This company is commonly known as R2 Retail Finance Limited. The company was founded 4 years ago and was given the registration number 12567871. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | R2 RETAIL FINANCE LIMITED |
---|---|---|
Company Number | : | 12567871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
126, Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Cyprus, | Director | 23 April 2021 | Active |
Rachid Ouaich C/O Wafra Capital Partners, 28 Boulevard Royal, 5th Floor, L-2449 Luxembourg, Luxembourg, | Director | 23 April 2021 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 23 April 2021 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 23 April 2021 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL | Corporate Secretary | 22 April 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 22 April 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL | Corporate Director | 22 April 2020 | Active |
Mr Robert Winthrop Toan | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 350, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Blazehill Capital Holdings Llp | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Mr Michael Gontar | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 350, Park Avenue, New York, United States, 10022 |
Nature of control | : |
|
Rcapital Partners Llp | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Hay Wain Group Limited | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Address | : | 5th Floor, 24 Old Bond Street, London, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Incorporation | Memorandum articles. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change corporate director company with change date. | Download |
2023-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.