RYSAFFE SECRETARIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRYSAFFE SECRETARIES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04563881
    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 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 AddressNo

    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 ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for RYSAFFE SECRETARIES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jane Margaret Hill as a director on Mar 31, 2024

    1 pagesTM01

    Director's details changed for Mrs Zena Anne Hanks on Dec 16, 2023

    2 pagesCH01

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Termination of appointment of Donna Louise Caira as a director on May 23, 2023

    1 pagesTM01

    Appointment of Mr Simon Peter Hall as a director on May 23, 2023

    2 pagesAP01

    Appointment of Mr James William Wade Stevens as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Maxwell John Floydd as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Zena Anne Hanks on Sep 09, 2021

    2 pagesCH01

    Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Lorenzo Giuseppe Mosca as a director on Jun 01, 2020

    2 pagesAP01

    Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020

    2 pagesAP01

    Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of David Hughes as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of David Lemon as a director on Feb 06, 2020

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Zena Anne Hanks as a director on Jun 06, 2019

    2 pagesAP01

    Termination of appointment of John Roderick Shuffrey as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Who are the officers of RYSAFFE SECRETARIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Lucy
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish183456000001
    BURTON, Matthew Edward Gowan
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish221188100002
    HALL, Simon Peter
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish257367460001
    HANKS, Zena Anne
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish244801100003
    MOSCA, Lorenzo Giuseppe
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish222367370001
    STEVENS, James William Wade
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish298448280001
    SYKES, Jonathan James
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish63464460003
    YOUNGER, James Henry
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish62057490001
    ADAMS, Peter Robert Noel
    Lion House Red Lion Street
    London
    WC1R 4GB
    Secretary
    Lion House Red Lion Street
    London
    WC1R 4GB
    British3654930001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ADAMS, Timothy Prideaux Legh
    86 Kyrle Road
    SW11 6BA London
    Director
    86 Kyrle Road
    SW11 6BA London
    British45489940002
    ARNOTT, Andrew George David
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish141421880001
    CAIRA, Donna Louise
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish222366900001
    ELLIOTT, Robert Tregellas
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    EnglandBritish5332810006
    FLOYDD, Maxwell John
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish141433400001
    GASKELL, Andrew Nicholas
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish17830500002
    HILL, Jane Margaret
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish170897590002
    HUGHES, David
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    ScotlandBritish67524900001
    JOHNSON, Martin Peter
    Lion House Red Lion Street
    London
    WC1R 4GB
    Director
    Lion House Red Lion Street
    London
    WC1R 4GB
    United KingdomBritish92043110001
    KELSEY, Nicholas James
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish67171560004
    LEMON, David
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    EnglandBritish122856740002
    SHUFFREY, John Roderick
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritish73039160001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The 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