UKBizDB.co.uk

RHINO RUGBY INTERNATIONAL LIMITED

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

This company is commonly known as Rhino Rugby International Limited. The company was founded 29 years ago and was given the registration number 03039559. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHINO RUGBY INTERNATIONAL LIMITED
Company Number:03039559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:22 Great James Street, London, England, WC1N 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Great James Street, London, England, WC1N 3ES

Director30 November 2016Active
5 Maze Road, Kew, Richmond, TW9 3DA

Secretary01 November 1998Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Secretary30 January 2004Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Secretary01 March 2000Active
29 Lichfield Road, Northwood, HA6 1LY

Secretary14 June 2002Active
24 Kingswood Avenue, Queens Park, London, NW6 6LL

Secretary28 February 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary29 March 1995Active
22, Great James Street, London, England, WC1N 3ES

Director30 November 2016Active
5 Maze Road, Kew, Richmond, TW9 3DA

Director01 March 2008Active
5 Maze Road, Kew, Richmond, TW9 3DA

Director16 June 1995Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director29 March 1995Active
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Nominee Director29 March 1995Active
2 Addisland Court, Holland Villas Road, London, W14 8DA

Director16 June 1995Active
11 Aden Grove, London, N16 9NP

Director03 June 2003Active
18 Bentinck Close, Prince Albert Road, London, NW8

Director01 August 1996Active
14 Desenfans Road, Dulwich, London, SE21 7DN

Director17 February 1997Active
35 Sussex Street, London, SW1V 4RN

Director14 June 2002Active
15 Bannister House, John Williams Close, London, SE14 5XG

Director04 January 2005Active
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE

Director14 June 2002Active
22, Great James Street, London, WC1N 3ES

Corporate Director04 January 2005Active

People with Significant Control

Mr Paul Marcus Newton
Notified on:02 December 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:5, Frederick's Place, London, England, EC2R 8JQ
Nature of control:
  • Ownership of shares 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Change account reference date company current extended.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Capital

Capital allotment shares.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Capital

Capital name of class of shares.

Download
2017-03-08Resolution

Resolution.

Download
2017-03-07Address

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

Download
2016-12-02Resolution

Resolution.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Address

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

Download
2016-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.