UKBizDB.co.uk

R2 RETAIL FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
126, Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Cyprus,

Director23 April 2021Active
Rachid Ouaich C/O Wafra Capital Partners, 28 Boulevard Royal, 5th Floor, L-2449 Luxembourg, Luxembourg,

Director23 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director23 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director23 April 2021Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Secretary22 April 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director22 April 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Director22 April 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
Hay Wain Group Limited
Notified on:22 April 2020
Status:Active
Address:5th Floor, 24 Old Bond Street, London, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-09-14Resolution

Resolution.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change corporate director company with change date.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.