This company is commonly known as Rainbird & Co Ifa Limited. The company was founded 16 years ago and was given the registration number 06360703. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, Devon. This company's SIC code is 70221 - Financial management.
Name | : | RAINBIRD & CO IFA LIMITED |
---|---|---|
Company Number | : | 06360703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harscombe House 1 Darklake View, Estover, Plymouth, Devon, United Kingdom, PL6 7TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Berkeley Street, London, United Kingdom, W1J 8DZ | Director | 13 September 2023 | Active |
16, Berkeley Street, London, United Kingdom, W1J 8DZ | Director | 13 September 2023 | Active |
Mount Pleasant, Stoke Road, Noss Mayo, Plymouth, PL8 1DY | Secretary | 04 September 2007 | Active |
Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Secretary | 15 February 2018 | Active |
Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL | Director | 22 January 2018 | Active |
Mount Pleasant, Stoke Road, Noss Mayo, Plymouth, PL8 1DY | Director | 04 September 2007 | Active |
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL | Director | 23 April 2020 | Active |
Mount Pleasant, Stoke Road, Noss Mayo, Plymouth, PL8 1DY | Director | 04 September 2007 | Active |
Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 22 January 2018 | Active |
Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 22 January 2018 | Active |
Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 24 April 2020 | Active |
One Four Nine Wealth Holdings Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Berkeley Street, Berkeley Street, London, England, W1J 8DZ |
Nature of control | : |
|
Rainbird Holdings Limited | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL |
Nature of control | : |
|
Juno Moneta Group Limited | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Charterhouse Ii, Links Business Park, Fortran Road,, Cardiff, United Kingdom, CF3 0LT |
Nature of control | : |
|
Mr Christopher Rainbird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mount Pleasant, Stoke Road, Noss Mayo, Plymouth, United Kingdom, PL8 1DY |
Nature of control | : |
|
Mrs Penelope Jane Rainbird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mount Pleasant, Stoke Road, Noss Mayo, Plymouth, United Kingdom, PL8 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-24 | Capital | Capital name of class of shares. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Address | Change sail address company with new address. | Download |
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Incorporation | Memorandum articles. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.