Rs Consumer Finance Limited LONDON


Rs Consumer Finance Limited is a private limited company located at 2 Foubert's Place, 200-206 Regent Street, London W1F 7PA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-08-09, this 6-year-old company is run by 2 directors.
Director Richard K., appointed on 02 January 2024. Director Marcus H., appointed on 02 January 2024.
The company is officially categorised as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (Standard Industrial Classification code: 64921). According to CH information there was a change of name on 2017-08-31 and their previous name was Ampla Finance Limited.
The latest confirmation statement was sent on 2023-08-08 and the date for the next filing is 2024-08-22. What is more, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Rs Consumer Finance Limited Address / Contact

Office Address 2 Foubert's Place
Office Address2 200-206 Regent Street
Town London
Post code W1F 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10906534
Date of Incorporation Wed, 9th Aug 2017
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Richard K.

Position: Director

Appointed: 02 January 2024

Marcus H.

Position: Director

Appointed: 02 January 2024

James R.

Position: Director

Appointed: 09 September 2020

Resigned: 26 November 2021

Konstantin G.

Position: Director

Appointed: 09 September 2020

Resigned: 02 January 2024

Gary L.

Position: Director

Appointed: 09 September 2020

Resigned: 09 September 2022

Matthew T.

Position: Director

Appointed: 09 September 2020

Resigned: 02 January 2024

Gareth F.

Position: Director

Appointed: 07 November 2019

Resigned: 09 September 2020

Herbert B.

Position: Director

Appointed: 06 March 2019

Resigned: 09 September 2020

Driss B.

Position: Director

Appointed: 09 August 2017

Resigned: 07 November 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Ampla Finance Holdings Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew T. This PSC has significiant influence or control over the company,. Then there is Herbert B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ampla Finance Holdings Limited

322 High Holborn, London, WC1V 7PB, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11814003
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew T.

Notified on 9 September 2020
Ceased on 2 January 2024
Nature of control: significiant influence or control

Herbert B.

Notified on 7 November 2019
Ceased on 9 September 2020
Nature of control: significiant influence or control

Driss B.

Notified on 9 August 2017
Ceased on 7 November 2019
Nature of control: 50,01-75% shares

Company previous names

Ampla Finance August 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets  2 080 6386 149 482105 78312 255
Net Assets Liabilities1001007 08723 75220 2393 763
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  18 75040 00078 750 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Creditors  2 096 07222 50148 3399 933
Net Current Assets Liabilities  25 83716 24858 5113 763
Number Shares Allotted100     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 5218911 0671 441
Total Assets Less Current Liabilities 1007 08716 24858 5113 763

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on March 28, 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search