UKBizDB.co.uk

RANKVALE HOLDINGS LIMITED

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

This company is commonly known as Rankvale Holdings Limited. The company was founded 30 years ago and was given the registration number 02904612. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RANKVALE HOLDINGS LIMITED
Company Number:02904612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Secretary08 March 1994Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director08 March 1994Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director08 March 1994Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director01 February 1998Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director26 October 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary04 March 1994Active
118-127, Park Lane, London, W1K 7AG

Director01 May 2006Active
118-127, Park Lane, London, W1K 7AG

Director01 May 1998Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director04 March 1994Active
82 Addison Road, London, W14 8ED

Director26 October 1999Active
19 Tranmere Road, Earlsfield, London, SW18 3QH

Director09 July 2001Active
Acorns, Ruxley Crescent Claygate, Esher, KT10 0TZ

Director01 June 1998Active

People with Significant Control

Mr Brian Stanley Cooper
Notified on:01 April 2022
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Barbara Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-10-11Address

Change sail address company with old address new address.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Address

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

Download
2023-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-05Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type group.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-08-06Address

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

Download

Copyright © 2024. All rights reserved.