Warning: file_put_contents(c/9a918d97de2deffeeea584817ae6408b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
R.j. Fleming & Co. Ltd., SE1 2RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R.J. FLEMING & CO. LTD.

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

This company is commonly known as R.j. Fleming & Co. Ltd.. The company was founded 10 years ago and was given the registration number 08761147. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:R.J. FLEMING & CO. LTD.
Company Number:08761147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director07 December 2020Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 October 2017Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director04 November 2013Active
PO BOX 3, Austrasse 15, Triesen, Liechtenstein, 9495

Director15 November 2018Active
1103, Index Tower, Dubai, United Arab Emirates,

Director17 April 2019Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director04 November 2013Active
10-18, Union Street, London, SE1 1SZ

Director04 November 2013Active
10-18, Union Street, London, SE1 1SZ

Director04 November 2013Active
10-18, Union Street, London, SE1 1SZ

Director04 November 2013Active

People with Significant Control

Mr Geoffrey Adrian Richards
Notified on:15 November 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Liechtenstein
Address:PO BOX 3, Austrasse 15, Triesen, Liechtenstein, 9495
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Roderick John Fleming
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Significant influence or control
Mr Martin Batliner
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Marktgass 11, Vaduz, Liechtenstein, 9490
Nature of control:
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Address

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

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.