RYGER MAIDENHEAD LIMITED

RYGER MAIDENHEAD LIMITED

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

    Company NameRYGER MAIDENHEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03776926
    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 RYGER MAIDENHEAD LIMITED?

    • Development of building projects (41100) / Construction

    Where is RYGER MAIDENHEAD LIMITED located?

    Registered Office Address
    c/o SMEDVIG CAPITAL
    Ryger House
    11 Arlington Street
    SW1A 1RD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RYGER MAIDENHEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING RED UK (MAIDENHEAD) LIMITEDJan 21, 2008Jan 21, 2008
    LONDON & AMSTERDAM (GLASGOW) LIMITEDJul 12, 1999Jul 12, 1999
    BETSHAPE LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for RYGER MAIDENHEAD 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 RYGER MAIDENHEAD LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for RYGER MAIDENHEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Registration of charge 037769260002, created on Mar 24, 2025

    49 pagesMR01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 07, 2022 with updates

    5 pagesCS01

    Audited abridged accounts made up to Dec 31, 2021

    15 pagesAA

    Statement of capital on Dec 15, 2021

    • Capital: GBP 15,162,487.42
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 18, 2021

    • Capital: GBP 45,462,487.42
    4 pagesSH01

    Registration of charge 037769260001, created on Oct 15, 2021

    17 pagesMR01

    Confirmation statement made on Oct 09, 2021 with updates

    5 pagesCS01

    Audited abridged accounts made up to Dec 31, 2020

    15 pagesAA

    Statement of capital following an allotment of shares on May 12, 2021

    • Capital: GBP 45,062,487.41
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 16, 2021

    • Capital: GBP 44,442,487.35
    4 pagesSH01

    Audited abridged accounts made up to Dec 31, 2019

    15 pagesAA

    Statement of capital following an allotment of shares on Oct 14, 2020

    • Capital: GBP 44,297,485.11
    4 pagesSH01

    Confirmation statement made on Oct 07, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 09, 2020 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 20, 2019

    • Capital: GBP 43,322,470.37
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Nov 13, 2019

    • Capital: GBP 44,247,485.21
    7 pagesRP04SH01

    Who are the officers of RYGER MAIDENHEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEAVES, Geraldine
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Secretary
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    247574490001
    BARLOW, Tim Spencer
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    United Kingdom
    Director
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    United Kingdom
    EnglandBritish218806830001
    KALSHEIM, Jostein
    4009 Stravanger
    P.O.Box 90
    Norway
    Director
    4009 Stravanger
    P.O.Box 90
    Norway
    NorwayNorwegian184474690001
    SLOSS, Robert Grant
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    United Kingdom
    Director
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    United Kingdom
    United KingdomBritish212836840001
    SMEDVIG, Anna Margaret
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Director
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    EnglandNorwegian174774500001
    SMEDVIG HAGLAND, Julia
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Director
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    United KingdomNorwegian224872720001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    British102287620001
    JOHAL, Jagdish Singh
    107 Masterman Road
    Eastman
    E6 3NW London
    Secretary
    107 Masterman Road
    Eastman
    E6 3NW London
    British87544080001
    KHANAM, Samia
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    Secretary
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    British78775890001
    MEAD, Stefan
    82a Aslett Street
    SW18 2BQ London
    Secretary
    82a Aslett Street
    SW18 2BQ London
    British142492700001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    19
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    19
    Bedfordshire
    United Kingdom
    EnglandBritish79215690001
    BRAND, Hein Jacobus Pieter Willem
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    Director
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    NetherlandsDutch165629010001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritish102287620001
    HIGGINS, William
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Director
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    EnglandBritish37571980001
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Dutch56665150002
    KOOIJ, Marcel Antonius
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    Director
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    United KingdomDutch127713020003
    MATHIJSSEN, Sven Petrus Johannes Maria
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    Director
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    NetherlandsDutch124390040001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritish130108080001
    PEARCE, Ian George Stanforth
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    Director
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    United KingdomUnited Kingdom2585440004
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritish54428250002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritish6069400002
    ING REAL ESTATE B.V.
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Director
    P.O. Box 1800
    1000 Bv Amsterdam
    Location Code: Amp I.02.001
    Netherlands
    Identification TypeEuropean Economic Area
    Registration NumberKVK27096869
    179884750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RYGER MAIDENHEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aage Kristian Seldal
    c/o SMEDVIG CAPITAL
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Mar 19, 2018
    c/o SMEDVIG CAPITAL
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    No
    Nationality: Norwegian
    Country of Residence: Norway
    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) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter Thomas Smedvig
    c/o SMEDVIG CAPITAL
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Mar 19, 2018
    c/o SMEDVIG CAPITAL
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    No
    Nationality: Norwegian
    Country of Residence: England
    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) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for RYGER MAIDENHEAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016Mar 19, 2018The 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