UKBizDB.co.uk

RIBBON BLOOMSBURY LIMITED

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

This company is commonly known as Ribbon Bloomsbury Limited. The company was founded 7 years ago and was given the registration number 10634309. The firm's registered office is in LONDON. You can find them at C/o Directors Office Imperial Hotel, 61/66 Russell Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RIBBON BLOOMSBURY LIMITED
Company Number:10634309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Directors Office Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG

Director31 December 2019Active
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG

Director31 December 2019Active
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG

Director31 December 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary22 February 2017Active
C/O Directors Office, Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB

Director14 September 2018Active
G.E Gilran Holdings Ltd, 47/3 Arie Dulzin St, Jerusalem, Israel, 9640707

Director04 April 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 February 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 February 2017Active
C/O Directors Office, Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB

Director31 December 2019Active

People with Significant Control

Imperial London Assets Limited
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:Directors Office, Royal National Hotel, London, United Kingdom, WC1H 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ribbon Acquisition Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:26, Red Lion Square, London, United Kingdom, WC1R 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type small.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-09Address

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

Download
2023-01-23Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-01-25Accounts

Change account reference date company previous shortened.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.