RYSAFFE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRYSAFFE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01851581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RYSAFFE?

    Previous Company Names
    Company NameFromUntil
    RYSAFFE CHAMPNESSJan 12, 2017Jan 12, 2017
    SAFFERY CHAMPNESSSep 28, 1984Sep 28, 1984

    What are the latest accounts for RYSAFFE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2003

    What is the status of the latest confirmation statement for RYSAFFE?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for RYSAFFE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Spencer Andrew O'brien as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Simon Peter Hall as a director on Jan 01, 2026

    1 pagesTM01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 14, 2023

    3 pagesRP04CS01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed rysaffe champness\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2023

    RES15

    Appointment of Mr Simon Peter Hall as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of Donna Louise Caira as a director on May 23, 2023

    1 pagesTM01

    Confirmation statement made on Apr 14, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 19/11/2024.

    Director's details changed for Mr Michael Di Leto on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on Apr 14, 2021 with updates

    4 pagesCS01

    Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020

    2 pagesAP01

    Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020

    2 pagesAP01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Apr 14, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 14, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2017

    RES15

    Annual return made up to Apr 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 4
    SH01

    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 pagesAD01

    Appointment of Mr Michael Di Leto as a director on Apr 14, 2015

    2 pagesAP01

    Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 14, 2015

    1 pagesTM01

    Who are the officers of RYSAFFE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Matthew Edward Gowan
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish221188100002
    DI LETO, Michael
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish112061150004
    O'BRIEN, Jonathan Spencer Andrew
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish345935600001
    ADAMS, Peter Robert Noel
    Lion House
    Red Lion Street
    WC1R 4GB London
    Secretary
    Lion House
    Red Lion Street
    WC1R 4GB London
    British3654930001
    BOWEN, Christopher Richard Croasdaile
    Kinellan House
    IV14 9ET Strathpeffer
    Rosshire
    Director
    Kinellan House
    IV14 9ET Strathpeffer
    Rosshire
    United KingdomBritish55182800001
    CAIRA, Donna Louise
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish222366900001
    COHEN, Michael
    15 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    Director
    15 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    British6797800001
    DAWSON, Michael Walter
    Key Lodge Hook Heath Road
    GU22 0LE Woking
    Surrey
    Director
    Key Lodge Hook Heath Road
    GU22 0LE Woking
    Surrey
    United KingdomBritish2233160001
    ELLIOTT, Robert Tregellas
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    EnglandBritish5332810006
    HALL, Simon Peter
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish257367460001
    HOHNEN, David Leslie
    Cedars Lodge Church Road
    GU20 6BL Windlesham
    Surrey
    Director
    Cedars Lodge Church Road
    GU20 6BL Windlesham
    Surrey
    United KingdomBritish9485300001
    HUME, John Alexander
    The Old Rectory
    Ayot St Lawrence
    AL6 9BT Welwyn
    Herts
    Director
    The Old Rectory
    Ayot St Lawrence
    AL6 9BT Welwyn
    Herts
    British3063320001
    NICHOLSON, Clive Anthony Holme
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    EnglandBritish102533240001
    TUNE, John Charles
    4 Smythe Close
    Southborough
    TN4 0TY Tunbridge Wells
    Kent
    Director
    4 Smythe Close
    Southborough
    TN4 0TY Tunbridge Wells
    Kent
    British11515800001
    WATSON, David Saxton
    The Rubbing House
    Seven Points Goodwood
    PO18 0SP Chichester
    West Sussex
    Director
    The Rubbing House
    Seven Points Goodwood
    PO18 0SP Chichester
    West Sussex
    EnglandBritish6769100004

    What are the latest statements on persons with significant control for RYSAFFE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2017The 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