This company is commonly known as Riac Investment (trading As) Vms Aero Limited. The company was founded 24 years ago and was given the registration number 03930966. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED |
---|---|---|
Company Number | : | 03930966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Station Road, St. Ives, PE27 5BH | Secretary | 19 October 2005 | Active |
15, Station Road, St. Ives, PE27 5BH | Director | 23 November 2020 | Active |
15, Station Road, St. Ives, PE27 5BH | Director | 27 September 2023 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 22 February 2000 | Active |
Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, England, SP3 6AP | Director | 23 March 2012 | Active |
15, Station Road, St. Ives, PE27 5BH | Director | 08 March 2000 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 22 February 2000 | Active |
Mr Henry Charles Micklem Page | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 15, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Mr Ivan Olivier Ntoma Mengome | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | French |
Address | : | 15, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Mr Ivan Olivier Ntoma Mengome | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | French |
Address | : | 15, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Mrs Karine Isabelle Page | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | French |
Address | : | 15, Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Change of name | Certificate change of name company. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person secretary company with change date. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.