You are here: bizstats.co.uk > a-z index > R list > RB list

Rbil Group Limited BRISTOL


Rbil Group started in year 1996 as Private Limited Company with registration number 03243345. The Rbil Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since 1st March 2006 Rbil Group Limited is no longer carrying the name Ryhurst.

The firm has 2 directors, namely Steven M., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 31 October 2017 and Steven M. has been with the company for the least time - from 31 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rbil Group Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243345
Date of Incorporation Thu, 29th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Chris B.

Position: Director

Appointed: 31 October 2017

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Jonathan S.

Position: Director

Appointed: 31 October 2017

Resigned: 31 March 2023

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 31 October 2017

Andrew R.

Position: Director

Appointed: 02 January 2008

Resigned: 16 March 2015

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 31 October 2017

Barry W.

Position: Director

Appointed: 08 December 2006

Resigned: 14 August 2007

William D.

Position: Director

Appointed: 08 December 2006

Resigned: 02 January 2008

Ian G.

Position: Director

Appointed: 08 December 2006

Resigned: 02 January 2008

Alison M.

Position: Director

Appointed: 09 March 2006

Resigned: 08 December 2006

Robert M.

Position: Director

Appointed: 23 January 2006

Resigned: 08 December 2006

Oliver J.

Position: Director

Appointed: 23 January 2006

Resigned: 08 December 2006

Stephen J.

Position: Director

Appointed: 01 January 2006

Resigned: 23 January 2006

Michael G.

Position: Director

Appointed: 24 March 2005

Resigned: 23 January 2006

Nigel D.

Position: Secretary

Appointed: 25 April 2002

Resigned: 08 December 2006

Matthew M.

Position: Director

Appointed: 01 October 2000

Resigned: 23 January 2006

Paul E.

Position: Director

Appointed: 29 August 1996

Resigned: 23 January 2006

Michael P.

Position: Director

Appointed: 29 August 1996

Resigned: 25 October 2002

Michael P.

Position: Secretary

Appointed: 29 August 1996

Resigned: 25 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1996

Resigned: 29 August 1996

Peter C.

Position: Director

Appointed: 29 August 1996

Resigned: 30 July 1998

Alison M.

Position: Director

Appointed: 29 August 1996

Resigned: 23 January 2006

Colin D.

Position: Director

Appointed: 29 August 1996

Resigned: 24 March 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Semperian (Community Health) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Semperian (Community Health) Limited

4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05997987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ryhurst March 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, October 2023
Free Download (20 pages)

Company search

Advertisements