RBIL 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 NameRBIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04351501
    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 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 AddressNo

    What were the previous names of RBIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYHURST BARCLAYS INFRASTRUCTURE LIMITEDFeb 15, 2002Feb 15, 2002
    RYHURST JV LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for RBIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RBIL LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for RBIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Intermediate Care Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Director's details changed for Jonathan Michael Simpson on Jun 05, 2018

    2 pagesCH01

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Dec 15, 2017

    2 pagesPSC09

    Notification of Rbil Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017

    1 pagesTM01

    Who are the officers of RBIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5549576
    107624260005
    BURLTON, Chris
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish191923330001
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish248706230002
    DODDS, Nigel Raymond
    1 Ashbourne House Lewes Road
    RH19 3TB East Grinstead
    West Sussex
    Secretary
    1 Ashbourne House Lewes Road
    RH19 3TB East Grinstead
    West Sussex
    British81400930003
    WHITMORE, Lisa Marie
    Broomfield Street
    BN21 1RH Eastbourne
    15
    East Sussex
    Secretary
    Broomfield Street
    BN21 1RH Eastbourne
    15
    East Sussex
    British119162300002
    SMIF SECRETARIAT SERVICES LIMITED
    Aylesbury House
    17-18 Aylesbury Street
    EC1R 0DB London
    Secretary
    Aylesbury House
    17-18 Aylesbury Street
    EC1R 0DB London
    107624260001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BACHMANN, Peter George
    117a Mortimer Road
    N1 4JY London
    Director
    117a Mortimer Road
    N1 4JY London
    United KingdomGerman109262260002
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish90700330002
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritish106281140002
    DIXON, Colin Peter
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    United KingdomBritish63130590001
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritish86815910002
    MATTHEWS, Andrew
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    Director
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    British82358860001
    MCCLATCHEY, Robert Sean
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    EnglandBritish52505060006
    MONTAGUE, Alison Julie
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritish49138710002
    MONTAGUE, Alison Julie
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritish49138710002
    MORTIMER, Matthew
    The Old Manor House
    Cranbrook Road, Benenden
    TN17 4ES Cranbrook
    Kent
    Director
    The Old Manor House
    Cranbrook Road, Benenden
    TN17 4ES Cranbrook
    Kent
    EnglandBritish87622190002
    PATTINSON, Michael John
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    Director
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    British55991430001
    RHODES, Andrew Charles Mutch
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    Director
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    United KingdomBritish119437220002
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritish109877350001
    SIMPSON, Jonathan Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish140764760002
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    PPP NOMINEE DIRECTORS LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    163207080001

    Who are the persons with significant control of RBIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number03243345
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number04344962
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017May 10, 2017The 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