UKBizDB.co.uk

RUTLAND HOLDCO LIMITED

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

This company is commonly known as Rutland Holdco Limited. The company was founded 20 years ago and was given the registration number 04970968. The firm's registered office is in LONDON. You can find them at Nova South, 160 Victoria Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RUTLAND HOLDCO LIMITED
Company Number:04970968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Nova South, 160 Victoria Street, London, England, SW1E 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Secretary16 December 2003Active
Moorcroft, 11 Sandown Avenue, Esher, KT10 9NT

Director17 May 2004Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director05 June 2017Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director04 July 2011Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

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

Corporate Nominee Secretary20 November 2003Active
80 Larkhall Rise, Clapham, London, SW4 6LB

Director19 October 2006Active
11 Howitt Road, Belsize Park, London, NW3 4LT

Director16 December 2003Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

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

Director19 October 2006Active
110 Home Park Road, Wimbledon, London, SW19 7HU

Director16 December 2003Active
Flat 5, 34 Onslow Gardens, London, SW7 3AQ

Director17 May 2004Active
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

Director17 May 2004Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

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

Corporate Nominee Director20 November 2003Active

People with Significant Control

Rutland Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nova South, 160 Victoria Street, London, England, SW1E 5LB
Nature of control:
  • Ownership of shares 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 (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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-09Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.