RYSAFFE SECRETARIES
Overview
| Company Name | RYSAFFE SECRETARIES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 04563881 |
| 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 RYSAFFE SECRETARIES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RYSAFFE SECRETARIES located?
| Registered Office Address | 71 Queen Victoria Street EC4V 4BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RYSAFFE SECRETARIES?
What is the status of the latest confirmation statement for RYSAFFE SECRETARIES?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for RYSAFFE SECRETARIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Margaret Hill as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Zena Anne Hanks on Dec 16, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Donna Louise Caira as a director on May 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Peter Hall as a director on May 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr James William Wade Stevens as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maxwell John Floydd as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Zena Anne Hanks on Sep 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lorenzo Giuseppe Mosca as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Hughes as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Lemon as a director on Feb 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Zena Anne Hanks as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Roderick Shuffrey as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of RYSAFFE SECRETARIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAN, Lucy | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 183456000001 | |||||
| BURTON, Matthew Edward Gowan | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 221188100002 | |||||
| HALL, Simon Peter | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 257367460001 | |||||
| HANKS, Zena Anne | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 244801100003 | |||||
| MOSCA, Lorenzo Giuseppe | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 222367370001 | |||||
| STEVENS, James William Wade | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 298448280001 | |||||
| SYKES, Jonathan James | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 63464460003 | |||||
| YOUNGER, James Henry | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 62057490001 | |||||
| ADAMS, Peter Robert Noel | Secretary | Lion House Red Lion Street London WC1R 4GB | British | 3654930001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| ADAMS, Timothy Prideaux Legh | Director | 86 Kyrle Road SW11 6BA London | British | 45489940002 | ||||||
| ARNOTT, Andrew George David | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 141421880001 | |||||
| CAIRA, Donna Louise | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 222366900001 | |||||
| ELLIOTT, Robert Tregellas | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | England | British | 5332810006 | |||||
| FLOYDD, Maxwell John | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 141433400001 | |||||
| GASKELL, Andrew Nicholas | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 17830500002 | |||||
| HILL, Jane Margaret | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 170897590002 | |||||
| HUGHES, David | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | Scotland | British | 67524900001 | |||||
| JOHNSON, Martin Peter | Director | Lion House Red Lion Street London WC1R 4GB | United Kingdom | British | 92043110001 | |||||
| KELSEY, Nicholas James | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 67171560004 | |||||
| LEMON, David | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | England | British | 122856740002 | |||||
| SHUFFREY, John Roderick | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | 73039160001 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
What are the latest statements on persons with significant control for RYSAFFE SECRETARIES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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