Warning: file_put_contents(c/a42b5bb9beecffebe518e538589c4de9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rs Consumer Finance Limited, W1F 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RS CONSUMER FINANCE LIMITED

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

This company is commonly known as Rs Consumer Finance Limited. The company was founded 6 years ago and was given the registration number 10906534. The firm's registered office is in LONDON. You can find them at 2 Foubert's Place, 200-206 Regent Street, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:RS CONSUMER FINANCE LIMITED
Company Number:10906534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, High Holborn, London, United Kingdom, WC1V 7PB

Director02 January 2024Active
2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA

Director06 March 2019Active
41 - 46 Piccadilly, Nuffield House, London, United Kingdom, W1J 0DS

Director09 August 2017Active
2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA

Director07 November 2019Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director09 September 2020Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director02 January 2024Active
2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA

Director09 September 2020Active
2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA

Director09 September 2020Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director09 September 2020Active

People with Significant Control

Ampla Finance Holdings Limited
Notified on:02 January 2024
Status:Active
Country of residence:United Kingdom
Address:322, High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Talbot
Notified on:09 September 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:322, High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Significant influence or control
Mr Herbert August Beckmann
Notified on:07 November 2019
Status:Active
Date of birth:October 1979
Nationality:British,South African
Country of residence:England
Address:2 Foubert's Place, 200-206 Regent Street, London, England, W1F 7PA
Nature of control:
  • Significant influence or control
Mr Driss Benkirane
Notified on:09 August 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:41 - 46 Piccadilly, Nuffield House, London, United Kingdom, W1J 0DS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Address

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

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Accounts

Change account reference date company current extended.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.