UKBizDB.co.uk

RYGER MAIDENHEAD LIMITED

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

This company is commonly known as Ryger Maidenhead Limited. The company was founded 25 years ago and was given the registration number 03776926. 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 41100 - Development of building projects.

Company Information

Name:RYGER MAIDENHEAD LIMITED
Company Number:03776926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ryger House, 11 Arlington Street, London, England, SW1A 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Standbrook House, 2-5 Old Bond Street, London, England, W1S 4PD

Secretary19 June 2018Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director18 September 2018Active
4009 Stravanger, Norway,

Director23 December 2013Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director18 September 2018Active
Ryger House, 11 Arlington Street, London, England, SW1A 1RD

Director23 December 2013Active
Ryger House, 11 Arlington Street, London, England, SW1A 1RD

Director09 February 2017Active
64 Ellerdale Street, London, SE13 7JU

Secretary15 December 2004Active
107 Masterman Road, Eastman, London, E6 3NW

Secretary17 June 1999Active
216 Lonsdale Avenue, East Ham, London, E6 3PP

Secretary05 October 2001Active
82a Aslett Street, London, SW18 2BQ

Secretary15 May 2003Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary03 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 1999Active
19, Ludlow Avenue, Luton, United Kingdom, LU1 3RW

Director01 November 2010Active
2a, Zuider Stationsweg, Bloemendaa, Netherlands, 2061 HE

Director01 January 2012Active
64 Ellerdale Street, London, SE13 7JU

Director15 September 2007Active
Ryger House, 11 Arlington Street, London, England, SW1A 1RD

Director23 December 2013Active
Spade 47, Da Wieringerwerf, The Netherlands,

Director17 June 1999Active
55, The Rise, Sevenoaks, United Kingdom, TN13 1RY

Director01 February 2008Active
Senecalaan 20, Zeist, The Netherlands,

Director03 September 2007Active
Caxton House, Cann Lane North, Woodside Mews, Appleton Warrington, WA4 5NF

Director21 April 2008Active
The Bell House, Crowbrook Road, Askett, Princes Risborough, HP27 9LS

Director17 June 1999Active
5 Woodstock Road North, St. Albans, AL1 4QB

Director15 September 2003Active
20 Bushwood Road, Kew, Richmond, TW9 3BQ

Director01 November 2007Active
Location Code: Amp I.02.001, P.O. Box 1800, 1000 Bv Amsterdam, Netherlands,

Corporate Director15 May 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 1999Active

People with Significant Control

Mr Peter Thomas Smedvig
Notified on:19 March 2018
Status:Active
Date of birth:August 1946
Nationality:Norwegian
Country of residence:England
Address:Ryger House, 11 Arlington Street, London, England, SW1A 1RD
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Aage Kristian Seldal
Notified on:19 March 2018
Status:Active
Date of birth:October 1949
Nationality:Norwegian
Country of residence:England
Address:Ryger House, 11 Arlington Street, London, England, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type audited abridged.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type audited abridged.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-14Accounts

Accounts with accounts type audited abridged.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Second filing capital allotment shares.

Download
2020-01-13Capital

Second filing capital allotment shares.

Download
2019-12-24Capital

Second filing capital allotment shares.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type audited abridged.

Download
2019-07-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.