Warning: file_put_contents(c/965262bb67bc6d2d64489a1f8fce39f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ryger Investment Limited, SW1A 1RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RYGER INVESTMENT LIMITED

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

This company is commonly known as Ryger Investment Limited. The company was founded 11 years ago and was given the registration number 08349914. The firm's registered office is in LONDON. You can find them at Ryger House, 11 Arlington Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RYGER INVESTMENT LIMITED
Company Number:08349914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director07 January 2013Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director07 January 2013Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director15 June 2017Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary12 March 2018Active
13, Castle Street, St Helier, Jersey, Channel Islands, JE4 5UT

Corporate Secretary07 January 2013Active
20, St James's Street, London, United Kingdom, SW1A 1ES

Director07 January 2013Active

People with Significant Control

Miss Anna Margaret Smedvig
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Norwegian
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Nature of control:
  • Significant influence or control as trust
Mr Aage Kristian Seldal
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Norwegian
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Peter Thomas Smedvig
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:Norwegian
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Nature of control:
  • Voting rights 75 to 100 percent as trust

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type audited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type audited abridged.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Miscellaneous

Legacy.

Download
2018-03-16Officers

Appoint corporate secretary company with name date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.