RBIL GROUP LIMITED
Overview
| Company Name | RBIL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03243345 |
| 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 RBIL GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RBIL GROUP LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBIL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYHURST LIMITED | Aug 29, 1996 | Aug 29, 1996 |
What are the latest accounts for RBIL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RBIL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for RBIL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Jonathan Michael Simpson on Jun 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||
Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Alan Edward Birch as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Chris Burlton as a director on Oct 31, 2017 | 2 pages | AP01 | ||
Appointment of Jonathan Michael Simpson as a director on Oct 31, 2017 | 2 pages | AP01 | ||
Who are the officers of RBIL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||||||
| BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||||||
| MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 248706230002 | |||||||||
| DODDS, Nigel Raymond | Secretary | 1 Ashbourne House Lewes Road RH19 3TB East Grinstead West Sussex | British | 81400930003 | ||||||||||
| PETTY, Michael John | Secretary | Candella Station Road BN7 3DP Plumpton Green East Sussex | British | 49138740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | English | 90700330002 | |||||||||
| COHEN, Peter Stephen | Director | 131 Baker Street W1M 1FG London | British | 1774670002 | ||||||||||
| DIXON, Colin Peter | Director | Badgers Drift Ryst Wood Road RH18 5LX Forest Row East Sussex | United Kingdom | British | 63130590001 | |||||||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||||||
| EVANS, Paul Victor | Director | The Old Telephone Exchange Vicarage Road RH7 6EZ Lingfield Surrey | British | 49138720001 | ||||||||||
| GEARON, Michael William | Director | Gorse Cottage Chuck Hatch Lane Colemans Hatch TN7 4EN Hartfield East Sussex | United Kingdom | British | 116425730001 | |||||||||
| GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | 91224510002 | |||||||||
| JAMESON, Stephen John | Director | 38 Briar Mead Yatton BS49 4RE Bristol Avon | United Kingdom | British | 109985610001 | |||||||||
| JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | 86815910002 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 5 North Colonnade E14 4BB London | United Kingdom | British | 140441450001 | |||||||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||||||
| MORTIMER, Matthew | Director | St. Margarets Cross The Moor, Hawkhurst TN18 4RS Cranbrook Kent | British | 87622190001 | ||||||||||
| PETTY, Michael John | Director | Candella Station Road BN7 3DP Plumpton Green East Sussex | British | 49138740001 | ||||||||||
| RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | England | British | 119437220003 | |||||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||||||
| WILLIAMS, Barry Simon, Mr. | Director | 208 Worple Road Wimbledon SW20 8RH London | United Kingdom | British | 94341160001 | |||||||||
| PPP NOMINEE DIRECTORS LIMITED | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 163207060001 |
Who are the persons with significant control of RBIL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian (Community Health) Limited | Apr 06, 2016 | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RBIL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 2017 | May 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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