RICHMOUNT MANAGEMENT LIMITED

RICHMOUNT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHMOUNT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02427411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHMOUNT MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RICHMOUNT MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Clough Corporate Solutions Limited Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHMOUNT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CB RICHARD ELLIS INSTITUTIONAL INVESTORS LIMITEDJul 23, 2003Jul 23, 2003
    ATLANTIC RICHMOUNT LIMITEDOct 30, 2001Oct 30, 2001
    RICHMOUNT MANAGEMENT LIMITEDJul 23, 1993Jul 23, 1993
    LASER RICHMOUNT LIMITEDDec 14, 1989Dec 14, 1989
    SAFESTACK LIMITEDSep 28, 1989Sep 28, 1989

    What are the latest accounts for RICHMOUNT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RICHMOUNT MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2023

    What are the latest filings for RICHMOUNT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 09, 2024

    16 pagesLIQ03

    Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on Nov 28, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 8 First Floor, 8 Sackville Street London Mayfair W1S 3EZ England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on Oct 03, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Appointment of Somerston Capital Limited as a secretary on Feb 13, 2023

    2 pagesAP04

    Termination of appointment of James Alexander Hodgson as a secretary on Feb 09, 2023

    1 pagesTM02

    Termination of appointment of James Alexander Hodgson as a director on Feb 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor 64 st James's Street London SW1A 1NF to 8 First Floor, 8 Sackville Street London Mayfair W1S 3EZ on Nov 12, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Robinson as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Shaun Robinson as a secretary on Apr 24, 2019

    1 pagesTM02

    Appointment of Mr James Alexander Hodgson as a secretary on Apr 24, 2019

    2 pagesAP03

    Who are the officers of RICHMOUNT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERSTON CAPITAL LIMITED
    Sackville Street
    First Floor
    W1s 3ez
    W1S 3EZ London
    8
    England
    Secretary
    Sackville Street
    First Floor
    W1s 3ez
    W1S 3EZ London
    8
    England
    Identification TypeUK Limited Company
    Registration Number4477364
    190254100001
    OHLSSON, Alexander Anders
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyBritish96475690002
    ALLANSON, Peter Bowyer
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    Secretary
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    British16605320002
    ALLANSON, Peter Bowyer
    11 Dawlish Drive
    HA5 5LJ Pinner
    Middlesex
    Secretary
    11 Dawlish Drive
    HA5 5LJ Pinner
    Middlesex
    British16605320001
    ALLANSON, Peter Bowyer
    11 Dawlish Drive
    HA5 5LJ Pinner
    Middlesex
    Secretary
    11 Dawlish Drive
    HA5 5LJ Pinner
    Middlesex
    British16605320001
    BUTTERY, Alison
    Flat 9 Cornish Court
    16 Bridlington Road Edmonton
    N9 7RS London
    Secretary
    Flat 9 Cornish Court
    16 Bridlington Road Edmonton
    N9 7RS London
    British80772440001
    DICKSON, Valerie Anne
    12a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BG London
    Secretary
    12a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BG London
    British47830710003
    HODGSON, James Alexander
    First Floor, 8 Sackville Street
    W1S 3EZ London
    8
    Mayfair
    England
    Secretary
    First Floor, 8 Sackville Street
    W1S 3EZ London
    8
    Mayfair
    England
    257886720001
    HODGSON, James
    Bereford Avenue
    TW1 2PY East Twickenham
    13
    Middlesex
    Secretary
    Bereford Avenue
    TW1 2PY East Twickenham
    13
    Middlesex
    British134068360001
    LUBIENIECKI, Martin Victor
    60 Chiswick Green Studios
    1 Evershed Walk Chiswick
    W4 5BW London
    Secretary
    60 Chiswick Green Studios
    1 Evershed Walk Chiswick
    W4 5BW London
    British79768610001
    ROBINSON, Shaun
    64 St James's Street
    SW1A 1NF London
    5th Floor
    United Kingdom
    Secretary
    64 St James's Street
    SW1A 1NF London
    5th Floor
    United Kingdom
    199278180001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2373000
    95914460001
    ALLANSON, Peter Bowyer
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    Director
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    British16605320002
    ALTHAM, Alastair John Livingstone
    1 Devereux Road
    SW11 6JR London
    Director
    1 Devereux Road
    SW11 6JR London
    British53456190002
    BAYLISS, John
    Gun Green Oast Water Lane
    TN18 5BA Hawkhurst
    Kent
    Director
    Gun Green Oast Water Lane
    TN18 5BA Hawkhurst
    Kent
    British4591060003
    BENJAMIN, Tracy Dean
    3 Hartswood Green
    Hartsbourne Avenue
    WD23 1SL Bushey Heath
    Hertfordshire
    Director
    3 Hartswood Green
    Hartsbourne Avenue
    WD23 1SL Bushey Heath
    Hertfordshire
    British6124310002
    BRODTMAN, Michael Harris
    25 Park Avenue
    NW11 7SL London
    Director
    25 Park Avenue
    NW11 7SL London
    EnglandBritish48234480002
    CORNER, Simon Andrew Megginson
    2 Kentland Close
    Austrey
    CV9 3EG Atherstone
    Warwickshire
    Director
    2 Kentland Close
    Austrey
    CV9 3EG Atherstone
    Warwickshire
    British30384600001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    FITZGERALD, Michael Thomas
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    Director
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    British62403370002
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RS London
    Nominee Director
    48 Cadogan Place
    SW1X 9RS London
    British900005410001
    GILDERSLEEVES, Paul Simon
    127 Crownfield Road
    E15 2AS London
    Director
    127 Crownfield Road
    E15 2AS London
    British11307070001
    HARNACK, Nicolaus Alexander
    21 Bywater Street
    SW3 4XH London
    Director
    21 Bywater Street
    SW3 4XH London
    German97251080001
    HODGSON, James Alexander
    First Floor, 8 Sackville Street
    W1S 3EZ London
    8
    Mayfair
    England
    Director
    First Floor, 8 Sackville Street
    W1S 3EZ London
    8
    Mayfair
    England
    United KingdomBritish134068360002
    KING, Giles Edward Ayliffe
    1 West View Cottages
    Lewes Road
    RH16 2LJ Lindfield
    West Sussex
    Director
    1 West View Cottages
    Lewes Road
    RH16 2LJ Lindfield
    West Sussex
    British95362600001
    MCGLOGAN, Bruce
    Brookhouse 12 Hildenbrook Farm
    Riding Lane, Hildenborough
    TN11 9JN Tonbridge
    Kent
    Director
    Brookhouse 12 Hildenbrook Farm
    Riding Lane, Hildenborough
    TN11 9JN Tonbridge
    Kent
    British71346850002
    PALMER, Thomas Joseph
    5 High Pewley
    GU1 3SH Guildford
    Surrey
    Director
    5 High Pewley
    GU1 3SH Guildford
    Surrey
    United KingdomBritish14632740001
    PRINGLE, Alastair Charles Mackenzie
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    Director
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    British16605360001
    PRINGLE, Alastair Charles Mackenzie
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    Director
    Scullsgate House
    Benenden
    TN17 4LD Cranbrook
    Kent
    British16605360001
    RADFORD, Simon John
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    Director
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    British41158580001
    RICHARDSON, Donald Barrie
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British44851070002
    ROBINSON, Shaun
    64 St James's Street
    SW1A 1NF London
    5th Floor
    United Kingdom
    Director
    64 St James's Street
    SW1A 1NF London
    5th Floor
    United Kingdom
    United KingdomBritish101627760001
    ROUTLEDGE, James William
    15a Poynders Road
    Clapham
    SW4 8NZ London
    Director
    15a Poynders Road
    Clapham
    SW4 8NZ London
    British95362750001

    Who are the persons with significant control of RICHMOUNT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ruth Diana Claire Hudson
    Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    Apr 06, 2016
    Vicarage Chambers 9
    Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does RICHMOUNT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2023Commencement of winding up
    Jun 28, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven George Hodgson
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    practitioner
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    Christopher Wood
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    practitioner
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire

    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