RBIL LIMITED
Overview
| Company Name | RBIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04351501 |
| 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 RBIL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RBIL LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYHURST BARCLAYS INFRASTRUCTURE LIMITED | Feb 15, 2002 | Feb 15, 2002 |
| RYHURST JV LIMITED | Jan 11, 2002 | Jan 11, 2002 |
What are the latest accounts for RBIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RBIL LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for RBIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Intermediate Care Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Director's details changed for Jonathan Michael Simpson on Jun 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2018 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Dec 15, 2017 | 2 pages | PSC09 | ||
Notification of Rbil Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Who are the officers of RBIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||||||
| MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 248706230002 | |||||||||
| DODDS, Nigel Raymond | Secretary | 1 Ashbourne House Lewes Road RH19 3TB East Grinstead West Sussex | British | 81400930003 | ||||||||||
| WHITMORE, Lisa Marie | Secretary | Broomfield Street BN21 1RH Eastbourne 15 East Sussex | British | 119162300002 | ||||||||||
| SMIF SECRETARIAT SERVICES LIMITED | Secretary | Aylesbury House 17-18 Aylesbury Street EC1R 0DB London | 107624260001 | |||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
| BACHMANN, Peter George | Director | 117a Mortimer Road N1 4JY London | United Kingdom | German | 109262260002 | |||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 90700330002 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DIXON, Colin Peter | Director | Badgers Drift Ryst Wood Road RH18 5LX Forest Row East Sussex | United Kingdom | British | 63130590001 | |||||||||
| JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | 86815910002 | |||||||||
| MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | 82358860001 | ||||||||||
| MCCLATCHEY, Robert Sean | Director | 54 Lombard Street EC3P 3AH London | England | British | 52505060006 | |||||||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||||||
| MORTIMER, Matthew | Director | The Old Manor House Cranbrook Road, Benenden TN17 4ES Cranbrook Kent | England | British | 87622190002 | |||||||||
| PATTINSON, Michael John | Director | 10 Sandgate Lane Wandsworth Common SW18 3JP London | British | 55991430001 | ||||||||||
| RHODES, Andrew Charles Mutch | Director | 13 Providence Tower Bermondsey Wall West SE16 4US London | United Kingdom | British | 119437220002 | |||||||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||||||
| WILLIAMS, Barry Simon, Mr. | Director | 208 Worple Road Wimbledon SW20 8RH London | United Kingdom | British | 94341160001 | |||||||||
| PPP NOMINEE DIRECTORS LIMITED | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 163207080001 |
Who are the persons with significant control of RBIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbil Group Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intermediate Care Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RBIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2017 | May 10, 2017 | The 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