UKBizDB.co.uk

RCI FINANCIAL SERVICES LIMITED

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

This company is commonly known as Rci Financial Services Limited. The company was founded 27 years ago and was given the registration number 03302462. The firm's registered office is in RICKMANSWORTH. You can find them at Rivers Office Park Denham Way, Maple Cross, Rickmansworth, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:RCI FINANCIAL SERVICES LIMITED
Company Number:03302462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Rivers Office Park Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Secretary05 March 2021Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director28 June 2019Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director22 July 2020Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director25 March 2024Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Secretary16 January 1997Active
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU

Secretary02 June 1999Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Secretary20 May 2015Active
6 Worminghall Road, Oakley, Buckinghamshire, HP18 9QY

Secretary30 June 2002Active
23 Cannon Place, London, NW3 1EH

Secretary01 December 2005Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Secretary01 August 2012Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Secretary02 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 January 1997Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director29 October 2012Active
3-7-10 Nakameguro, Meguro-Ku, JAPAN

Director02 July 1997Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 January 2015Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 July 2021Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director01 March 2004Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director02 October 2009Active
1 Bis Rue Des Arcades, Saint Germain, France 78100,

Director06 June 1999Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director09 September 2004Active
Hillside House Lower Road, Gerrards Cross, SL9 0NL

Director01 July 1998Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 October 2014Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Director16 January 1997Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director01 November 2006Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director30 June 2002Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 January 2015Active
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU

Director03 February 1997Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director02 October 2009Active
Beethovenstraat 139 Iv, Amsterdam, Netherlands, FOREIGN

Director02 July 1997Active
Egale House, 78 Saint Albans Road, Watford, WD17 1AF

Director02 October 2009Active
Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 November 2016Active
32 Chemin De La Justice, Chatenay Malabry 92290, France,

Director02 June 1999Active
Egale House, 78 St Albans Road, Watford, United Kingdom, WD17 1AF

Director01 August 2016Active
52 Russell Road, Northwood, HA6 2LR

Director16 January 1997Active
Egale House, 78 Saint Albans Road, Watford, United Kingdom, WD17 1AF

Director01 February 2013Active

People with Significant Control

Renault Sas
Notified on:15 January 2017
Status:Active
Country of residence:France
Address:Renault 13/15, Quai Le Gallo, Paris, France,
Nature of control:
  • Significant influence or control as firm
Rci Banque Sa
Notified on:15 January 2017
Status:Active
Country of residence:France
Address:14 Avenue Du Pavé Neuf, 93168 Noisy-Le-Grand, Paris, France,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Auditors

Auditors resignation limited company.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.