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.
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 | : |
|
Registered Address | : | 15 Suffolk Street, London, SW1Y 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Buckingham Street, London, United Kingdom, WC2N 6DF | Secretary | 01 May 2001 | Active |
14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 06 April 2000 | Active |
14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 06 April 2000 | Active |
36 Highfield Drive, Ickenham, Uxbridge, UB10 8AN | Secretary | 06 April 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 13 March 2000 | Active |
Cowslade Farm, West Green Hartley Wintney, Hook, RG27 8JN | Director | 31 March 2000 | Active |
Swell Wold Farm, Lower Swell, Stow On Wold, GL54 1HE | Director | 26 July 2005 | Active |
Church Farm, Steeple Barton, Bicester, OX6 3QR | Director | 06 April 2000 | Active |
Poststrasse 32, Schaan, Liechtenstein, | Director | 06 April 2000 | Active |
The Stables, Stonewall Park, Edenbridge, TN8 7DG | Director | 06 April 2000 | Active |
Hill Farm, Heath End, Berkhamsted, HP4 3UD | Director | 27 January 2004 | Active |
Haus Alpina, Doggilochstrasse 102, 7250 Klosters, Switzerland, | Director | 06 April 2000 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 13 March 2000 | Active |
53 Ladbroke Road, London, W11 3PD | Director | 31 March 2000 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 13 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type group. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-08-12 | Capital | Capital allotment shares. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Change person secretary company with change date. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type group. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type group. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type group. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type group. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.