RUSSELL INVESTMENTS IMPLEMENTATION SERVICES LIMITED

Address:
Rex House, 10 Regent Street, London, SW1Y 4PE

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
66120 Security and commodity contracts dealing activities

Office Location

Address REX HOUSE
10 REGENT STREET
Post Town LONDON
Post Code SW1Y 4PE

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4PE
Category investment
SIC Code 66120 - Security and commodity contracts dealing activities
Category + Posttown investment + LONDON

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches