UKBizDB.co.uk

RF TRUSTEE CO. (HOLDINGS) LIMITED

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

This company is commonly known as Rf Trustee Co. (holdings) Limited. The company was founded 24 years ago and was given the registration number 03946631. The firm's registered office is in LONDON. You can find them at 15 Suffolk Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RF TRUSTEE CO. (HOLDINGS) LIMITED
Company Number:03946631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15 Suffolk Street, London, SW1Y 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Buckingham Street, London, United Kingdom, WC2N 6DF

Secretary01 May 2001Active
14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director06 April 2000Active
14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director06 April 2000Active
36 Highfield Drive, Ickenham, Uxbridge, UB10 8AN

Secretary06 April 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary13 March 2000Active
Cowslade Farm, West Green Hartley Wintney, Hook, RG27 8JN

Director31 March 2000Active
Swell Wold Farm, Lower Swell, Stow On Wold, GL54 1HE

Director26 July 2005Active
Church Farm, Steeple Barton, Bicester, OX6 3QR

Director06 April 2000Active
Poststrasse 32, Schaan, Liechtenstein,

Director06 April 2000Active
The Stables, Stonewall Park, Edenbridge, TN8 7DG

Director06 April 2000Active
Hill Farm, Heath End, Berkhamsted, HP4 3UD

Director27 January 2004Active
Haus Alpina, Doggilochstrasse 102, 7250 Klosters, Switzerland,

Director06 April 2000Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director13 March 2000Active
53 Ladbroke Road, London, W11 3PD

Director31 March 2000Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director13 March 2000Active

People with Significant Control

Robert Fleming
Notified on:30 March 2017
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:15, Suffolk Street, London, United Kingdom, SW1Y 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Fleming
Notified on:30 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:14, Buckingham Street, London, United Kingdom, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type group.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person secretary company with change date.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Address

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

Download
2022-04-05Resolution

Resolution.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type group.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type group.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type group.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.