RJD PARTNERS LIMITED
Overview
| Company Name | RJD PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04245768 |
| 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 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 Address | No |
What were the previous names of RJD PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL LONDON PRIVATE EQUITY LIMITED | Nov 19, 2001 | Nov 19, 2001 |
| ROYAL LONDON PRIVATE EQUITY (UK) LIMITED | Oct 25, 2001 | Oct 25, 2001 |
| PRECIS (2062) LIMITED | Jul 04, 2001 | Jul 04, 2001 |
What are the latest accounts for RJD PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RJD PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for RJD PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
Registered office address changed to PO Box 4385, 04245768 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024 | 1 pages | RP05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Termination of appointment of Leonardo Scanavino as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Termination of appointment of Francis William Bulman as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Alexander David Maclellan on Sep 03, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Charles Austin Caston on Sep 03, 2020 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of RJD PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTON, Richard Charles Austin | Director | 4385 CF14 8LH Cardiff 04245768 - Companies House Default Address | England | British | 62682380002 | |||||
| MACLELLAN, Alexander David | Director | 4385 CF14 8LH Cardiff 04245768 - Companies House Default Address | Scotland | British | 66440950001 | |||||
| BARBER, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | British | 81220720002 | ||||||
| BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||
| RITCHIE, Bill | Secretary | 36 Maldon Road SM6 8BX Wallington Surrey | British | 116615950001 | ||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | 55 Gracechurch Street EC3V 0RL London | 106736010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BULMAN, Francis William | Director | 120 New Cavendish Street W1W 6XX London Rjd Partners Limited England | England | British | 161531670001 | |||||
| DILLON, John Eamon | Director | 8-9 Well Court London EC4M 9DN | United Kingdom | British | 54871970006 | |||||
| DROVER, Richard John | Director | 8-9 Well Court London EC4M 9DN | England | British | 66690600002 | |||||
| JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | 266556880001 | |||||
| LINTHWAITE, Peter John Nicholas | Director | 44 Priory Road Kew TW9 3DH Richmond Surrey | England | British | 74569110001 | |||||
| PHILLIPS, Christopher Martin | Director | 54 Grove Park Terrace W4 3QE London | British | 63912170002 | ||||||
| SCANAVINO, Leonardo | Director | 120 New Cavendish Street W1W 6XX London Rjd Partners Limited England | England | British | 240795250001 | |||||
| SHONE, Stephen | Director | Beeson End Orchard Beeson End Lane AL5 2AB Harpenden Hertfordshire | England | British | 15146900003 | |||||
| SILVA, Kasun De | Director | 8-9 Well Court London EC4M 9DN | United Kingdom | British | 218638480001 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of RJD PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rjd Group Limited | Apr 06, 2016 | Well Court EC4M 9DN London 8-9 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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