UKBizDB.co.uk

RATIONALE ASSET MANAGEMENT PLC

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

This company is commonly known as Rationale Asset Management Plc. The company was founded 7 years ago and was given the registration number 10278737. The firm's registered office is in LONDON. You can find them at Silverstream House, 4th Floor, 45 Fitzroy Street, London, Fitzrovia. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RATIONALE ASSET MANAGEMENT PLC
Company Number:10278737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Silverstream House, 4th Floor, 45 Fitzroy Street, London, Fitzrovia, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverstream House, Fitzroy Street, London, England, W1T 6EB

Corporate Director30 August 2019Active
23, Austin Friars, London, England, EC2N 2QP

Secretary01 March 2018Active
High Wood Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT

Secretary14 July 2016Active
High Holborn House 52-54, High Holborn, London, WC1V 6RL

Secretary03 March 2020Active
42, Brook Street, London, England, W1K 5DB

Secretary01 March 2019Active
65, Compton Street, London, England, EC1V 0BN

Secretary20 March 2019Active
High Wood Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT

Director14 July 2016Active
High Holborn House 52-54, High Holborn, London, WC1V 6RL

Director12 March 2020Active
42, Brook Street, London, England, W1K 5DB

Director09 July 2018Active
42, Brook Street, London, England, W1K 5DB

Director09 July 2018Active
2 Fernbank House, Sandrock Road, Tunbridge Wells, England, TN2 3PX

Director14 July 2016Active
2, New Road, Haslemere, England, GU27 3RW

Director10 June 2017Active
42, Brook Street, London, England, W1K 5DB

Director24 November 2016Active
Treetops, Woodford Lane, Wells, England, BA5 1QQ

Director10 June 2017Active

People with Significant Control

Mr Simon Charles Hooper
Notified on:01 March 2020
Status:Active
Date of birth:April 1974
Nationality:British
Address:High Holborn House 52-54, High Holborn, London, WC1V 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Kelly
Notified on:09 July 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:42, Brook Street, London, England, W1K 5DB
Nature of control:
  • Significant influence or control
Mr Simon Charles Hooper
Notified on:09 July 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:42, Brook Street, London, England, W1K 5DB
Nature of control:
  • Significant influence or control
Mr Peter Henry Mulligan
Notified on:01 January 2017
Status:Active
Date of birth:March 1971
Nationality:Irish
Country of residence:England
Address:42, Brook Street, London, England, W1K 5DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Merydion Corporation Limited
Notified on:14 July 2016
Status:Active
Country of residence:United Kingdom
Address:The Counting House Watling Lane, Thaxted, Dunmow, United Kingdom, CM6 2QY
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 (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
2024-04-10Insolvency

Liquidation compulsory winding up progress report.

Download
2023-10-06Address

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

Download
2023-04-25Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Address

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

Download
2021-02-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-01-22Insolvency

Liquidation compulsory winding up order.

Download
2020-06-25Officers

Change corporate director company with change date.

Download
2020-06-15Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Change account reference date company previous extended.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change corporate director company with change date.

Download
2019-09-10Officers

Appoint corporate director company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.