UKBizDB.co.uk

RHESUS LIMITED

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

This company is commonly known as Rhesus Limited. The company was founded 25 years ago and was given the registration number 03635246. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHESUS LIMITED
Company Number:03635246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS

Secretary19 February 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary28 January 2005Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary21 September 1998Active
19 Lewisham High Street, Lewisham, London, SE13 5AF

Director01 October 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
7 Woods Close, Sherston, Malmesbury, SN16 0LF

Director03 August 2000Active
The Stoop, Stanley, Chippenham, SN15 3RF

Director30 January 2003Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director01 October 1998Active
42 Magdalen Road, London, SW18 3NP

Director02 August 1999Active
Curzon House, Rode, Frome, BA11 6QW

Director28 January 1999Active
14 Dymott Square, Hilperton, Trowbridge, BA14 7RW

Director28 January 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
The Coppice, Bowden Hill Lacock, Chippenham, SN15 2PP

Director28 January 1999Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director10 September 2004Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director28 January 1999Active
Eastleigh Stables, Bishopstrow, Warminster, BA12 9HW

Director28 January 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director10 September 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director10 September 2004Active
71 Victoria Street, London, SW1H 0XA

Director28 May 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director21 September 1998Active

People with Significant Control

Punch Taverns (Pmh) Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innspired Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Capital

Legacy.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.