UKBizDB.co.uk

RIMES TECHNOLOGIES LIMITED

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

This company is commonly known as Rimes Technologies Limited. The company was founded 24 years ago and was given the registration number 03855448. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RIMES TECHNOLOGIES LIMITED
Company Number:03855448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary12 September 2023Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director06 August 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 December 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary01 May 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 October 1999Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary08 October 1999Active
No1 Cornhill, London, United Kingdom, EC3V 3ND

Director15 October 2020Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director08 October 1999Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director08 October 1999Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director09 December 2015Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director08 October 1999Active

People with Significant Control

Refine Topco Limited
Notified on:20 March 2020
Status:Active
Country of residence:United Kingdom
Address:30, Broadwick Street, London, United Kingdom, W1F 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Refine Topco Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:30, Broadwick Street, London, United Kingdom, W1F 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Fauvelais
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:French
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christian Fauvelais
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:French
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.