RSL NO.30 LIMITED

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

    Company NameRSL NO.30 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03249397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RSL NO.30 LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is RSL NO.30 LIMITED located?

    Registered Office Address
    5th Floor 70 Gracechurch Street
    EC3V 0XL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RSL NO.30 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RSL NO.30 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2023

    What are the latest filings for RSL NO.30 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Residual Services Corporate Director Limited as a director on Mar 14, 2024

    1 pagesTM01

    Termination of appointment of Robert Paul Flach as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed chariot (I) underwriting LIMITED\certificate issued on 31/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 23, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 05, 2021 with updates

    5 pagesCS01

    Appointment of Mr Robert Paul Flach as a director on Nov 25, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Rupert Fairs as a director on Aug 26, 2020

    1 pagesTM01

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Appointment of Mr Marcus Gary Warner as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of David Lyn Powell as a director on Oct 26, 2018

    1 pagesTM01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr David Lyn Powell on Oct 26, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Who are the officers of RSL NO.30 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    78047240009
    WARNER, Marcus Gary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish147557230021
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British900004880001
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Secretary
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    British34772620003
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Secretary
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    British813700001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    MOFFATT, John Scott
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Secretary
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    British26013350001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    United KingdomBritish85029380001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Director
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    EnglandBritish34772620003
    FAIRS, Christopher John Rupert
    Walderslade Woods
    ME5 9LU Chatham
    6 Tufa Close
    Kent
    England
    Director
    Walderslade Woods
    ME5 9LU Chatham
    6 Tufa Close
    Kent
    England
    United KingdomBritish63723860002
    FLACH, Robert Paul
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish253187050001
    JOHNSON, Marcus Walter
    Luard Road
    CB2 8PJ Cambridge
    11
    England
    Director
    Luard Road
    CB2 8PJ Cambridge
    11
    England
    United KingdomBritish212839210001
    JOHNSON, Margaret Ann
    Luard Road
    CB2 8PJ Cambridge
    11
    Cambridgeshire
    Director
    Luard Road
    CB2 8PJ Cambridge
    11
    Cambridgeshire
    United KingdomBritish126436380001
    POWELL, David Lyn
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish170746750002
    SEBAG MONTEFIORE, Nathaniel Charles
    1 Pangbourne Avenue
    W10 6DJ London
    Director
    1 Pangbourne Avenue
    W10 6DJ London
    British5776790003
    TANNER, Stephen Lesley
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    Director
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    British13640080004
    TUCKER, Alan William
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    Director
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    EnglandEnglish5474670001
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Director
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritish116735630001
    RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08151905
    180371550001

    Who are the persons with significant control of RSL NO.30 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residual Services Limited
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    May 03, 2017
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08148504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kirly Limited
    CB2 8PJ Cambridge
    11 Luard Road
    Cambridgeshire
    England
    Apr 06, 2016
    CB2 8PJ Cambridge
    11 Luard Road
    Cambridgeshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01151522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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