This company is commonly known as Rhodium Investments 3 Limited. The company was founded 22 years ago and was given the registration number 04916158. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
| Name | : | RHODIUM INVESTMENTS 3 LIMITED |
|---|---|---|
| Company Number | : | 04916158 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Liquidation |
| Incorporation Date | : | 30 September 2003 |
| End of financial year | : | 31 December 2017 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 55 Baker Street, London, W1U 7EU |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Secretary | 12 April 2019 | Active |
| Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB | Director | 12 April 2019 | Active |
| 55, Baker Street, London, W1U 7EU | Director | 30 August 2019 | Active |
| 2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
| 9 Manor Mount, London, SE23 3PY | Secretary | 14 November 2005 | Active |
| 47 Sutherland Place, London, W2 5BY | Secretary | 04 November 2003 | Active |
| 4, Wilton Crescent, London, United Kingdom, SW1X 8RN | Secretary | 17 January 2008 | Active |
| 87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 22 December 2003 | Active |
| 35 Stone Yard Plumptre Street, Nottingham, NG1 1JL | Secretary | 30 November 2007 | Active |
| Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 28 January 2005 | Active |
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 2003 | Active |
| 33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
| 9 Stradella Road, Herne Hill, London, SE24 9HN | Director | 04 November 2003 | Active |
| 45 Melrose Avenue, London, SW19 8BU | Director | 06 December 2006 | Active |
| 33, Davies Street, London, United Kingdom, W1K 4LR | Director | 30 September 2015 | Active |
| 21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 22 November 2004 | Active |
| Highfield House, The Lane, Fordcombe, TN3 0RP | Director | 22 March 2005 | Active |
| 47 Sutherland Place, London, W2 5BY | Director | 22 December 2003 | Active |
| 33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
| Chapel St., Goresbridge, Ireland, IRISH | Director | 30 November 2007 | Active |
| 25, Canada Square, London, England, E14 5LB | Director | 12 April 2019 | Active |
| 33, Davies Street, London, W1K 4LR | Director | 21 May 2013 | Active |
| 4, Wilton Crescent, London, United Kingdom, SW1X 8RN | Director | 30 November 2007 | Active |
| 5 Clement Road, London, SW19 7RJ | Director | 04 November 2003 | Active |
| 22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ | Director | 06 December 2006 | Active |
| La Commanderie, Chemin Du Bornalet 6, 1066 Epalinges, Lausanne, Switzerland, | Director | 12 December 2007 | Active |
| 35 Stone Yard Plumptre Street, Nottingham, NG1 1JL | Director | 30 November 2007 | Active |
| 25, Canada Square, London, England, E14 5LB | Director | 12 April 2019 | Active |
| 1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 September 2003 | Active |
| Canada Square Investments Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 33, 33 Davies Street, London, England, W1K 4LR |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.