UKBizDB.co.uk

RSULT INTERNATIONAL LIMITED

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

This company is commonly known as Rsult International Limited. The company was founded 6 years ago and was given the registration number 10867324. The firm's registered office is in LONDON. You can find them at 203 Cannon Wharf, 2nd Floor, Pell Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RSULT INTERNATIONAL LIMITED
Company Number:10867324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:203 Cannon Wharf, 2nd Floor, Pell Street, London, United Kingdom, SE8 5EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203, Cannon Wharf, 2nd Floor, Pell Street, London, United Kingdom, SE8 5EN

Director26 July 2017Active
203, Cannon Wharf, 2nd Floor, Pell Street, London, United Kingdom, SE8 5EN

Director26 July 2017Active
22, Eversley Cresent, Winchmore Hill, United Kingdom, N211EJ

Director25 October 2019Active
Cf:503 Rsult Uk Ltd, Cannon Wharf, Pell Street, Surrey Quays, United Kingdom, SE8 5EN

Director14 July 2017Active
Cf:503 Rsult Uk Ltd, Cannon Wharf, Pell Street, Surrey Quays, United Kingdom, SE8 5EN

Director14 July 2017Active

People with Significant Control

Mr Gerardus Gregorius Den Teuling
Notified on:18 September 2019
Status:Active
Date of birth:January 1983
Nationality:Dutch
Country of residence:United Kingdom
Address:203, Cannon Wharf, 2nd Floor, London, United Kingdom, SE8 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr John Schrijvers
Notified on:18 September 2019
Status:Active
Date of birth:July 1978
Nationality:Dutch
Country of residence:United Kingdom
Address:203, Cannon Wharf, 2nd Floor, London, United Kingdom, SE8 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Msr Partners Llp
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Accounts

Change account reference date company current shortened.

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.