UKBizDB.co.uk

RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Station Road, St. Ives, Cambridgeshire, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Station Road, St. Ives, PE27 5BH

Secretary19 October 2005Active
15, Station Road, St. Ives, PE27 5BH

Director23 November 2020Active
15, Station Road, St. Ives, PE27 5BH

Director27 September 2023Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary22 February 2000Active
Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, England, SP3 6AP

Director23 March 2012Active
15, Station Road, St. Ives, PE27 5BH

Director08 March 2000Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director22 February 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person secretary company with change date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.