RICHARD DAVIES INVESTOR RELATIONS LIMITED
Overview
| Company Name | RICHARD DAVIES INVESTOR RELATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04557486 |
| 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 RICHARD DAVIES INVESTOR RELATIONS LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is RICHARD DAVIES INVESTOR RELATIONS LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHARD DAVIES INVESTOR RELATIONS 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 RICHARD DAVIES INVESTOR RELATIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for RICHARD DAVIES INVESTOR RELATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 045574860006, created on Nov 20, 2025 | 74 pages | MR01 | ||||||||||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Registration of charge 045574860005, created on Apr 30, 2025 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Registration of charge 045574860004, created on Jul 19, 2024 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 27, 2019 | 3 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Termination of appointment of Richard John Davies as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Ms Thera Roeline Prins as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Charles Matthews as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Registration of charge 045574860003, created on Mar 03, 2022 | 30 pages | MR01 | ||||||||||
Appointment of Mr Stephen Andrew Robert Harris as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
legacy | 233 pages | PARENT_ACC | ||||||||||
Who are the officers of RICHARD DAVIES INVESTOR RELATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| HARRIS, Stephen Andrew Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 176183110001 | |||||||||
| PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | 238186690001 | |||||||||
| BRADBROOK, Helen | Secretary | 4 Hackney Road E2 7NS London | British | 109944900001 | ||||||||||
| CONG, Katherine | Secretary | Primrose Street EC2A 2EW London Level 6, Broadgate Tower England | 262218510001 | |||||||||||
| EVANS, Laura Louise | Secretary | Burntwood Road TN13 1PT Sevenoaks 8 Kent England | 180611390001 | |||||||||||
| GRAHAM, Miranda Rosemary | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate United Kingdom | 158568700001 | |||||||||||
| PLANT, Caroline Anne | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate | 207483750001 | |||||||||||
| STONE, Monika Patricia | Secretary | Alleyn Road SE21 8AB London 7 England | 198116410001 | |||||||||||
| WATTERSTON, Anthony Peter Francis | Secretary | 14-18 Holborn EC1N 2LE London Malborough Court | British | 112651740002 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SS SECRETARIAT LIMITED | Secretary | 12/13 Ship Street BN1 1AD Brighton East Sussex | 76286040001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DAVIES, Richard John | Director | Flat 12, Napier House 51 Riding House Street W1W 7EB London | England | British | 84865520001 | |||||||||
| MATTHEWS, Paul Charles | Director | Spencer Road BN99 6DA Lancing Aspect House England | United Kingdom | British | 216759150001 | |||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House England | England | British | 199168290008 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RICHARD DAVIES INVESTOR RELATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Holdings Limited | Sep 05, 2019 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Davies | Jun 01, 2016 | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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