RIL HOLDING LIMITED

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.10094896
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

RIL HOLDING LIMITED is an active private limited company with number 10094896. It was incorporated 8 years, 1 month, 17 days ago, on 31 March 2016. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr. Jacob Ryan Petkovich

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr. Jacob Ryan Petkovich

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neuman Leverett Iii

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neuman Leverett Iii

Change date: 2024-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2023-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compressor Controls Uk Limited

Cessation date: 2023-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-11

Psc name: Tree Dist Co (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neuman Leverett Iii

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Stephen Keith Krull

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Jacob Petkovich

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: John Stroup

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: William Douglas Wright

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Monsted

Termination date: 2023-05-26

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-09

Psc name: Indicor Industries Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-28

Psc name: Roper Industries Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenneth Stipancich

Termination date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Stephen Krull

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: John Stroup

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Henrik Monsted

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: John Stipancich

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH19

Capital : 1,001 GBP

Date: 2017-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/17

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-17

Officer name: John Reid Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Soni

Termination date: 2017-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stipancich

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-17

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: David Brant Liner

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bignall

Termination date: 2016-10-17

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Capital : 1,001.00 GBP

Date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: John Reid Humphrey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Paul Joseph Soni

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: David Brant Liner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2016-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Bignall

Appointment date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR

Change date: 2016-04-01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIO-JOCAB LIMITED

FLAT 69,NEWCASTLE UPON TYNE,NE1 3BB

Number:07793521
Status:ACTIVE
Category:Private Limited Company

DTJV BUILDING LTD

4 TRAFFORD CLOSE,RADLETT,WD7 9HU

Number:11578109
Status:ACTIVE
Category:Private Limited Company

G C POOLE & COMPANY LIMITED

BERKELEY HOUSE,CARSHALTON,SM5 3AE

Number:07081702
Status:ACTIVE
Category:Private Limited Company

IT 4 BUSINESS CONSULTING LTD

C/O MICHAEL FILIOU PLC,POTTERS BAR,EN6 5AS

Number:09243222
Status:ACTIVE
Category:Private Limited Company

SWISS CAPITAL MANAGEMENT LIMITED

35 WATFORD ROAD,ST. ALBANS,AL1 2AE

Number:10741295
Status:ACTIVE
Category:Private Limited Company

TOM EVES LTD

5 C/O DAFYDD HUGHES AND CO,LLANGEFNI,LL77 7EN

Number:09640685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source