UKBizDB.co.uk

RUTLAND FUND II SPV LIMITED

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

This company is commonly known as Rutland Fund Ii Spv Limited. The company was founded 16 years ago and was given the registration number 06302554. The firm's registered office is in LONDON. You can find them at Cunard House, 15 Regent Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RUTLAND FUND II SPV LIMITED
Company Number:06302554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 July 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Cunard House, 15 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary04 July 2007Active
Moorcroft, 11 Sandown Avenue, Esher, United Kingdom, KT10 9NT

Director04 July 2007Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director05 June 2017Active
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

Director04 July 2007Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director04 July 2011Active
Cunard House, Regent Street, London, England, SW1Y 4LR

Director05 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2007Active
80 Larkhall Rise, Clapham, London, SW4 6LB

Director04 July 2007Active
11 Howitt Road, Belsize Park, London, NW3 4LT

Director04 July 2007Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director13 November 2018Active
19 South Erskine Park, Bearsden, Glasgow, G61 4NA

Director04 July 2007Active
Flat 5, 34 Onslow Gardens, London, SW7 3AQ

Director04 July 2007Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director15 May 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 July 2007Active

People with Significant Control

Rutland Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Rutland Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2016-09-02Accounts

Accounts with accounts type full.

Download
2016-08-17Officers

Change person secretary company with change date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type full.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.