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..
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 | : |
|
Registered Address | : | 25 North Row, London, United Kingdom, W1K 6DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, North Row, London, United Kingdom, W1K 6DJ | Director | 19 September 2017 | Active |
83, Baker Street, London, United Kingdom, W1U 6AG | Director | 19 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Address | Default companies house registered office address applied. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.