Company NameRIA Capital Markets Limited
Company StatusActive
Company NumberSC226461
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Previous NamesRalph Investment Advisers Limited and Ralph Institutional Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLorna Hay Smith
NationalityBritish
StatusCurrent
Appointed19 February 2004(2 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Stuart Alastair Dempster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleBond Salesman
Country of ResidenceScotland
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Ian Matthew Korvin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleBond Dealer
Country of ResidenceUnited Kingdom
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Lorna Tracey Hay Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameAndrew Thomas Stephen Ralph
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleStockbroker
Correspondence AddressPressmennan House
Stenton
Dunbar
East Lothian
EH42 1TF
Scotland
Secretary NameMrs Tamsin Duncan Ralph
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPressmennan House
Stenton
Dunbar
East Lothian
EH42 1TF
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2002(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2004)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameRobert Douglas Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2009)
RoleManaging Director
Correspondence AddressCakemuir Castle
Tynehead
Edinburgh
Midlothian
EH37 5XR
Scotland
Director NameStuart Colin Thomson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 2003)
RoleEconomist
Correspondence Address4 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AB
Scotland
Director NameMrs Tamsin Duncan Ralph
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2005)
RoleExecutive
Correspondence AddressPressmennan House
Stenton
Dunbar
East Lothian
EH42 1TF
Scotland
Director NameMr John Kearsley Thomson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2020)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Christopher Richard Phillips
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 May 2012)
RoleM.D. Recruitment
Country of ResidenceScotland
Correspondence AddressCounty House
20-22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland
Director NameAlan John Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 July 2009)
RoleStockbroker
Correspondence Address258 Colinton Road
Edinburgh
Lothian
EH14 1DN
Scotland
Director NameMr Sergio Amiti
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2015)
RoleFixed Income Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
20-22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland

Contact

Websitewww.riarestaurant.co.uk
Telephone0131 2223200
Telephone regionEdinburgh

Location

Registered Address91 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,281,187
Gross Profit£1,268,532
Net Worth£1,640,418
Cash£509,805
Current Liabilities£907,949

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

10 January 2003Delivered on: 13 January 2003
Satisfied on: 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 January 2024Second filing of Confirmation Statement dated 14 December 2023 (4 pages)
18 December 2023Confirmation statement made on 14 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2024
(5 pages)
4 October 2023Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 70,198.00
(5 pages)
4 October 2023Purchase of own shares. (4 pages)
24 March 2023Full accounts made up to 31 December 2022 (24 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 31 December 2021 (23 pages)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 December 2020 (23 pages)
4 January 2021Termination of appointment of John Kearsley Thomson as a director on 31 December 2020 (1 page)
15 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
20 March 2020Full accounts made up to 31 December 2019 (22 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
26 March 2019Full accounts made up to 31 December 2018 (22 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
28 May 2018Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to 91 George Street Edinburgh EH2 3ES on 28 May 2018 (1 page)
28 March 2018Full accounts made up to 31 December 2017 (22 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 August 2017Registered office address changed from County House 20-22 Torphichen Street Edinburgh, Midlothian EH3 8JB to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 4 August 2017 (1 page)
4 August 2017Registered office address changed from County House 20-22 Torphichen Street Edinburgh, Midlothian EH3 8JB to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 4 August 2017 (1 page)
7 April 2017Full accounts made up to 31 December 2016 (22 pages)
7 April 2017Full accounts made up to 31 December 2016 (22 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
22 March 2016Full accounts made up to 31 December 2015 (21 pages)
22 March 2016Full accounts made up to 31 December 2015 (21 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 76,398
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 76,398
(6 pages)
18 March 2015Full accounts made up to 31 December 2014 (17 pages)
18 March 2015Full accounts made up to 31 December 2014 (17 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 76,398
(6 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 76,398
(6 pages)
2 February 2015Termination of appointment of Sergio Amiti as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Sergio Amiti as a director on 30 January 2015 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
19 March 2014Full accounts made up to 31 December 2013 (17 pages)
19 March 2014Full accounts made up to 31 December 2013 (17 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 76,398
(6 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 76,398
(6 pages)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014All of the property or undertaking has been released from charge 1 (1 page)
14 February 2014All of the property or undertaking has been released from charge 1 (1 page)
25 March 2013Full accounts made up to 31 December 2012 (16 pages)
25 March 2013Full accounts made up to 31 December 2012 (16 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
25 May 2012Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 76,398
(4 pages)
25 May 2012Purchase of own shares. (3 pages)
25 May 2012Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 76,398
(4 pages)
25 May 2012Purchase of own shares. (3 pages)
21 May 2012Termination of appointment of Christopher Phillips as a director (1 page)
21 May 2012Termination of appointment of Christopher Phillips as a director (1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 19/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 18/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ Off market purchase entered 19/04/2012
(1 page)
13 April 2012Full accounts made up to 31 December 2011 (19 pages)
13 April 2012Full accounts made up to 31 December 2011 (19 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
1 March 2011Secretary's details changed for Lorna Hay Smith on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Lorna Hay Smith on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Lorna Hay Smith on 1 March 2011 (1 page)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
1 July 2010Appointment of Mrs Lorna Tracey Hay Smith as a director (2 pages)
1 July 2010Appointment of Mrs Lorna Tracey Hay Smith as a director (2 pages)
1 July 2010Appointment of Mr Sergio Amiti as a director (2 pages)
1 July 2010Appointment of Mr Sergio Amiti as a director (2 pages)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 March 2010Full accounts made up to 31 December 2009 (18 pages)
23 March 2010Full accounts made up to 31 December 2009 (18 pages)
3 March 2010Director's details changed for Stuart Alastair Dempster on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Alastair Dempster on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Kearsley Thomson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Kearsley Thomson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher Richard Phillips on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Matthew Korvin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher Richard Phillips on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Kearsley Thomson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Ian Matthew Korvin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher Richard Phillips on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Alastair Dempster on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Matthew Korvin on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
13 August 2009Director appointed ian matthew korvin (2 pages)
13 August 2009Director appointed ian matthew korvin (2 pages)
30 July 2009Appointment terminated director alan hayes (1 page)
30 July 2009Appointment terminated director alan hayes (1 page)
12 May 2009Director appointed alan john hayes (2 pages)
12 May 2009Director appointed alan john hayes (2 pages)
6 May 2009Appointment terminated director robert miller (1 page)
6 May 2009Appointment terminated director robert miller (1 page)
8 April 2009Full accounts made up to 31 December 2008 (16 pages)
8 April 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Return made up to 10/02/09; full list of members (8 pages)
9 March 2009Return made up to 10/02/09; full list of members (8 pages)
18 March 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Full accounts made up to 31 December 2007 (16 pages)
11 February 2008Return made up to 10/02/08; full list of members (6 pages)
11 February 2008Return made up to 10/02/08; full list of members (6 pages)
28 August 2007Registered office changed on 28/08/07 from: exchange tower 19 canning street edinburgh EH3 8EG (1 page)
28 August 2007Registered office changed on 28/08/07 from: exchange tower 19 canning street edinburgh EH3 8EG (1 page)
29 March 2007Full accounts made up to 31 December 2006 (17 pages)
29 March 2007Full accounts made up to 31 December 2006 (17 pages)
6 March 2007Return made up to 10/02/07; full list of members (6 pages)
6 March 2007Return made up to 10/02/07; full list of members (6 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 November 2006Nc inc already adjusted 16/10/06 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2006£ sr 107473@1 11/10/05 (1 page)
6 November 2006£ nc 293537/110779 29/03/06 (1 page)
6 November 2006£ sr 107473@1 11/10/05 (1 page)
6 November 2006Nc inc already adjusted 16/10/06 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2006£ nc 293537/110779 29/03/06 (1 page)
5 April 2006£ ic 286537/78741 29/03/06 £ sr [email protected]=207795 (1 page)
5 April 2006£ ic 286537/78741 29/03/06 £ sr [email protected]=207795 (1 page)
27 March 2006Full accounts made up to 31 December 2005 (16 pages)
27 March 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 2005£ ic 394010/394009 11/10/05 £ sr [email protected] (1 page)
26 October 2005£ ic 394010/394009 11/10/05 £ sr [email protected] (1 page)
26 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2005Section 394 (1 page)
14 September 2005Section 394 (1 page)
10 June 2005Conso 26/05/05 (1 page)
10 June 2005Conso 26/05/05 (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
30 March 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005Full accounts made up to 31 December 2004 (13 pages)
4 March 2005Return made up to 10/02/05; full list of members (11 pages)
4 March 2005Return made up to 10/02/05; full list of members (11 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Company name changed ralph institutional advisers lim ited\certificate issued on 15/12/04 (2 pages)
15 December 2004Memorandum and Articles of Association (18 pages)
15 December 2004Company name changed ralph institutional advisers lim ited\certificate issued on 15/12/04 (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Memorandum and Articles of Association (18 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2004Ad 20/08/04--------- £ si 1000@1=1000 £ ic 393100/394100 (2 pages)
13 September 2004Nc inc already adjusted 20/08/04 (1 page)
13 September 2004Nc inc already adjusted 20/08/04 (1 page)
13 September 2004Ad 20/08/04--------- £ si 1000@1=1000 £ ic 393100/394100 (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: pressmennan house stenton dunbar east lothian EH42 1TF (1 page)
7 May 2004Registered office changed on 07/05/04 from: pressmennan house stenton dunbar east lothian EH42 1TF (1 page)
30 March 2004Accounts for a small company made up to 31 December 2003 (14 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (14 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
17 February 2004Return made up to 10/02/04; full list of members (8 pages)
17 February 2004Return made up to 10/02/04; full list of members (8 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Ad 22/05/03--------- £ si 3000@1=3000 £ ic 390100/393100 (2 pages)
21 June 2003Ad 22/05/03--------- £ si 3000@1=3000 £ ic 390100/393100 (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Partic of mort/charge * (6 pages)
13 January 2003Partic of mort/charge * (6 pages)
9 January 2003Amending 882R 17/12/02 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Amending 882R 17/12/02 (2 pages)
9 January 2003New director appointed (2 pages)
6 January 2003Ad 19/12/02--------- £ si 39782@1=39782 £ ic 296928/336710 (2 pages)
6 January 2003Ad 19/12/02--------- £ si 39782@1=39782 £ ic 296928/336710 (2 pages)
6 January 2003Ad 17/12/02--------- £ si 55000@1=55000 £ ic 336710/391710 (2 pages)
6 January 2003Ad 17/12/02--------- £ si 55000@1=55000 £ ic 336710/391710 (2 pages)
2 December 2002Ad 25/11/02--------- £ si 77658@1=77658 £ ic 219270/296928 (2 pages)
2 December 2002Ad 25/11/02--------- £ si 77658@1=77658 £ ic 219270/296928 (2 pages)
8 November 2002Company name changed ralph investment advisers limite d\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed ralph investment advisers limite d\certificate issued on 08/11/02 (2 pages)
29 October 2002Conso 07/10/02 (1 page)
29 October 2002Conso 07/10/02 (1 page)
15 October 2002£ nc 100/400010 07/10/02 (1 page)
15 October 2002£ nc 100/400010 07/10/02 (1 page)
9 October 2002Ad 07/10/02--------- £ si 219170@1=219170 £ ic 100/219270 (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2002Ad 07/10/02--------- £ si 219170@1=219170 £ ic 100/219270 (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 December 2001Incorporation (25 pages)
19 December 2001Incorporation (25 pages)