RUSSELL INVESTMENTS IMPLEMENTATION SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03049880. The registration start date is April 26, 1995. The current status is Active.
Company Number | 03049880 |
Company Name | RUSSELL INVESTMENTS IMPLEMENTATION SERVICES LIMITED |
Registered Address |
Rex House 10 Regent Street London SW1Y 4PE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-04-26 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-24 |
Returns Last Update | 2016-04-26 |
Confirmation Statement Due Date | 2021-05-28 |
Confirmation Statement Last Update | 2020-05-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
66120 | Security and commodity contracts dealing activities |
Address |
REX HOUSE 10 REGENT STREET |
Post Town | LONDON |
Post Code | SW1Y 4PE |
Entity Name | Office Address |
---|---|
APEX SUBCONTRACTOR LTD | Rex House, 354 Ballards Lane, London, N12 0DD, England |
LONE STAR ANALYSIS LTD | Rex House, 4-12 Regent Street, London, SW1Y 4PE, England |
NEW HOMES PROPERTY LTD | Rex House, 354 Ballards Lane, London, N12 0DD, England |
FOODELISH LTD | Rex House, 354 Ballards Lane, London, N12 0DD, England |
J3A PARTNERS AM LTD | Rex House, 4th Floor, 4-12, Regent Street, London, SW1Y 4PE, England |
BLUE MARINE CORPORATION LTD | Rex House, 4-12 Regent Street, London, SW1Y 4RG, England |
BW & CO. (UK) LIMITED | Rex House, Regent Street, London, SW1Y 4PE, England |
HUNAN CHANGWEN MAOYI LTD | Rex House, 4 - 12 Regent Street, London, SW1Y 4PE, England |
MAYFAIR INDEPENDENT COLLEGE LTD | Rex House, 12 Regent Street, London, SW1V 4PE |
STRKSWI 0033 LTD | Rex House, Regent Street, London, SW1Y 4PE, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary (Active) | 5th Floor, 6 St Andrew Street, London, England, EC4A 3AE | / 7 December 2009 |
/ |
|
BEVERIDGE, James John | Director (Active) | Rex House, 10 Regent Street, London, SW1Y 4PE | April 1964 / 27 June 1995 |
British / England |
Finance Director |
BOSNJAK, Igor | Director (Active) | Rex House, 10 Regent Street, London, SW1Y 4PE | October 1975 / 19 August 2014 |
British / England |
Senior Implementation Portfolio Manager |
KLIJNSMA, Mirjam Janine | Director (Active) | Rex House, 10 Regent Street, London, SW1Y 4PE | March 1974 / 1 September 2016 |
Dutch / England |
Director, Transition Management |
RAE, David Irvine Alexander | Director (Active) | Rex House, 10 Regent Street, London, SW1Y 4PE | October 1974 / 12 August 2014 |
British / England |
Senior Portfolio Manager |
WILLMAN, Kenneth | Director (Active) | Rex House, 10 Regent Street, London, SW1Y 4PE | September 1960 / 11 March 2010 |
British / Usa |
Chief Legal Officer |
MCGUIRE, Jonathan Damian David | Secretary (Resigned) | 212 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JD | / 30 June 2008 |
/ |
|
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary (Resigned) | 10 Upper Bank Street, London, E14 5JJ | / 25 August 2008 |
/ |
|
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary (Resigned) | 10 Upper Bank Street, London, E14 5JJ | / 26 April 1995 |
/ |
|
AILERU THOMAS, Abi | Director (Resigned) | 3 Jacana Court, Star Place, London, E1W 1AH | July 1966 / 12 August 2004 |
British / |
Director |
ANDERSON, Lynn Leon | Director (Resigned) | 6217 139th Place Southeast, Bellevue, Washington, Usa, 98006 | April 1939 / 27 June 1995 |
American / |
Vice Chairman Frc |
BAILIE, Jonathon Robert | Director (Resigned) | 5 Culford Mansions, Culford Gardens, London, SW3 2SS | December 1963 / 12 August 2004 |
British / |
Director |
BATTYE, Ian Thomas | Director (Resigned) | Winsford, Woodland Rise, Sevenoaks, Kent, TN15 0HY | May 1966 / 11 March 2008 |
Australian / United Kingdom |
Director |
BISHOP, Robert | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | March 1971 / 18 June 2012 |
American / United Kingdom |
Investment Management |
BRENNAN, Leonard Patrick | Director (Resigned) | 2121 Broadmoor Dr E, Seattle, Washington, 98112 2317, United States | October 1959 / 27 June 1995 |
Canadian / |
Md Us Ind Inv Services & Int S |
BROOKS, Meredith Jane | Director (Resigned) | 20 Churston Mansions, 186 Grays Inn Road, London, WC1X 8ES | October 1961 / 27 June 1995 |
Australian / |
Director |
CASPAR, Christophe | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | November 1971 / 5 December 2011 |
French / England |
Chief Investment Officer |
CHARLTON, Peter John | Nominee Director (Resigned) | 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT | December 1955 / 26 April 1995 |
British / |
|
CRAS, Johan | Director (Resigned) | 9b, Gloucester Park Ashborn Place, Kensington, London, SW7 4LL | June 1963 / 8 December 2008 |
Dutch / United Kingdom |
Director |
DUVAL, Pascal Lucien Louis | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | March 1962 / 5 December 2011 |
French / United Kingdom |
Chief Executive Officer |
EGE, Karl John | Director (Resigned) | 933 21st Avenue East, Seattle, Washington 98112, Usa, FOREIGN | October 1941 / 27 June 1995 |
American / |
General Counsel |
FIRN, James Timothy | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | November 1957 / 19 August 1997 |
British / United Kingdom |
Attorney |
GILBERT, Gregory | Director (Resigned) | 543 Hyak Drive, Fox Island, Wa 98333, United States | February 1964 / 15 June 2006 |
American / |
Security Broker |
JACKSON, Adrian Warren | Director (Resigned) | 34 Mountview Close, London, NW11 7HG | June 1969 / 12 August 2004 |
British / England |
Director |
RAMSDALE, Alison Jane | Director (Resigned) | 208 Sheen Lane, East Sheen, London, SW14 8LF | December 1955 / 19 August 1997 |
British / United Kingdom |
Md Partnerships & Distribution |
RICHARDS, Martin Edgar | Nominee Director (Resigned) | 89 Thurleigh Road, London, SW12 8TY | February 1943 / 26 April 1995 |
British / |
|
STANNARD, John Charles | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | July 1956 / 17 February 2012 |
British / England |
Co-Chair, Global Consulting & Advisory Services |
STANNARD, John Charles | Director (Resigned) | 9 Meadow Way, Chigwell, Essex, IG7 6LP | July 1956 / 8 January 2009 |
British / England |
Managing Director |
STANNARD, John Charles | Director (Resigned) | 9 Meadow Way, Chigwell, Essex, IG7 6LP | July 1956 / 8 December 2008 |
British / England |
Managing Director |
STARK, Gregory | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | May 1968 / 22 December 2011 |
Canadian / United Kingdom |
Chief Marketing Officer |
TIPPLE, Brian Charles | Director (Resigned) | Rex House, 10 Regent Street, London, SW1Y 4PE | July 1958 / 31 March 2010 |
American / United Kingdom |
Investment Management |
ULELAND, Philip Graig | Director (Resigned) | 16419 Maplewild Avenue Southwest, Burien, Washington, Usa, 98166 | May 1958 / 27 June 1995 |
United States / |
Director |
WERNER, Bob | Director (Resigned) | 10213 22nd Ave Nw,, Gig Harbor, Wa 98332, Usa | March 1967 / 12 August 2004 |
Us Citizen / |
Director |
Post Town | LONDON |
Post Code | SW1Y 4PE |
Category | investment |
SIC Code | 66120 - Security and commodity contracts dealing activities |
Category + Posttown | investment + LONDON |
Please provide details on RUSSELL INVESTMENTS IMPLEMENTATION SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.