UKBizDB.co.uk

RIMES & CO LIMITED

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

This company is commonly known as Rimes & Co Limited. The company was founded 15 years ago and was given the registration number 06852450. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RIMES & CO LIMITED
Company Number:06852450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15 Bowling Green Lane, London, EC1R 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA

Secretary23 March 2009Active
C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA

Director03 September 2009Active
C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA

Director12 January 2012Active
788-790, Finchley Road, London, NW11 7TJ

Secretary19 March 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director19 March 2009Active
17, Forest Close, Bewdley, DY12 2UF

Director19 March 2009Active
3 Birch House, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Corporate Director12 December 2011Active

People with Significant Control

Jordan & Co Consulting Ltd
Notified on:23 March 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, London, United Kingdom, EC4N 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nickolas Garth Rimes
Notified on:03 March 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, London, United Kingdom, EC4N 4SA
Nature of control:
  • Significant influence or control
Mr Adam Jordan
Notified on:03 March 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, London, United Kingdom, EC4N 4SA
Nature of control:
  • Significant influence or control
Rimes Properties Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:C/O Moorhurst Partners Llp, Suite 39 Albert Buildings, London, England, EC4N 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Persons with significant control

Change to a person with significant control.

Download
2023-02-01Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Accounts

Change account reference date company previous shortened.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.