Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISE INVESTMENTS LTD
Company Information for

RISE INVESTMENTS LTD

4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
07933736
Private Limited Company
Liquidation

Company Overview

About Rise Investments Ltd
RISE INVESTMENTS LTD was founded on 2012-02-02 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Rise Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RISE INVESTMENTS LTD
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in BC4Y
 
Filing Information
Company Number 07933736
Company ID Number 07933736
Date formed 2012-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-06 14:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISE INVESTMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMO FINANCIALS LIMITED   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RISE INVESTMENTS LTD
The following companies were found which have the same name as RISE INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISE INVESTMENTS LLC 7000 CARILLON PT KIRKLAND WA 98033 Dissolved Company formed on the 2008-02-26
Rise Investments, LLC 2936 Weeping Willow Rd Chula Vista CA 91915 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-11-26
RISE INVESTMENTS USA, LLC 20318 CANDLE CANYON CT CYPRESS TX 77433 Active Company formed on the 2011-12-21
RISE INVESTMENTS, LLC 2162 RUSTIC LEDGE DR - COLUMBUS OH 43219 Active Company formed on the 2009-06-22
Rise Investments LLC 4309 Neptune Avenue Chesapeake VA 23325 Active Company formed on the 2016-01-12
RISE INVESTMENTS LLC 18524 41ST DR SE BOTHELL WA 980128849 Dissolved Company formed on the 2016-06-07
RISE INVESTMENTS, LLC 8665 W FLAMINGO STE 131 LAS VEGAS NV 89147 Permanently Revoked Company formed on the 2006-08-07
RISE INVESTMENTS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2013-06-17
RISE INVESTMENTS (AUS) PTY LTD Active Company formed on the 2016-06-07
RISE INVESTMENTS PTY LTD Active Company formed on the 2009-10-12
RISE INVESTMENTS INC Delaware Unknown
RISE INVESTMENTS, LLC Active Company formed on the 2016-05-11
RISE INVESTMENTS GROUP LLC 2677 SE 30TH CT HILLSBORO OR 97123 Active Company formed on the 2017-04-06
RISE INVESTMENTS, INC. 4064 N. BLUEBONNET RD. LA FL 70809 Active Company formed on the 1998-01-12
RISE INVESTMENTS (AUS) PROPERTY CUSTODIAN PTY LTD Active Company formed on the 2017-06-08
RISE INVESTMENTS 31 LTD 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA Active Company formed on the 2018-02-26
RISE INVESTMENTS 33 LTD 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA Active Company formed on the 2018-04-27
RISE INVESTMENTS 32 LTD 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA Active Company formed on the 2018-04-27
RISE INVESTMENTS 36 LTD 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA Active Company formed on the 2018-06-04
RISE INVESTMENTS 35 LTD 35 JOSEPH FLETCHER DRIVE WINGERWORTH CHESTERFIELD S42 6TZ Active Company formed on the 2018-06-04

Company Officers of RISE INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
GARETH RHYS STAPLETON
Director 2012-09-11
ROBERT FREDERICK WHITE
Director 2012-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID EGGERS
Director 2012-09-20 2015-05-01
PETER ANTHONY VALAITIS
Director 2012-02-02 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH RHYS STAPLETON NYU LTD Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
GARETH RHYS STAPLETON KIDZOO LTD Director 2016-01-04 CURRENT 2015-11-25 Active - Proposal to Strike off
GARETH RHYS STAPLETON RISE LEISURE LTD Director 2015-11-18 CURRENT 2015-10-22 Active - Proposal to Strike off
GARETH RHYS STAPLETON NIXUS CONSTRUCTION MANAGEMENT LTD Director 2015-06-03 CURRENT 2015-06-03 Liquidation
GARETH RHYS STAPLETON RISE CONSTRUCTION MANAGEMENT LTD Director 2013-06-04 CURRENT 2012-02-02 Active - Proposal to Strike off
GARETH RHYS STAPLETON RISE TECHNOLOGIES (MANCHESTER) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-09-23
GARETH RHYS STAPLETON RISE 4VS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-09-23
GARETH RHYS STAPLETON RISE TECHNOLOGIES LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-09-23
GARETH RHYS STAPLETON BIG VENTURES INC LTD Director 2013-02-06 CURRENT 2012-12-11 Active - Proposal to Strike off
GARETH RHYS STAPLETON RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED Director 2013-01-30 CURRENT 2013-01-30 Liquidation
GARETH RHYS STAPLETON RISE CITY REGENERATION BIRMINGHAM LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-05-27
GARETH RHYS STAPLETON RISE CITY REGENERATION MANCHESTER LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-05-27
GARETH RHYS STAPLETON RISE DEVELOPMENTS LTD Director 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
GARETH RHYS STAPLETON WESTPOINT VENTURES LIMITED Director 2012-04-11 CURRENT 2011-11-11 Active - Proposal to Strike off
GARETH RHYS STAPLETON RISE MANAGEMENT CONSULTING LIMITED Director 2011-08-03 CURRENT 2010-05-24 In Administration/Administrative Receiver
ROBERT FREDERICK WHITE RISE MANAGEMENT CONSULTING LIMITED Director 2011-08-04 CURRENT 2010-05-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Voluntary liquidation Statement of receipts and payments to 2023-12-06
2022-12-29Voluntary liquidation Statement of affairs
2022-12-29LIQ02Voluntary liquidation Statement of affairs
2022-12-19Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-19Appointment of a voluntary liquidator
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 80 Middlesex Street London E1 7EZ United Kingdom
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 80 Middlesex Street London E1 7EZ United Kingdom
2022-12-19600Appointment of a voluntary liquidator
2022-12-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-07
2022-11-24AP01DIRECTOR APPOINTED MR NIGEL DAVID STAPLETON
2022-10-25TM02Termination of appointment of James Brown Harkins on 2022-10-21
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN HARKINS
2022-09-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HALL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HALL
2021-10-14AP01DIRECTOR APPOINTED MR JAMES BROWN HARKINS
2021-06-24AP03Appointment of Mr James Brown Harkins as company secretary on 2021-06-23
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25PSC02Notification of Sorauren Limited as a person with significant control on 2020-10-02
2021-02-25PSC07CESSATION OF GARETH RHYS STAPLETON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK WHITE
2020-09-08AP01DIRECTOR APPOINTED MR SIMON RICHARD HALL
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079337360001
2019-05-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 5-13 Trinity Street London SE1 1DB United Kingdom
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 11772
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 11772
2017-12-01SH0124/10/17 STATEMENT OF CAPITAL GBP 11772.00
2017-11-21SH08Change of share class name or designation
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-20RES01ADOPT ARTICLES 24/10/2017
2017-11-20RES12Resolution of varying share rights or name
2017-03-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10006
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 232-233 Temple Chambers 3-7 Temple Avenue London BC4Y 0HP
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10006
2015-08-10SH0122/05/15 STATEMENT OF CAPITAL GBP 10006
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID EGGERS
2015-03-13AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-09SH0115/05/14 STATEMENT OF CAPITAL GBP 10005
2014-07-22SH0115/05/14 STATEMENT OF CAPITAL GBP 10005
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-06AA01Current accounting period shortened from 28/02/14 TO 30/09/13
2013-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-06-06SH0128/03/13 STATEMENT OF CAPITAL GBP 10001
2013-04-03AR0102/02/13 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR IAN DAVID EGGERS
2012-09-12AP01DIRECTOR APPOINTED MR ROBERT FREDRICK WHITE
2012-09-12AP01DIRECTOR APPOINTED MR GARETH RHYS STAPLETON
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2012-09-11SH0111/09/12 STATEMENT OF CAPITAL GBP 9900
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISE INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2022-12-29
Appointmen2022-12-16
Resolution2022-12-16
Fines / Sanctions
No fines or sanctions have been issued against RISE INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RISE INVESTMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISE INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of RISE INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RISE INVESTMENTS LTD
Trademarks
We have not found any records of RISE INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISE INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RISE INVESTMENTS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RISE INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyRISE INVESTMENTS LTD Event Date2022-12-29
In the High Court of Justice (Chancery Division) Companies Court No 4347 of 2022 In the Matter of RISE INVESTMENTS LTD (Company Number 07933736 ) and in the Matter of the Insolvency Act 1986 A Petitio…
 
Initiating party Event TypeAppointmen
Defending partyRISE INVESTMENTS LTDEvent Date2022-12-16
Name of Company: RISE INVESTMENTS LTD Company Number: 07933736 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 80 Middlesex Street, London E14 7EZ…
 
Initiating party Event TypeResolution
Defending partyRISE INVESTMENTS LTDEvent Date2022-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISE INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISE INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.