RUMFORD INVESTMENTS LIMITED
Overview
| Company Name | RUMFORD INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02743047 |
| 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 RUMFORD INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RUMFORD INVESTMENTS LIMITED located?
| Registered Office Address | Office 122 1 Fulham Road, Office 122 SW3 6RD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUMFORD INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL & PROVIDENT (LIVERPOOL) LIMITED | Oct 24, 1995 | Oct 24, 1995 |
| LONDON EQUITABLE (LIVERPOOL) LIMITED | Aug 26, 1992 | Aug 26, 1992 |
What are the latest accounts for RUMFORD INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUMFORD INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for RUMFORD INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 41 Cadogan Street 41, Cadogan Street London SW3 2PR England to Office 122 1 Fulham Road, Office 122 London SW3 6rd on Sep 06, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 41 Cadogan Street Cadogan Street London SW3 2PR England to 41 Cadogan Street 41, Cadogan Street London SW3 2PR on Jul 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from First Floor 26 Grosvenor Gardens London SW1W 0GT England to 41 Cadogan Street Cadogan Street London SW3 2PR on Jul 24, 2023 | 1 pages | AD01 | ||
Termination of appointment of Luv Shah as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Cessation of Shimon Menahem as a person with significant control on Jan 27, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Aug 26, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Christophoros Papachristophorou as a person with significant control on Jul 27, 2018 | 2 pages | PSC04 | ||
Director's details changed for Luv Shah on Jul 27, 2018 | 2 pages | CH01 | ||
Registered office address changed from C/O Invel Real Estate Partners 7 Old Park Lane London W1K 1QR to First Floor 26 Grosvenor Gardens London SW1W 0GT on Jul 03, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 26, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of RUMFORD INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLAT, Arnaud | Director | Old Park Lane W1K 1QR London 7 England | United Kingdom | French | 193318710001 | |||||||||||||
| DENNIS, Andrea Shelley | Secretary | c/o Invel Real Estate Partners Old Park Lane W1K 1QR London 7 | British | 44154290024 | ||||||||||||||
| INSLEY, Elizabeth Anne | Secretary | 13 Partridge Drive Locksbottom BR6 8PE Orpington Kent | British | 36478420001 | ||||||||||||||
| LEWIS, Jonathan Morris | Secretary | 5 Rowan Walk N2 0QJ London | British | 36547100001 | ||||||||||||||
| BETTIS, Stephen | Director | 23 Transom Square E14 3AQ London | British | 61122160002 | ||||||||||||||
| DENNIS, Cyril | Director | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal | British | 45272950001 | ||||||||||||||
| DENNIS, Jonathan Craig | Director | 44 The Bishops Avenue N2 0BA London 6 Allingham Court | United Kingdom | British | 77971040005 | |||||||||||||
| GIL, Ferando Antonio | Director | 2nd Floor Mmg Tower East 53rd Street Panama Republic Of Panama | Panama | Panamanian | 169883290001 | |||||||||||||
| INSLEY, Elizabeth Anne | Director | 13 Partridge Drive Locksbottom BR6 8PE Orpington Kent | British | 36478420001 | ||||||||||||||
| MILLER, Richard Charles | Director | 12 The Cloverfield Merry Hill Road WD2 1DN Bushey Hertfordshire | British | 78411650002 | ||||||||||||||
| SHAH, Luv | Director | 26 Grosvenor Gardens SW1W 0GT London First Floor England | England | American | 193319360002 | |||||||||||||
| STARES, Michael John | Director | 43 Worcester Crescent IG8 0LX Woodford Green Essex | England | British | 92877960001 | |||||||||||||
| PASSWAY INTERATIONAL LIMITED | Director | 3rd Floor Geneva Place Waterfront Drive Road Town Tortola British Virgin Islands |
| 169883530001 |
Who are the persons with significant control of RUMFORD INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Shimon Menahem | Apr 06, 2016 | 26 Grosvenor Gardens SW1W 0GT London First Floor England | Yes |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Christophoros Papachristophorou | Apr 06, 2016 | 1 Fulham Road, Office 122 SW3 6RD London Office 122 United Kingdom | No |
Nationality: Greek Country of Residence: Cyprus | |||
Natures of Control
| |||
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