UKBizDB.co.uk

RAINFOREST ALLIANCE LTD

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

This company is commonly known as Rainforest Alliance Ltd. The company was founded 14 years ago and was given the registration number 07171690. The firm's registered office is in LONDON. You can find them at The Green House, Cambridge Heath Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAINFOREST ALLIANCE LTD
Company Number:07171690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Green House, Cambridge Heath Road, London, England, E2 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nw Suite 301, 1101 14th Street, Washington Dc, United States,

Director24 April 2023Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director12 December 2012Active
The Green House, Cambridge Heath Road, London, England, E2 9DA

Director14 December 2015Active
The Green House, Cambridge Heath Road, London, England, E2 9DA

Secretary01 April 2018Active
The Green House, Cambridge Heath Road, London, England, E2 9DA

Secretary21 September 2022Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Secretary26 February 2010Active
The Green House, Cambridge Heath Road, London, England, E2 9DA

Director01 April 2018Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director26 February 2010Active
The Green House, Cambridge Heath Road, London, England, E2 9DA

Director21 September 2022Active
Flat 16, 34 Kingswood Drive, Sutton, England, SM2 5NB

Director14 December 2015Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director26 February 2010Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director26 February 2010Active

People with Significant Control

Miss Ana Paula De Pinho Tavares
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Brazilian
Address:Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
Nature of control:
  • Significant influence or control
Mr Jiten Tank
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:The Green House, Cambridge Heath Road, London, England, E2 9DA
Nature of control:
  • Significant influence or control
Ms Grace Yu
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British,American
Country of residence:England
Address:The Green House, Cambridge Heath Road, London, England, E2 9DA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts amended with accounts type small.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

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

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Incorporation

Memorandum articles.

Download
2019-10-02Resolution

Resolution.

Download
2019-10-02Change of constitution

Statement of companys objects.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-04-02Accounts

Change account reference date company current extended.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.