RI SB GRIMSBY LIMITED

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

    Company NameRI SB GRIMSBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04104087
    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 RI SB GRIMSBY LIMITED?

    • Development of building projects (41100) / Construction

    Where is RI SB GRIMSBY LIMITED located?

    Registered Office Address
    3 St. James's Square
    SW1Y 4JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RI SB GRIMSBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLSSP (PHC 33) LIMITEDNov 03, 2000Nov 03, 2000

    What are the latest accounts for RI SB GRIMSBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for RI SB GRIMSBY LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for RI SB GRIMSBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2024

    18 pagesAA

    Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 29, 2023

    18 pagesAA

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Joseph Edward Emly on Nov 05, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024

    1 pagesTM02

    Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024

    1 pagesAD01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Neil David Townson as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023

    1 pagesTM01

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

    22 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Warren as a director on Aug 16, 2022

    1 pagesTM01

    Appointment of Mr Barry Edward Hindmarch as a director on Aug 16, 2022

    2 pagesAP01

    Who are the officers of RI SB GRIMSBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASTOGI, Somya
    St. James's Square
    SW1Y 4JU London
    3
    England
    Secretary
    St. James's Square
    SW1Y 4JU London
    3
    England
    318853380001
    CHIVERS, Michael Edward
    St. James's Square
    SW1Y 4JU London
    3
    England
    Director
    St. James's Square
    SW1Y 4JU London
    3
    England
    United KingdomBritish310821820001
    EMLY, Joseph Edward
    St. James's Square
    SW1Y 4JU London
    3
    England
    Director
    St. James's Square
    SW1Y 4JU London
    3
    England
    United KingdomBritish297033580001
    NOGUERA, Eduardo
    St. James's Square
    SW1Y 4JU London
    3
    England
    Director
    St. James's Square
    SW1Y 4JU London
    3
    England
    United KingdomBritish287242970001
    TAYLOR, Nicolas Guillaume
    St. James's Square
    SW1Y 4JU London
    3
    England
    Director
    St. James's Square
    SW1Y 4JU London
    3
    England
    United KingdomBritish266621700001
    WITT, Jonathan Stafford
    St. James's Square
    SW1Y 4JU London
    3
    England
    Director
    St. James's Square
    SW1Y 4JU London
    3
    England
    United KingdomBritish300856560001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAM, Neil Maurice
    El Camino Real
    San Diego
    92130 California
    11995
    United States
    Director
    El Camino Real
    San Diego
    92130 California
    11995
    United States
    United StatesAmerican283479130001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish174566650001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish119073370001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish191027500001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish189632520001
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248093020001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish141040000003
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish223122340001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HINDMARCH, Barry Edward
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish179897650001
    HONEYMAN, James Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish201179510001
    HOORN, Antony John Van Der
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish170891040001

    Who are the persons with significant control of RI SB GRIMSBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Land Superstores (Non-Securitised)
    45 Seymour Street
    W1H 7LX London
    York House
    England
    May 23, 2019
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02039750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Realty Income Corporation
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    May 23, 2019
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal Authority2018 Maryland Code Corporations And Associations
    Place RegisteredMaryland Department Of Assessments And Taxation
    Registration NumberD04646493
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blssp Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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