This company is commonly known as Ricoh Europe Finance Limited. The company was founded 60 years ago and was given the registration number 00777924. The firm's registered office is in LONDON. You can find them at 20 Triton Street, , London, . This company's SIC code is 70221 - Financial management.
Name | : | RICOH EUROPE FINANCE LIMITED |
---|---|---|
Company Number | : | 00777924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Triton Street, London, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Triton Street, London, NW1 3BF | Secretary | 12 September 2023 | Active |
20, Triton Street, London, NW1 3BF | Director | 30 April 2016 | Active |
20, Triton Street, London, NW1 3BF | Director | 02 October 2018 | Active |
20, Triton Street, London, NW1 3BF | Secretary | 31 August 2005 | Active |
4 Cambrian Close, West Norwood, London, SE27 0BS | Secretary | 23 May 1994 | Active |
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ | Secretary | 14 January 2005 | Active |
66 Chiltern Street, London, W1U 4AG | Secretary | 10 April 1995 | Active |
20, Triton Street, London, NW1 3BF | Secretary | 06 June 2022 | Active |
Flat 4 22 Carlingford Road, London, NW3 1RX | Secretary | - | Active |
23/2 Rue Des Iris, Monaco, | Director | - | Active |
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR | Director | 28 February 1995 | Active |
20, Triton Street, London, NW1 3BF | Director | 26 January 2016 | Active |
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF | Director | - | Active |
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ | Director | - | Active |
20, Triton Street, London, NW1 3BF | Director | 30 April 2018 | Active |
Flat 2, 19 Roland Gardens, London, SW7 3PE | Director | 20 December 1996 | Active |
1 Lancaster Mews, Richmond, TW10 6RG | Director | 20 September 1993 | Active |
157 Park Avenue, Ruislip, HA4 7UN | Director | - | Active |
46 Chepstow Villas, London, W11 2QY | Director | - | Active |
20, Triton Street, London, NW1 3BF | Director | 02 October 2018 | Active |
20, Triton Street, London, NW1 3BF | Director | 31 July 1998 | Active |
20, Triton Street, London, NW1 3BF | Director | 30 April 2016 | Active |
10 Colnemead, Uxbridge Road, Rickmansworth, WD3 2DX | Director | 12 August 1994 | Active |
284 Earls Court Road, London, SW5 9AS | Director | 29 April 1992 | Active |
20, Triton Street, London, NW1 3BF | Director | 29 April 2002 | Active |
57 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 11 October 1994 | Active |
20, Triton Street, London, NW1 3BF | Director | 01 April 2021 | Active |
Ricoh Europe Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Triton Street, London, England, NW1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Officers | Appoint person secretary company with name date. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Officers | Appoint person secretary company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.