UKBizDB.co.uk

RSL NEWCO 1 LIMITED

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

This company is commonly known as Rsl Newco 1 Limited. The company was founded 7 years ago and was given the registration number 10670788. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RSL NEWCO 1 LIMITED
Company Number:10670788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 2017
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 November 2019Active
1, Southampton Row, London, United Kingdom, WC1B 5HA

Director31 March 2017Active
Greenview House, 5 Manor Road, Wallington, SM6 0BW

Director31 March 2017Active
255, Quai De La Bataille De Stalingrad, 92130 Issy-Les-Moulineaux, France,

Director31 March 2017Active
255, Quai De La Bataille De Stalingrad, 92130 Issy-Les-Moulineaux, France,

Director31 March 2017Active
9801, Washingtonian Blvd, Gaithersburg, United States, 20878

Director31 March 2017Active
7 Queen Square, Bristol, United Kingdom, BS1 4JE

Director15 March 2017Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 September 2017Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director14 October 2019Active

People with Significant Control

Prestige Nursing Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:Greenview House, 5 Manor Road, Wallington, United Kingdom, SM6 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert John Sage
Notified on:15 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Queen Square, Bristol, United Kingdom, BS1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-11Address

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

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-04-03Accounts

Change account reference date company current extended.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.