UKBizDB.co.uk

RATIONALE INVESTMENTS LIMITED

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

This company is commonly known as Rationale Investments Limited. The company was founded 8 years ago and was given the registration number 09755241. The firm's registered office is in LONDON. You can find them at Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RATIONALE INVESTMENTS LIMITED
Company Number:09755241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Secretary14 April 2018Active
The Counting House, Watling Lane, Thaxted, Dunmow, United Kingdom, CM6 2QY

Secretary01 May 2017Active
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Secretary06 March 2019Active
Highwood, Newbiggen Street, Thaxted, Dunmow, United Kingdom, CM6 2QT

Director01 September 2015Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director21 May 2020Active
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Director15 August 2018Active
2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Director29 June 2016Active
42b, Spratt Hall Road, London, United Kingdom, E11 2RQ

Director20 October 2017Active
Treetops, Woodford Lane, Wells, England, BA5 1QQ

Director01 May 2017Active
Hedge Farm, Hedge Lane, Pylle, Shepton Mallet, England, BA4 6SU

Corporate Director04 March 2020Active

People with Significant Control

Mr Simon Charles Hooper
Notified on:21 May 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Rationale Asset Management Plc
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:Hedge Farm, Hedge Lane, Shepton Mallet, England, BA4 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Kelly
Notified on:06 March 2019
Status:Active
Date of birth:March 2019
Nationality:British
Country of residence:England
Address:Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Thomas Powell
Notified on:01 August 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Treetops, Woodford Lane, Wells, England, BA5 1QQ
Nature of control:
  • Significant influence or control
Mr Martin Kelly
Notified on:29 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:2 Fernbank House, Sandrock Road, Tunbridge Wells, England, TN2 3PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-05-23Gazette

Gazette dissolved compulsory.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Gazette

Gazette filings brought up to date.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-03-17Address

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

Download
2020-03-17Officers

Appoint corporate director company with name date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.