UKBizDB.co.uk

RIDOLFIN LIMITED

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

This company is commonly known as Ridolfin Limited. The company was founded 76 years ago and was given the registration number 00444951. The firm's registered office is in LONDON. You can find them at 4th Floor, Venture House, 27/29 Glasshouse Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RIDOLFIN LIMITED
Company Number:00444951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor, Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Waterleaze, Taunton, TA2 8PX

Secretary11 July 1996Active
22, Waterleaze, Taunton, England, TA2 8PX

Director17 June 2014Active
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director07 January 2018Active
Martens, Winchcombe, Cheltenham, GL54 5AJ

Secretary-Active
The Martens, Postlip Winchmore, Cheltenham, GL54 5AJ

Secretary16 August 1993Active
Martens, Winchcombe, Cheltenham, GL54 5AJ

Director-Active
117 Newberries Avenue, Radlett, WD7 7EN

Director11 July 1996Active
Baraset, Alveston, Stratford Upon Avon, CV37

Director-Active

People with Significant Control

Mr Anthony Dennis Bampfylde Swiffen
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alain Esseiva
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Swiss
Country of residence:China
Address:Unit 1307 Sunlight Tower, 248 Queen's Road East, Wan Chai, China,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-01-22Officers

Change person director company with change date.

Download
2024-01-09Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Second filing of director appointment with name.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-02-10Address

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

Download
2018-02-10Officers

Appoint person director company with name date.

Download
2018-02-09Address

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

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.