RJD PARTNERS LIMITED

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

    Company NameRJD PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04245768
    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 RJD PARTNERS LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is RJD PARTNERS LIMITED located?

    Registered Office Address
    120 New Cavendish Street
    W1W 6XX London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of RJD PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL LONDON PRIVATE EQUITY LIMITEDNov 19, 2001Nov 19, 2001
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITEDOct 25, 2001Oct 25, 2001
    PRECIS (2062) LIMITEDJul 04, 2001Jul 04, 2001

    What are the latest accounts for RJD PARTNERS 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 RJD PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for RJD PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from PO Box 4385 04245768 - Companies House Default Address Cardiff CF14 8LH to 120 New Cavendish Street London London W1W 6XX on Dec 20, 2024

    3 pagesAD01

    Address of officer Mr Alexander David Maclellan changed to 04245768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 11, 2024

    1 pagesRP09

    Address of officer Mr Richard Charles Austin Caston changed to 04245768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 11, 2024

    1 pagesRP09

    Registered office address changed to PO Box 4385, 04245768 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024

    1 pagesRP05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The approval, ratification and confirmation of any acts of the directors of the company 18/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Leonardo Scanavino as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Francis William Bulman as a director on Nov 16, 2020

    1 pagesTM01

    Director's details changed for Mr Alexander David Maclellan on Sep 03, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Charles Austin Caston on Sep 03, 2020

    2 pagesCH01

    Registered office address changed from 6-7 Queen Street London EC4N 1SP United Kingdom to Rjd Partners Limited 120 New Cavendish Street London W1W 6XX on Sep 03, 2020

    1 pagesAD01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of RJD PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTON, Richard Charles Austin
    4385
    CF14 8LH Cardiff
    04245768 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245768 - Companies House Default Address
    EnglandBritish62682380002
    MACLELLAN, Alexander David
    4385
    CF14 8LH Cardiff
    04245768 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    04245768 - Companies House Default Address
    ScotlandBritish66440950001
    BARBER, Bernadette Clare
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    Secretary
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    British81220720002
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    RITCHIE, Bill
    36 Maldon Road
    SM6 8BX Wallington
    Surrey
    Secretary
    36 Maldon Road
    SM6 8BX Wallington
    Surrey
    British116615950001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    55 Gracechurch Street
    EC3V 0RL London
    Secretary
    55 Gracechurch Street
    EC3V 0RL London
    106736010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULMAN, Francis William
    120 New Cavendish Street
    W1W 6XX London
    Rjd Partners Limited
    England
    Director
    120 New Cavendish Street
    W1W 6XX London
    Rjd Partners Limited
    England
    EnglandBritish161531670001
    DILLON, John Eamon
    8-9 Well Court
    London
    EC4M 9DN
    Director
    8-9 Well Court
    London
    EC4M 9DN
    United KingdomBritish54871970006
    DROVER, Richard John
    8-9 Well Court
    London
    EC4M 9DN
    Director
    8-9 Well Court
    London
    EC4M 9DN
    EnglandBritish66690600002
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritish266556880001
    LINTHWAITE, Peter John Nicholas
    44 Priory Road
    Kew
    TW9 3DH Richmond
    Surrey
    Director
    44 Priory Road
    Kew
    TW9 3DH Richmond
    Surrey
    EnglandBritish74569110001
    PHILLIPS, Christopher Martin
    54 Grove Park Terrace
    W4 3QE London
    Director
    54 Grove Park Terrace
    W4 3QE London
    British63912170002
    SCANAVINO, Leonardo
    120 New Cavendish Street
    W1W 6XX London
    Rjd Partners Limited
    England
    Director
    120 New Cavendish Street
    W1W 6XX London
    Rjd Partners Limited
    England
    EnglandBritish240795250001
    SHONE, Stephen
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    Director
    Beeson End Orchard
    Beeson End Lane
    AL5 2AB Harpenden
    Hertfordshire
    EnglandBritish15146900003
    SILVA, Kasun De
    8-9 Well Court
    London
    EC4M 9DN
    Director
    8-9 Well Court
    London
    EC4M 9DN
    United KingdomBritish218638480001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of RJD PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Well Court
    EC4M 9DN London
    8-9
    England
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05810405
    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