RUMFORD INVESTMENTS LIMITED

RUMFORD INVESTMENTS LIMITED

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

    Company NameRUMFORD INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02743047
    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 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 AddressNo

    What were the previous names of RUMFORD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITEDOct 24, 1995Oct 24, 1995
    LONDON EQUITABLE (LIVERPOOL) LIMITEDAug 26, 1992Aug 26, 1992

    What are the latest accounts for RUMFORD INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUMFORD INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for RUMFORD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Luv Shah as a director on Apr 11, 2023

    1 pagesTM01

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Cessation of Shimon Menahem as a person with significant control on Jan 27, 2021

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Aug 26, 2018 with no updates

    3 pagesCS01

    Change of details for Christophoros Papachristophorou as a person with significant control on Jul 27, 2018

    2 pagesPSC04

    Director's details changed for Luv Shah on Jul 27, 2018

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Aug 26, 2017 with no updates

    3 pagesCS01

    Who are the officers of RUMFORD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLAT, Arnaud
    Old Park Lane
    W1K 1QR London
    7
    England
    Director
    Old Park Lane
    W1K 1QR London
    7
    England
    United KingdomFrench193318710001
    DENNIS, Andrea Shelley
    c/o Invel Real Estate Partners
    Old Park Lane
    W1K 1QR London
    7
    Secretary
    c/o Invel Real Estate Partners
    Old Park Lane
    W1K 1QR London
    7
    British44154290024
    INSLEY, Elizabeth Anne
    13 Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    Secretary
    13 Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    British36478420001
    LEWIS, Jonathan Morris
    5 Rowan Walk
    N2 0QJ London
    Secretary
    5 Rowan Walk
    N2 0QJ London
    British36547100001
    BETTIS, Stephen
    23 Transom Square
    E14 3AQ London
    Director
    23 Transom Square
    E14 3AQ London
    British61122160002
    DENNIS, Cyril
    Apt 1605 The Seasons
    1 Nice Boulevard Netanya 42269
    Isreal
    Director
    Apt 1605 The Seasons
    1 Nice Boulevard Netanya 42269
    Isreal
    British45272950001
    DENNIS, Jonathan Craig
    44 The Bishops Avenue
    N2 0BA London
    6 Allingham Court
    Director
    44 The Bishops Avenue
    N2 0BA London
    6 Allingham Court
    United KingdomBritish77971040005
    GIL, Ferando Antonio
    2nd Floor Mmg Tower
    East 53rd Street
    Panama
    Republic Of Panama
    Director
    2nd Floor Mmg Tower
    East 53rd Street
    Panama
    Republic Of Panama
    PanamaPanamanian169883290001
    INSLEY, Elizabeth Anne
    13 Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    Director
    13 Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    British36478420001
    MILLER, Richard Charles
    12 The Cloverfield
    Merry Hill Road
    WD2 1DN Bushey
    Hertfordshire
    Director
    12 The Cloverfield
    Merry Hill Road
    WD2 1DN Bushey
    Hertfordshire
    British78411650002
    SHAH, Luv
    26 Grosvenor Gardens
    SW1W 0GT London
    First Floor
    England
    Director
    26 Grosvenor Gardens
    SW1W 0GT London
    First Floor
    England
    EnglandAmerican193319360002
    STARES, Michael John
    43 Worcester Crescent
    IG8 0LX Woodford Green
    Essex
    Director
    43 Worcester Crescent
    IG8 0LX Woodford Green
    Essex
    EnglandBritish92877960001
    PASSWAY INTERATIONAL LIMITED
    3rd Floor Geneva Place Waterfront
    Drive Road Town
    Tortola
    British Virgin Islands
    Director
    3rd Floor Geneva Place Waterfront
    Drive Road Town
    Tortola
    British Virgin Islands
    Legal FormBVI LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1760367
    169883530001

    Who are the persons with significant control of RUMFORD INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shimon Menahem
    26 Grosvenor Gardens
    SW1W 0GT London
    First Floor
    England
    Apr 06, 2016
    26 Grosvenor Gardens
    SW1W 0GT London
    First Floor
    England
    Yes
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Christophoros Papachristophorou
    1 Fulham Road,
    Office 122
    SW3 6RD London
    Office 122
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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