UKBizDB.co.uk

RHOMBUS NO.3 LIMITED

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

This company is commonly known as Rhombus No.3 Limited. The company was founded 20 years ago and was given the registration number 04843606. The firm's registered office is in LONDON. You can find them at Logicor Europe Limited, 36 Carnaby Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RHOMBUS NO.3 LIMITED
Company Number:04843606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Logicor Europe Limited, 36 Carnaby Street, London, W1F 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary18 May 2017Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director17 May 2018Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director19 November 2021Active
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP

Secretary08 January 2013Active
1 Holly Close, Buckhurst Hill, IG9 6HT

Secretary24 July 2003Active
40, Berkeley Square, London, W1J 5AL

Secretary18 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2003Active
Logicor Europe Limited, 36 Carnaby Street, London, England, W1F 7DR

Director24 March 2014Active
17, Ravelston Dykes, Edinburgh, EH4 3JE

Director14 March 2008Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director17 January 2005Active
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL

Director15 December 2008Active
5 Cluny Avenue, Edinburgh, EH10 4RN

Director29 October 2004Active
Logicor Europe Limited, 36 Carnaby Street, London, W1F 7DR

Director13 February 2017Active
The Oaks, 23 Croft Road, Wokingham, RG40 3HX

Director24 July 2003Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director28 April 2006Active
4 Rosebury Drive, Bisley, Woking, GU24 9RX

Director27 August 2003Active
4 Rosebury Drive, Bisley, Woking, GU24 9RX

Director28 July 2003Active
Rosemary Cottage, Newbury Lane, Cousley Wood, Wadhurst, TN5 6HD

Director30 June 2009Active
Logicor Europe Ltd, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR

Director17 May 2018Active
42 Hill Park Avenue, Edinburgh, EH4 7AH

Director24 July 2006Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director17 March 2008Active
Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU

Director05 November 2008Active
Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU

Director18 April 2008Active
40, Berkeley Square, London, W1J 5AL

Director17 May 2010Active
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP

Director18 April 2012Active
23 Hillview Drive, Edinburgh, EH12 8QP

Director06 June 2008Active
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP

Director18 April 2012Active
40, Berkeley Square, London, W1J 5AL

Director17 May 2010Active
Prince Frederick House, 35-37 Maddox Street, London, United Kingdom, W1S 2PP

Director18 April 2012Active
13 Station Road, Buzby, Glasgow, G76 8HX

Director22 November 2004Active
Holly Mount, Penn Road, Beaconsfield, HP9 2TS

Director28 July 2003Active
88 Alzey Gardens, Harpenden, AL5 5SZ

Director28 July 2003Active
40, Berkeley Square, London, W1J 5AL

Director17 May 2010Active
Plumley House,122 Bradbourne Road, Sevenoaks, TN13 3QP

Director21 August 2003Active
Logicor Europe Limited, 36 Carnaby Street, London, England, W1F 7DR

Director24 March 2014Active

People with Significant Control

Cic International Co. Ltd
Notified on:29 November 2017
Status:Active
Country of residence:China
Address:Floor 16-19, New Poly Plaza, Beijing, China,
Nature of control:
  • Significant influence or control
China Investment Corporation
Notified on:29 November 2017
Status:Active
Country of residence:China
Address:New Poly Plaza, No 1 Chaoyangmen Beidajie, Dongcheng, China, 100010
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-09Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change corporate secretary company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

Change sail address company with old address new address.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.