UKBizDB.co.uk

RETAIL BANKING RESEARCH LIMITED

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

This company is commonly known as Retail Banking Research Limited. The company was founded 32 years ago and was given the registration number 02668713. The firm's registered office is in SURREY. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RETAIL BANKING RESEARCH LIMITED
Company Number:02668713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary23 February 2022Active
150, N. College Street, Suite 2400, Charlotte, Mecklenburg, United States, 28202

Director15 March 2024Active
Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

Director23 February 2022Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary02 December 1991Active
1 St Johns Road, East Molesey, KT8 9JH

Secretary05 December 1991Active
Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

Director02 March 2022Active
6 Lonsdale Mews, Kew Gardens, TW9 3NH

Director29 July 2000Active
1 St Johns Road, East Molesey, KT8 9JH

Director02 December 1991Active
73, Lower Mortlake Road, Richmond, United Kingdom, TW9 2LW

Director23 April 2018Active
Flat 3, 1 Heath Drive, Hampstead, United Kingdom, NW3 7SY

Director13 October 2004Active
Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

Director23 February 2022Active

People with Significant Control

Aite-Novarica Uk Holdings Limited
Notified on:23 February 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dominic Hirsch
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:6, Lonsdale Mews, Kew Gardens, United Kingdom, TW9 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Address

Move registers to sail company with new address.

Download
2022-03-21Address

Change sail address company with new address.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Incorporation

Memorandum articles.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Appoint corporate secretary company with name date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.