This company is commonly known as Rusi Trading Limited. The company was founded 28 years ago and was given the registration number 03147032. The firm's registered office is in LONDON. You can find them at Rusi, Whitehall, London, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | RUSI TRADING LIMITED |
---|---|---|
Company Number | : | 03147032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rusi, Whitehall, London, SW1A 2ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rusi, Whitehall, London, SW1A 2ET | Secretary | 07 April 2022 | Active |
Rusi, Whitehall, London, SW1A 2ET | Director | 27 October 2023 | Active |
Rusi, Whitehall, London, SW1A 2ET | Director | 27 October 2023 | Active |
61, Whitehall, London, England, SW1A 2ET | Director | 03 March 2016 | Active |
Rusi, Whitehall, London, SW1A 2ET | Secretary | 21 July 2011 | Active |
8 Canning Road, Highbury, London, N5 2JS | Secretary | 05 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 January 1996 | Active |
Sun Hill Farm, Chieveley, Newbury, RG20 8TG | Director | 05 February 1996 | Active |
88 Rope Street, London, SE16 7TF | Director | 03 September 2007 | Active |
Kings Chantry, Binsted, Alton, GU34 4NX | Director | 05 February 1996 | Active |
1, Jermyn Street, London, England, SW1Y 4UH | Director | 19 July 2018 | Active |
53 Finlay Rise Fairways, Milngavie, Glasgow, Scotland, G62 6QL | Director | 05 February 1996 | Active |
44 Priory Road, Harold Hill, Romford, RM3 9AT | Director | 30 July 1996 | Active |
Rusi, Whitehall, London, SW1A 2ET | Director | 06 October 2010 | Active |
Boynton Hall, Bridlington, YO16 4XL | Director | 05 February 1996 | Active |
Nelson House, Dolphin Square, London, England, SW1V 3NY | Director | 01 May 2008 | Active |
18, Grange Gardens, Farnham Common, Slough, England, SL2 3HL | Director | 07 January 2014 | Active |
The Cottage 6 Broadwater Down, Tunbridge Wells, TN2 5NG | Director | 20 April 1999 | Active |
Rusi, Whitehall, London, SW1A 2ET | Director | 29 August 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 January 1996 | Active |
The Royal United Services Institute For Defence And Security Studies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Whitehall, London, England, SW1A 2ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.