This company is commonly known as R4uk Limited. The company was founded 11 years ago and was given the registration number 08397672. The firm's registered office is in DORKING. You can find them at Old Gunn Court, North Street, Dorking, Surrey. This company's SIC code is 93199 - Other sports activities.
Name | : | R4UK LIMITED |
---|---|---|
Company Number | : | 08397672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Gunn Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - Dfy, London, United Kingdom, W10 5AH | Director | 05 March 2021 | Active |
630, 9th Avenue, Suite 809, New York, United States, 10036 | Director | 11 February 2013 | Active |
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - International Sports Consulting, London, United Kingdom, W10 5AH | Director | 23 October 2018 | Active |
Grand Union Studios, 332 Ladbroke Grove, Studio 531 - International Sports Consulting, London, United Kingdom, W10 5AH | Director | 23 October 2018 | Active |
5.31 Grand Union Studios,, 332 Ladbroke Grove, London, England, W10 5AD | Director | 16 November 2023 | Active |
Chemring Plc, Chemring House, 1500 Parkway, Fareham, United Kingdom, PO15 7AF | Secretary | 11 February 2013 | Active |
630, 9th Avenue, Suite 809, New York, Usa, 10036 | Director | 11 February 2013 | Active |
Chemring Plc, Chemring House, 1500 Parkway, Fareham, United Kingdom, PO15 7AF | Director | 11 February 2013 | Active |
70, Rosebery Avenue, London, United Kingdom, EC1R 4RR | Director | 11 February 2013 | Active |
630, 9th Avenue, Suite 809, New York, Usa, 10036 | Director | 11 February 2013 | Active |
Western Union, 65 Kingsway, London, United Kingdom, WC2B 6TD | Director | 11 February 2013 | Active |
Mr Freddie Spencer Burns | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH |
Nature of control | : |
|
Mr Nick Robinson | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH |
Nature of control | : |
|
Mrs Katherine Anne Robinson | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AH |
Nature of control | : |
|
Mark Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 630, 9th Avenue, Suite 809, New York, United States, 10036 |
Nature of control | : |
|
Jonathan Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Western Union, 65 Kingsway, London, United Kingdom, WC2B 6TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.