This company is commonly known as Rainstone Ventures Limited. The company was founded 13 years ago and was given the registration number 07280292. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Knightrider Court, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RAINSTONE VENTURES LIMITED |
---|---|---|
Company Number | : | 07280292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 1 Knightrider Court, London, EC4V 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Second Floor, Icom House, 1/5 Irish Town, Gibraltar, Gibraltar, | Corporate Secretary | 13 January 2011 | Active |
7 Lord Napier Mews, 7 Lord Napier Mews, Rosia Road, Gibraltar, Gibraltar, | Director | 18 April 2016 | Active |
El Casar De Sotogrande, Floresta 12, Cadiz, Spain, 11310 | Director | 18 April 2016 | Active |
Suite 3 Second Floor, Icom House, 1/5 Irish Town, Gibraltar, | Corporate Director | 10 June 2010 | Active |
Suite 3 Second Floor, Icom House, 1/5 Irish Town, Gibraltar, | Corporate Secretary | 10 June 2010 | Active |
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Secretary | 10 June 2010 | Active |
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 10 June 2010 | Active |
6th Floor 52-54, Gracechurch Street, London, EC3V 0EH | Director | 10 June 2010 | Active |
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 10 June 2010 | Active |
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Director | 10 June 2010 | Active |
Mr Oliver Frederick Verano Andlaw | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Nicolas Dumonal | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Swiss |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Paul William Miles | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Nicholas Peter Cruz | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British, |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mrs Leigh-Anne Cruz | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mrs Jenice Katherine De Haro | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Sergio Gilbert Garcia | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Medley Ventures Limited | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Medley Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 1 Knightrider Court, London, United Kingdom, EC4V 5BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Gazette | Gazette filings brought up to date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.