UKBizDB.co.uk

RAINSTONE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Rainstone Financial Services Limited. The company was founded 8 years ago and was given the registration number 09650440. The firm's registered office is in LONDON. You can find them at Unit G2, Myrdle Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RAINSTONE FINANCIAL SERVICES LIMITED
Company Number:09650440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit G2, Myrdle Street, London, England, E1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G2, Myrdle Street, London, England, E1 1HL

Secretary22 June 2015Active
Unit G2, Myrdle Street, London, England, E1 1HL

Director09 October 2023Active
Unit G2, Myrdle Street, London, England, E1 1HL

Director22 June 2015Active
Unit G2, Myrdle Street, London, England, E1 1HL

Director01 May 2019Active
Suite A0180, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW193NW

Director19 June 2017Active
Unit G2, Myrdle Street, London, England, E1 1HL

Director23 November 2017Active

People with Significant Control

Kys Holdings Limited
Notified on:22 April 2022
Status:Active
Country of residence:United Kingdom
Address:The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fnu Holdings Limited
Notified on:22 April 2022
Status:Active
Country of residence:United Kingdom
Address:The Whitechapel Centre, 85 Myrdle Street, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kobir Ahmed
Notified on:01 May 2021
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Unit G2, Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kys Holdings Limited
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:85, Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fnu Holdings Limited
Notified on:14 April 2021
Status:Active
Country of residence:England
Address:85, Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kobir Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Unit G2, Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.