RIT CAPITAL PARTNERS ASSOCIATES LIMITED
Overview
Company Name | RIT CAPITAL PARTNERS ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02384566 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RIT CAPITAL PARTNERS ASSOCIATES LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
LOGWAD LIMITED | May 16, 1989 | May 16, 1989 |
What are the latest accounts for RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 27 st James's Place London SW1A 1NR to 30 Finsbury Square London EC2P 2YU on Jan 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of Katie Elizabeth Thorpe as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Wise as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Director's details changed for Miss Katie Elizabeth Thorpe on Nov 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for J Rothschild Capital Management Limited on May 28, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Termination of appointment of David Haysey as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED | Secretary | 27 St Jamess Place SW1A 1NR London |
| 48763690001 | ||||||||||
JONES, Andrew William | Director | Sisters Avenue SW11 5SW London 61 | England | British | Finance Director | 128557530001 | ||||||||
KESTENBAUM, Jonathan Andrew, Lord | Director | St James's Place SW1A 1NR London 27 United Kingdom | England | British | Chief Operating Officer | 165680550001 | ||||||||
ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||||||
BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | Chartered Accountant | 119280590001 | ||||||||
BUDGE, Duncan William Allan | Director | 11 Brookfield Park NW5 1ES London | England | British | Company Executive | 3390090002 | ||||||||
CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | Chartered Accountant | 35128740001 | |||||||||
CRACKNELL, John David | Director | Mark House Aviary Road Pyrford GU22 8TH Woking Surrey | England | British | Chartered Accountant | 637610001 | ||||||||
GIBSON, Clive Patrick, The Honourable | Director | Monmouth House 29a Hyde Park Gate SW7 5DJ London | British | Company Director | 45468220001 | |||||||||
HAYSEY, David John | Director | Roxford House St Mary's Lane SG14 2LF Hertingfordbury Hertford | United Kingdom | British | Investment Manager | 181195740001 | ||||||||
JOHNSTON, John Walford Philip | Director | 58 Hampton Road TW11 0JX Teddington Middlesex | British | Chartered Accountant | 40292700001 | |||||||||
SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | Compliance Officer | 38839120001 | |||||||||
STAFFORD DEITSCH, Andrew | Director | 30 Adam And Eve Mews W8 London | British | Company Director | 49540710002 | |||||||||
THORPE, Katie Elizabeth | Director | St. Charles Square W10 5EN London 41b United Kingdom | England | British | Chartered Accountant | 150399370002 | ||||||||
WALLS, Colm Brendan | Director | Lancet Lane ME15 9SA Maidstone 36 Kent | United Kingdom | British | Fin Controller | 266873430003 | ||||||||
WISE, Christopher James | Director | Park Farm TN11 0NL Tudeley The Cider Press Kent United Kingdom | United Kingdom | British | Chartered Secretary | 13794010007 | ||||||||
WOOD, David Neil | Director | Uplands 65 The Ridgeway TN10 4NL Tonbridge Kent | British | Accountant | 47106420001 |
Who are the persons with significant control of RIT CAPITAL PARTNERS ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rit Capital Partners Plc | Apr 06, 2016 | St. James's Place SW1A 1NR London 27 St James’S Place, London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RIT CAPITAL PARTNERS ASSOCIATES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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