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

Rbil Limited BRISTOL


Rbil started in year 2002 as Private Limited Company with registration number 04351501. The Rbil company has been functioning successfully for twenty two 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 February 8, 2006 Rbil Limited is no longer carrying the name Ryhurst Barclays Infrastructure.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rbil 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 04351501
Date of Incorporation Fri, 11th Jan 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 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 Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 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: 09 November 2009

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

Brian S.

Position: Director

Appointed: 14 May 2009

Resigned: 26 August 2009

Bruce D.

Position: Director

Appointed: 14 May 2009

Resigned: 06 October 2011

Andrew R.

Position: Director

Appointed: 02 January 2008

Resigned: 14 May 2009

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 31 October 2017

Matthew M.

Position: Director

Appointed: 01 March 2007

Resigned: 14 May 2008

Peter B.

Position: Director

Appointed: 01 March 2007

Resigned: 28 February 2008

Lisa W.

Position: Secretary

Appointed: 01 March 2007

Resigned: 09 November 2009

Barry W.

Position: Director

Appointed: 08 December 2006

Resigned: 14 August 2007

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 01 March 2007

Alison M.

Position: Director

Appointed: 16 February 2006

Resigned: 08 December 2006

Oliver J.

Position: Director

Appointed: 03 February 2003

Resigned: 08 December 2006

Andrew M.

Position: Director

Appointed: 25 April 2002

Resigned: 03 February 2003

Robert M.

Position: Director

Appointed: 25 April 2002

Resigned: 08 December 2006

Nigel D.

Position: Secretary

Appointed: 05 April 2002

Resigned: 08 December 2006

Alison M.

Position: Director

Appointed: 05 March 2002

Resigned: 23 January 2006

Colin D.

Position: Director

Appointed: 05 March 2002

Resigned: 24 March 2005

Michael P.

Position: Director

Appointed: 11 January 2002

Resigned: 05 March 2002

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 January 2002

Resigned: 05 March 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Rbil Group Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Rbil Group Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03243345
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ryhurst Barclays Infrastructure February 8, 2006
Ryhurst Jv February 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, August 2023
Free Download (20 pages)

Company search

Advertisements