RI BQ 4 DIY LIMITED

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

    Company NameRI BQ 4 DIY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10461498
    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 RI BQ 4 DIY LIMITED?

    • Development of building projects (41100) / Construction

    Where is RI BQ 4 DIY LIMITED located?

    Registered Office Address
    3 St. James's Square
    SW1Y 4JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RI BQ 4 DIY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BL RETAIL INVESTMENTS LIMITEDNov 03, 2016Nov 03, 2016

    What are the latest accounts for RI BQ 4 DIY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for RI BQ 4 DIY LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for RI BQ 4 DIY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 29, 2023

    17 pagesAA

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Joseph Edward Emly on Nov 05, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024

    1 pagesTM02

    Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024

    2 pagesAP03

    Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024

    1 pagesAD01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Neil David Townson as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 55,710,857
    3 pagesSH01

    Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Warren as a director on Aug 16, 2022

    1 pagesTM01

    Appointment of Mr Barry Edward Hindmarch as a director on Aug 16, 2022

    2 pagesAP01

    Termination of appointment of Michael Philip Mire as a director on Jun 09, 2022

    1 pagesTM01

    Who are the officers of RI BQ 4 DIY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASTOGI, Somya
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Secretary
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    318845270001
    CHIVERS, Michael Edward
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritishDirector310821820001
    EMLY, Joseph Edward
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    EnglandBritishSenior Legal Counsel297033580001
    NOGUERA, Eduardo
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritishDirector Of Companies287242970001
    TAYLOR, Nicolas Guillaume
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritishDirector266621700001
    WITT, Jonathan Stafford
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritishDirector300856560001
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    ABRAHAM, Neil Maurice
    El Camino Real
    San Diego
    92130 California
    11995
    United States
    Director
    El Camino Real
    San Diego
    92130 California
    11995
    United States
    United StatesAmericanCompany Director283479130001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Financial Support1898090001
    HINDMARCH, Barry Edward
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishDirector179897650001
    KILKENNY, Sian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishAccountant273951420001
    MCNUFF, Jonathan Charles
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishHead Of Financial Reporting205624050001
    MIDDLETON, Charles John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishGroup Financial Controller79841030002
    MIRE, Michael Philip
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishDirector125926920001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishChartered Accountant252050800001
    PFEIFFER, Michael Robert
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United StatesAmericanDirector258920900001
    ROTSEY, Carol Ann
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandIrishDirector Of Companies285624170001
    TOWNSON, Neil David
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishDirector46320530001
    WARREN, Christopher John
    Davies Street
    W1K 5DB London
    53
    England
    Director
    Davies Street
    W1K 5DB London
    53
    England
    United KingdomBritishHead Of Finance329516100001
    WINDSOR, Paul Justin
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishChartered Accountant210430910002
    WITT, Jonathan Stafford
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishDirector300856560001

    Who are the persons with significant control of RI BQ 4 DIY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Realty Income Corporation
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    Sep 30, 2020
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal Authority2018 Maryland Code Corporations And Associations
    Place RegisteredMaryland Department Of Assessments And Taxation
    Registration NumberD04646493
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Nov 03, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number06002154
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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