This company is commonly known as Regulatory Finance Solutions Limited. The company was founded 18 years ago and was given the registration number 05488515. The firm's registered office is in CIRENCESTER. You can find them at Unit 12, Global Business Park, Wilkinson Road, Cirencester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | REGULATORY FINANCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05488515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Director | 22 June 2005 | Active |
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Director | 02 September 2022 | Active |
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Secretary | 18 June 2018 | Active |
The Willows, Greenway, Sherfield-On-Loddon, Basingstoke, RG27 0EE | Secretary | 22 June 2005 | Active |
Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH | Secretary | 15 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 June 2005 | Active |
Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH | Director | 26 June 2018 | Active |
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Director | 26 June 2018 | Active |
Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH | Director | 26 June 2018 | Active |
Rfs Holdco1 Limited | ||
Notified on | : | 23 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12 Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ |
Nature of control | : |
|
Rfs Newco 1 Limited | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH |
Nature of control | : |
|
Mr John Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Accounts | Change account reference date company previous extended. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.