UKBizDB.co.uk

RIABIS RESOURCES LIMITED

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

This company is commonly known as Riabis Resources Limited. The company was founded 7 years ago and was given the registration number 10615112. The firm's registered office is in LONDON. You can find them at 70 Clapton Square, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RIABIS RESOURCES LIMITED
Company Number:10615112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:70 Clapton Square, London, England, E5 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Clapton Square, London, England, E5 8HW

Director18 September 2019Active
70, Clapton Square, London, England, E5 8HW

Director01 December 2018Active
70, Clapton Square, London, England, E5 8HW

Director02 April 2018Active
2, Morning Lane, London, United Kingdom, E9 6NA

Director13 February 2017Active
70, Clapton Square, London, England, E5 8HW

Director29 April 2019Active
70, Clapton Square, London, England, E5 8HW

Director02 December 2018Active
70, Clapton Square, London, England, E5 8HW

Director19 September 2017Active
70, Clapton Square, London, England, E5 8HW

Director06 June 2017Active

People with Significant Control

Adetola Adelekun
Notified on:18 September 2019
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Titus Ayodele
Notified on:29 April 2019
Status:Active
Date of birth:May 1970
Nationality:Nigerian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Adetola Adelekun
Notified on:02 April 2019
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Titus Ayodele
Notified on:02 December 2018
Status:Active
Date of birth:May 1970
Nationality:Nigerian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Adetola Adelekun
Notified on:01 December 2018
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Titus Ayodele
Notified on:01 July 2018
Status:Active
Date of birth:May 1970
Nationality:Nigerian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emmanuel Ola
Notified on:06 June 2017
Status:Active
Date of birth:September 1996
Nationality:Italian
Country of residence:England
Address:70, Clapton Square, London, England, E5 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Adetola Olusola Adelekun
Notified on:13 February 2017
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:United Kingdom
Address:2, Morning Lane, London, United Kingdom, E9 6NA
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.