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

Rci Financial Services Limited RICKMANSWORTH


Founded in 1997, Rci Financial Services, classified under reg no. 03302462 is an active company. Currently registered at Rivers Office Park Denham Way WD3 9YS, Rickmansworth the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/03/01 Rci Financial Services Limited is no longer carrying the name Nissan Finance (gb).

Currently there are 3 directors in the the firm, namely Xavier S., Julien L. and Alice A.. In addition one secretary - Helena M. - is with the company. Currently 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.

Rci Financial Services Limited Address / Contact

Office Address Rivers Office Park Denham Way
Office Address2 Maple Cross
Town Rickmansworth
Post code WD3 9YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302462
Date of Incorporation Wed, 15th Jan 1997
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Xavier S.

Position: Director

Appointed: 25 March 2024

Helena M.

Position: Secretary

Appointed: 05 March 2021

Julien L.

Position: Director

Appointed: 22 July 2020

Alice A.

Position: Director

Appointed: 28 June 2019

Pierre-Yves B.

Position: Director

Appointed: 01 July 2021

Resigned: 26 February 2024

Enrico R.

Position: Director

Appointed: 09 March 2018

Resigned: 28 June 2019

Jean-Louis L.

Position: Director

Appointed: 01 November 2016

Resigned: 01 July 2021

Peter M.

Position: Director

Appointed: 01 August 2016

Resigned: 22 July 2020

Sukhraj J.

Position: Secretary

Appointed: 20 May 2015

Resigned: 05 March 2021

Alan H.

Position: Director

Appointed: 01 January 2015

Resigned: 14 June 2018

Malcolm B.

Position: Director

Appointed: 01 January 2015

Resigned: 05 February 2018

Patrick C.

Position: Director

Appointed: 01 October 2014

Resigned: 09 March 2018

Kenneth R.

Position: Director

Appointed: 01 February 2013

Resigned: 31 December 2014

Alice A.

Position: Director

Appointed: 29 October 2012

Resigned: 01 August 2016

Thierry S.

Position: Director

Appointed: 20 September 2012

Resigned: 01 February 2013

James W.

Position: Director

Appointed: 20 September 2012

Resigned: 31 December 2014

Suzette S.

Position: Secretary

Appointed: 01 August 2012

Resigned: 14 April 2015

Eric S.

Position: Director

Appointed: 02 October 2009

Resigned: 01 October 2014

Gaelle H.

Position: Director

Appointed: 02 October 2009

Resigned: 20 September 2012

Roland B.

Position: Director

Appointed: 02 October 2009

Resigned: 06 February 2012

Paul W.

Position: Director

Appointed: 02 October 2009

Resigned: 20 September 2012

Ruth W.

Position: Secretary

Appointed: 02 October 2009

Resigned: 01 August 2012

Gareth J.

Position: Director

Appointed: 02 October 2009

Resigned: 20 January 2011

Gary F.

Position: Director

Appointed: 01 November 2006

Resigned: 01 April 2008

Frederic S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 02 October 2009

Patrice C.

Position: Director

Appointed: 09 September 2004

Resigned: 26 April 2016

William B.

Position: Director

Appointed: 01 March 2004

Resigned: 19 July 2007

Nicholas O.

Position: Secretary

Appointed: 30 June 2002

Resigned: 01 December 2005

Stephen G.

Position: Director

Appointed: 30 June 2002

Resigned: 01 November 2016

Alain B.

Position: Director

Appointed: 06 June 1999

Resigned: 09 September 2004

Francoise L.

Position: Director

Appointed: 02 June 1999

Resigned: 02 October 2009

William H.

Position: Secretary

Appointed: 02 June 1999

Resigned: 30 June 2002

Brian C.

Position: Director

Appointed: 01 July 1998

Resigned: 01 March 2004

Yasaku T.

Position: Director

Appointed: 01 July 1998

Resigned: 02 June 1999

Hideo I.

Position: Director

Appointed: 02 July 1997

Resigned: 30 June 1998

Kanemitsu A.

Position: Director

Appointed: 02 July 1997

Resigned: 02 June 1999

Koichi T.

Position: Director

Appointed: 24 March 1997

Resigned: 21 May 1997

Tetssuya S.

Position: Director

Appointed: 24 March 1997

Resigned: 30 June 1997

William H.

Position: Director

Appointed: 03 February 1997

Resigned: 30 June 2002

Seiichi M.

Position: Director

Appointed: 16 January 1997

Resigned: 26 June 1998

Peter D.

Position: Secretary

Appointed: 16 January 1997

Resigned: 02 June 1999

Peter D.

Position: Director

Appointed: 16 January 1997

Resigned: 24 March 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1997

Resigned: 16 January 1997

Michael S.

Position: Director

Appointed: 15 January 1997

Resigned: 16 January 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Rci Banque Sa from Paris, France. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Renault Sas that entered Paris, France as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Rci Banque Sa

14 Avenue Du Pavé Neuf 93168 Noisy-Le-Grand, Paris, France, France

Legal authority French
Legal form Public Limited Company
Country registered France
Place registered Bobigny
Registration number 306 523 358
Notified on 15 January 2017
Nature of control: 75,01-100% shares

Renault Sas

Renault 13/15 Quai Le Gallo, 92513 Boulogne-Billancourt, Paris, France

Legal authority French
Legal form Public Limited Company
Notified on 15 January 2017
Nature of control: significiant influence or control

Company previous names

Nissan Finance (gb) March 1, 2007
Shellgrove February 6, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (81 pages)

Company search

Advertisements