RUTLAND HOLDCO LIMITED
Overview
Company Name | RUTLAND HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04970968 |
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 RUTLAND HOLDCO LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is RUTLAND HOLDCO LIMITED located?
Registered Office Address | Thomas House 84 Eccleston Square SW1V 1PX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RUTLAND HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
RFML HOLDCO LIMITED | May 05, 2004 | May 05, 2004 |
RFML HOLLAND SPV LIMITED | Dec 16, 2003 | Dec 16, 2003 |
ARCADEVOCAL LIMITED | Nov 20, 2003 | Nov 20, 2003 |
What are the latest accounts for RUTLAND HOLDCO 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 RUTLAND HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for RUTLAND HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Michael James Robert Harris on May 13, 2024 | 2 pages | CH01 | ||
Change of details for Rutland Partners Llp as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Nicholas David Morrill as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Thomas House 84 Eccleston Square London SW1V 1PX on Apr 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Richard Wardrop on Oct 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver John Tudor Jones on Oct 09, 2020 | 2 pages | CH01 | ||
Change of details for Rutland Partners Llp as a person with significant control on Oct 09, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Nova South 160 Victoria Street London SW1E 5LB on Oct 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of Andrew John Powell as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alexander Tristan Craddock as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Tristan Craddock as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Who are the officers of RUTLAND HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSS, Nigel Adam | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House England | British | 34044210003 | ||||||
HARRIS, Michael James Robert | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | England | British | Chartered Accountant | 36974100003 | ||||
JONES, Oliver John Tudor | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | United Kingdom | British | Chartered Accountant | 178853740001 | ||||
SLATTER, Benjamin St Pierre | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | England | British | Chartered Accountant | 114555630001 | ||||
WARDROP, David Richard | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | United Kingdom | British | Director | 153119060001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROOKS, Jonathan Robert | Director | 80 Larkhall Rise Clapham SW4 6LB London | United Kingdom | British | Corporate Finance Executive | 100727650001 | ||||
CARTWRIGHT, Paul Ian | Director | 11 Howitt Road Belsize Park NW3 4LT London | England | British | Chartered Accountant | 40873830003 | ||||
CRADDOCK, Alexander Tristan | Director | 15 Regent Street SW1Y 4LR London Cunard House | England | British | Director | 243286920001 | ||||
DAS, Neel | Director | 19 South Erskine Park Bearsden G61 4NA Glasgow Lanarkshire | British | Corporate Finance Executive | 107890480001 | |||||
DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | Chartered Accountant | 28868820003 | ||||
LANGDON, Michael Robert Finch | Director | 34 Onslow Gardens SW7 3AQ London Flat 5 | England | British | Chartered Accountant | 1483050002 | ||||
MORRILL, Nicholas David | Director | 27 Strawberry Hill Road Strawberry Hill TW1 4PZ Twickenham Middlesex | United Kingdom | British | Corporate Finance Director | 11600810001 | ||||
POWELL, Andrew John | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | Chartered Accountant | 232830590001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RUTLAND HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rutland Partners Llp | Apr 06, 2016 | 84 Eccleston Square SW1V 1PX London Thomas House England | No | ||||||||||
| |||||||||||||
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