UKBizDB.co.uk

RIDGEWAY PARTNERS HOLDINGS LTD

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

This company is commonly known as Ridgeway Partners Holdings Ltd. The company was founded 7 years ago and was given the registration number 10415871. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Buckingham Palace Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIDGEWAY PARTNERS HOLDINGS LTD
Company Number:10415871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 6, More London Place, London, England, SE1 2DA

Director24 December 2020Active
5th Floor, 6, More London Place, London, England, SE1 2DA

Director24 December 2020Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director14 May 2020Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 January 2017Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 July 2018Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 January 2017Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director07 October 2016Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 January 2017Active
2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director01 January 2017Active
5th Floor, 6, More London Place, London, England, SE1 2DA

Director24 December 2020Active

People with Significant Control

Teneo Business Consulting Limited
Notified on:24 December 2020
Status:Active
Country of residence:England
Address:5th Floor, 6, More London Place, London, England, SE1 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Marsden
Notified on:01 January 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Significant influence or control
Mrs Valerie Marsden
Notified on:01 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Significant influence or control
Mr Peter Gilmour Highland
Notified on:07 October 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-12Capital

Legacy.

Download
2021-07-12Capital

Capital statement capital company with date currency figure.

Download
2021-07-12Insolvency

Legacy.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-15Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type group.

Download
2020-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.