UKBizDB.co.uk

RTL GROUP SUPPORT SERVICES LIMITED

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

This company is commonly known as Rtl Group Support Services Limited. The company was founded 57 years ago and was given the registration number 00889123. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RTL GROUP SUPPORT SERVICES LIMITED
Company Number:00889123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Stephen Street, London, W1T 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Stephen Street, London, W1T 1AL

Director16 June 2023Active
1 Stephen Street, London, W1T 1AL

Director16 June 2023Active
39 Rue Rham, L-6142 Junglinster, Luxembourg,

Director30 April 2007Active
1, Stephen Street, London, W1T 1AL

Secretary28 November 2003Active
1 Stephen Street, London, W1T 1AL

Secretary01 June 2016Active
233 New Kings Road, Parsons Green, London, SW6 4XE

Secretary-Active
1 Stephen Street, London, W1T 1AL

Secretary24 August 2016Active
5 Crescent Road, London, SW20 8EY

Secretary23 July 1993Active
1 Stephen Street, London, W1T 1AL

Secretary15 November 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 July 2000Active
Pocasso-Platz 1, Cologne 506079, Germany,

Director30 July 2010Active
Chartfield, Guildford Road, Westcott, Dorking, RH4 3LG

Director28 November 2003Active
21 Avenue Cardinal De Retz, Maisons-Laffitte 78600, France, FOREIGN

Director04 October 1994Active
1 Rue De Suzerain, Fruex, Libramont Chevigny,

Director05 March 2002Active
1 Rue Du Sud, Clamart 92140, France,

Director-Active
29 Rosecroft Walk, Pinner, HA5 1LJ

Director28 November 2003Active
14 Avenue Egle, Maisons-Laffitte, Paris, France, 78600

Director-Active
21 Old Devonshire Road, London, SW12 9RD

Director23 November 2005Active
40 Avenue Grand Duc Jean, Olm L-8323, Luxembourg,

Director27 July 1999Active
23 Rue Jean Pierre Brasseur, Luxembourg, Luxembourg, FOREIGN

Director05 March 2002Active
23 Rue De L Eifel, Arlon B-6700, Belgium,

Director27 July 1999Active
20 Im Hoir Bocq, Oberpallen L-8552, Luxembourg,

Director27 July 1999Active
15 Marloes Road, London, W8 6LQ

Director09 April 1998Active
31 Boulevard De Bonne Nouvelle, Paris, France, 75002

Director28 February 1996Active
23 Rokesly Avenue, London, N8 8NS

Director28 November 2003Active
52 Rue Etiemme Dolet, Malakoff, France,

Director-Active

People with Significant Control

Clt-Ufa Sa
Notified on:17 November 2021
Status:Active
Country of residence:Luxembourg
Address:43, Boulevard Pierre Frieden, Luxembourg, Luxembourg, L-1543
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rtl Group Services Belgium Sa
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:2, Avenue Jacques Georgin 2, Brussels, Belgium,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts amended with accounts type full.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-28Other

Legacy.

Download
2021-07-28Accounts

Legacy.

Download
2021-07-28Other

Legacy.

Download
2021-07-28Other

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.