UKBizDB.co.uk

ROCKBRIDGE LENDING LTD

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

This company is commonly known as Rockbridge Lending Ltd. The company was founded 6 years ago and was given the registration number 10969879. The firm's registered office is in LONDON. You can find them at 25 North Row, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:ROCKBRIDGE LENDING LTD
Company Number:10969879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:25 North Row, London, United Kingdom, W1K 6DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, North Row, London, United Kingdom, W1K 6DJ

Director19 September 2017Active
83, Baker Street, London, United Kingdom, W1U 6AG

Director19 September 2017Active

People with Significant Control

Pillar Capital Management Limited
Notified on:19 May 2021
Status:Active
Country of residence:United Kingdom
Address:93, West Heath Road, London, United Kingdom, NW3 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockbridge Capital Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:83, Baker Street, London, United Kingdom, W1U 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gordon Summerfield
Notified on:19 September 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:83, Baker Street, London, United Kingdom, W1U 6AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rudy Metta
Notified on:19 September 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:83, Baker Street, London, United Kingdom, W1U 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-01-16Address

Default companies house registered office address applied.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.