Active
Company Information for RSBG UK LTD
5TH FLOOR 85, STRAND, LONDON, WC2R 0DW,
|
Company Registration Number
09592767
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RSBG UK LTD | ||||||
Legal Registered Office | ||||||
5TH FLOOR 85 STRAND LONDON WC2R 0DW | ||||||
Previous Names | ||||||
|
Company Number | 09592767 | |
---|---|---|
Company ID Number | 09592767 | |
Date formed | 2015-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 16:46:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA SUSAN ROBERTS |
||
JONATHAN BARRY GRADY |
||
BARBARA SINGER JUDGE |
||
TUSHAR SUDHAKAR PRABHU |
||
JUERGEN WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN BARRETT |
Director | ||
RICHARD SANDOR FRISCHMANN |
Director | ||
WILEM WILLIAM FRISCHMANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSBG INVESTMENT HOLDING LIMITED | Director | 2017-12-15 | CURRENT | 2016-12-01 | Active | |
PELL FRISCHMANN CONSULTANTS LIMITED | Director | 2016-11-07 | CURRENT | 1983-12-14 | Active | |
PELL FRISCHMANN LIMITED | Director | 2016-11-07 | CURRENT | 1992-09-24 | Active | |
PF CONSULTING GROUP LTD. | Director | 2016-11-07 | CURRENT | 2002-03-25 | Active | |
INTERNATIONAL HEALTH TERMINOLOGY STANDARDS DEVELOPMENT ORGANISATION | Director | 2017-04-24 | CURRENT | 2015-12-14 | Active | |
RSBG INVESTMENT HOLDING LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
RSBGI LTD | Director | 2015-09-30 | CURRENT | 2015-05-15 | Active | |
DEMENTIA UK | Director | 2015-01-05 | CURRENT | 1994-06-30 | Active | |
FRISCHMANN GROUP LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
RSBGI LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
RSBGI LTD | Director | 2015-09-30 | CURRENT | 2015-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 14/12/2022</ul> | ||
Solvency Statement dated 14/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 3,456.8003 | ||
13/12/22 STATEMENT OF CAPITAL GBP 3456.8003 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
22/12/21 STATEMENT OF CAPITAL GBP 3456.8002 | ||
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 3456.8002 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/21 FROM 5 Manchester Square London W1U 3PD United Kingdom | |
SH01 | 15/10/21 STATEMENT OF CAPITAL GBP 3456.8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUERGEN WILD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SINGER JUDGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN CARTER | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA SUSAN ROBERTS on 2020-01-16 | |
RES15 | CHANGE OF COMPANY NAME 20/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Jonathan Barry Grady on 2018-07-02 | |
RES15 | CHANGE OF COMPANY NAME 19/06/18 | |
CERTNM | COMPANY NAME CHANGED RSBG INVESTMENT LTD CERTIFICATE ISSUED ON 19/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/10/17 | |
CERTNM | COMPANY NAME CHANGED PELL FRISCHMANN S1 LTD CERTIFICATE ISSUED ON 04/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095927670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 3456.8 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 3456.80 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARRETT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BARRY GRADY | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/04/16 | |
CC04 | Statement of company's objects | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/08/15 | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED LADY BARBARA SINGER JUDGE | |
AP01 | DIRECTOR APPOINTED MR JUERGEN WILD | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRISCHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILEM FRISCHMANN | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2900 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2900 | |
SH01 | 25/09/15 STATEMENT OF CAPITAL GBP 2871 | |
SH02 | SUB-DIVISION 25/09/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIV 25/09/2015 | |
SH01 | 15/05/15 STATEMENT OF CAPITAL GBP 86 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 RSBG UK LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RSBG UK LTD are:
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. |