RYDER CAPITAL LUXEMBOURG LIMITED

RYDER CAPITAL LUXEMBOURG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRYDER CAPITAL LUXEMBOURG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04581752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYDER CAPITAL LUXEMBOURG LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RYDER CAPITAL LUXEMBOURG LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RYDER CAPITAL LUXEMBOURG LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYDER CAPITAL IRELAND LIMITEDNov 12, 2009Nov 12, 2009
    RYDER CAPITAL IRELANDNov 05, 2002Nov 05, 2002

    What are the latest accounts for RYDER CAPITAL LUXEMBOURG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RYDER CAPITAL LUXEMBOURG LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025

    What are the latest filings for RYDER CAPITAL LUXEMBOURG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 23, 2025 with updates

    5 pagesCS01

    Statement of capital on Feb 17, 2025

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Catherine Noens as a director on Nov 18, 2024

    1 pagesTM01

    Statement of capital on Aug 22, 2024

    • Capital: GBP 12,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Jun 17, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    142 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    185 pagesAA

    Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Mar 31, 2023

    1 pagesAD01

    Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

    1 pagesAD02

    Confirmation statement made on Jan 23, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital on Dec 09, 2022

    • Capital: GBP 50,000.002
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of RYDER CAPITAL LUXEMBOURG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLL, Braden Kent
    c/o Ryder System Inc
    11690 Nw 105 Street
    Miami
    Florida
    United States
    Director
    c/o Ryder System Inc
    11690 Nw 105 Street
    Miami
    Florida
    United States
    Florida United States Of AmericaAmerican106551280003
    FALLON, Coman
    4 The Park
    St Wolstans Abbey
    IRISH Celbridge
    County Kildare
    Irleand
    Secretary
    4 The Park
    St Wolstans Abbey
    IRISH Celbridge
    County Kildare
    Irleand
    Irish85417770002
    FERRY, Christelle
    Avenue Charles De Gaulle
    L 1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    Secretary
    Avenue Charles De Gaulle
    L 1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    British147609670001
    VAN DER MEER, Sjors
    Avenue Charles De Gaulle
    1653 Grand Duchy Of Luxembourg
    2-8
    Luxembourg
    Secretary
    Avenue Charles De Gaulle
    1653 Grand Duchy Of Luxembourg
    2-8
    Luxembourg
    British153384990001
    CORLISS J., Nelson
    3600 N.W. 82nd Avenue
    Miami
    33166 Florida
    Miami-Dade
    Usa
    Director
    3600 N.W. 82nd Avenue
    Miami
    33166 Florida
    Miami-Dade
    Usa
    Usa85417760001
    DE CILLIA, Xavier
    Avenue Charles De Gaulle
    L-1653 Luxembourg
    2-8
    Luxembourg
    Director
    Avenue Charles De Gaulle
    L-1653 Luxembourg
    2-8
    Luxembourg
    LuxembourgFrench182860960001
    FALLON, Coman
    4 The Park
    St Wolstans Abbey
    IRISH Celbridge
    County Kildare
    Irleand
    Director
    4 The Park
    St Wolstans Abbey
    IRISH Celbridge
    County Kildare
    Irleand
    Irish85417770002
    FERRY, Christelle
    Avenue Charles De Gaulle
    L 1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    Director
    Avenue Charles De Gaulle
    L 1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    LuxembourgFrench147609650001
    MCDONALD, Patrick Anthony
    Loyola Glenageary Road Upper
    Glenageary
    Dublin
    Ireland
    Director
    Loyola Glenageary Road Upper
    Glenageary
    Dublin
    Ireland
    Irish85855640001
    NOENS, Catherine
    Rue De La Poste
    L-2346 Luxembourg
    20
    Luxembourg
    Director
    Rue De La Poste
    L-2346 Luxembourg
    20
    Luxembourg
    BelgiumBelgian238349870002
    SUSIK, Walter Daniel
    c/o C/Of Ryder System Inc
    Nw 105 Street
    33178-1103 Miami
    11690
    Florida
    Usa
    Director
    c/o C/Of Ryder System Inc
    Nw 105 Street
    33178-1103 Miami
    11690
    Florida
    Usa
    UsaAmerican85698220002
    VAN DER MEER, Sjors
    Avenue Charles De Gaulle
    L1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    Luxembourg
    Director
    Avenue Charles De Gaulle
    L1653 Luxembourg
    2-8
    Grand Duchy Of Luxembourg
    Luxembourg
    LuxembourgDutch153384820001

    Who are the persons with significant control of RYDER CAPITAL LUXEMBOURG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryder System Incorporated
    Nw 105th Street
    33178 Miami
    11690
    Florida
    United States
    Oct 08, 2021
    Nw 105th Street
    33178 Miami
    11690
    Florida
    United States
    No
    Legal FormCorporate
    Country RegisteredFlorida
    Legal AuthorityFlorida United States
    Place RegisteredSecretary Of State For Florida
    Registration Number59-0739250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Hambleton Avenue
    SN10 2RT Devizes
    Unit 1-3 Prince Maurice Court
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Hambleton Avenue
    SN10 2RT Devizes
    Unit 1-3 Prince Maurice Court
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc377950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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