RYSAFFE
Overview
| Company Name | RYSAFFE |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01851581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RYSAFFE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RYSAFFE located?
| Registered Office Address | 71 Queen Victoria Street EC4V 4BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RYSAFFE?
| Company Name | From | Until |
|---|---|---|
| RYSAFFE CHAMPNESS | Jan 12, 2017 | Jan 12, 2017 |
| SAFFERY CHAMPNESS | Sep 28, 1984 | Sep 28, 1984 |
What are the latest accounts for RYSAFFE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2003 |
What is the status of the latest confirmation statement for RYSAFFE?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for RYSAFFE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jonathan Spencer Andrew O'brien as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Peter Hall as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 14, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed rysaffe champness\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Simon Peter Hall as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donna Louise Caira as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Di Leto on Nov 25, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Di Leto as a director on Apr 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 14, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of RYSAFFE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Matthew Edward Gowan | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 221188100002 | |||||
| DI LETO, Michael | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 112061150004 | |||||
| O'BRIEN, Jonathan Spencer Andrew | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 345935600001 | |||||
| ADAMS, Peter Robert Noel | Secretary | Lion House Red Lion Street WC1R 4GB London | British | 3654930001 | ||||||
| BOWEN, Christopher Richard Croasdaile | Director | Kinellan House IV14 9ET Strathpeffer Rosshire | United Kingdom | British | 55182800001 | |||||
| CAIRA, Donna Louise | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 222366900001 | |||||
| COHEN, Michael | Director | 15 St Margarets Road HA8 9UT Edgware Middlesex | British | 6797800001 | ||||||
| DAWSON, Michael Walter | Director | Key Lodge Hook Heath Road GU22 0LE Woking Surrey | United Kingdom | British | 2233160001 | |||||
| ELLIOTT, Robert Tregellas | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | England | British | 5332810006 | |||||
| HALL, Simon Peter | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 257367460001 | |||||
| HOHNEN, David Leslie | Director | Cedars Lodge Church Road GU20 6BL Windlesham Surrey | United Kingdom | British | 9485300001 | |||||
| HUME, John Alexander | Director | The Old Rectory Ayot St Lawrence AL6 9BT Welwyn Herts | British | 3063320001 | ||||||
| NICHOLSON, Clive Anthony Holme | Director | Lion House Red Lion Street WC1R 4GB London | England | British | 102533240001 | |||||
| TUNE, John Charles | Director | 4 Smythe Close Southborough TN4 0TY Tunbridge Wells Kent | British | 11515800001 | ||||||
| WATSON, David Saxton | Director | The Rubbing House Seven Points Goodwood PO18 0SP Chichester West Sussex | England | British | 6769100004 |
What are the latest statements on persons with significant control for RYSAFFE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0