012

RALPH, Andrew Thomas Stephen

Resigned
Pressmennan House, DunbarEH42 1TF
Born April 1968
Director
Appointed 19 Dec 2001
Resigned 08 Nov 2004

RALPH, Tamsin Duncan

Resigned
Pressmennan House, DunbarEH42 1TF
Born July 1969
Director
Appointed 20 Feb 2004
Resigned 26 Apr 2005

THOMSON, John Kearsley

Resigned
George Street, EdinburghEH2 3ES
Born February 1950
Director
Appointed 20 Aug 2004
Resigned 31 Dec 2020

THOMSON, Stuart Colin

Resigned
4 Buckingham Terrace, EdinburghEH4 3AB
Born December 1963
Director
Appointed 02 Jan 2003
Resigned 14 Jul 2003

Persons with significant control

4

Mrs Valentina Dempster

Active
George Street, EdinburghEH2 3ES
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2023

Mrs Samantha Korvin

Active
George Street, EdinburghEH2 3ES
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Alastair Dempster

Active
George Street, EdinburghEH2 3ES
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Matthew Korvin

Active
George Street, EdinburghEH2 3ES
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
31 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
14 February 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Capital Cancellation Shares
25 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Resolution
14 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
123Notice of Increase in Nominal Capital
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
122122
Legacy
6 November 2006
122122
Legacy
5 April 2006
122122
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
122122
Resolution
26 October 2005
RESOLUTIONSResolutions
Miscellaneous
14 September 2005
MISCMISC
Legacy
10 June 2005
122122
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 December 2004
MEM/ARTSMEM/ARTS
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
123Notice of Increase in Nominal Capital
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
88(2)R88(2)R
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
21 June 2003
88(2)R88(2)R
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
410(Scot)410(Scot)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Miscellaneous
9 January 2003
MISCMISC
Legacy
6 January 2003
88(2)R88(2)R
Legacy
6 January 2003
88(2)R88(2)R
Legacy
2 December 2002
88(2)R88(2)R
Certificate Change Of Name Company
8 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2002
122122
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Legacy
9 October 2002
88(2)R88(2)R
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Incorporation Company
19 December 2001
NEWINCIncorporation