RI INCOME UK HOLDINGS LIMITED
Overview
| Company Name | RI INCOME UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09327491 |
| 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 RI INCOME UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RI INCOME UK HOLDINGS LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RI INCOME UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACKROCK INCOME UK HOLDINGS LIMITED | Nov 25, 2014 | Nov 25, 2014 |
What are the latest accounts for RI INCOME UK HOLDINGS 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 RI INCOME UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for RI INCOME UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Jul 30, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Second filing for the appointment of Ms Sandra Baruh Velasco as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Patrick Jude O'kane on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sandra Baruh Velasco as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Jude O'kane as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter George Raftery as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Nov 29, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 1 Bartholomew Lane London EC2N 2AX on Dec 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 31, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Director's details changed for Mr. Peter George Raftery on Feb 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RI INCOME UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BARUH VELASCO, Sandra | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Swiss | 321641650001 | |||||||||
| O'KANE, Patrick Jude | Director | Throgmorton Avenue Drapers Gardens EC2N 2DL London 12, United Kingdom | Northern Ireland | British | 236334630001 | |||||||||
| RAFTERY, Peter George, Mr. | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 138985530015 | |||||||||
| REID, Charles Desmond Kyle | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 188996050001 | |||||||||
| TETOT, Stephane Christophe | Director | 12 Throgmorton Avenue EC2N 2DL London 12 Throgmorton Avenue, London England | United Kingdom | French | 222755960001 |
Who are the persons with significant control of RI INCOME UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bri Uk Finance Limited | Apr 06, 2016 | Baggot Street Lower 4th Floor D02 EK81 Dublin 2 76 Ireland | 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