Rds Capital Family Office Limited LONDON


Rds Capital Family Office started in year 2007 as Private Limited Company with registration number 06170164. The Rds Capital Family Office company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Langley House. Postal code: N2 8EY. Since April 11, 2013 Rds Capital Family Office Limited is no longer carrying the name R.d.s. Capital.

The company has 2 directors, namely Ronit S., Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 23 April 2012 and Ronit S. has been with the company for the least time - from 10 February 2016. 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.

Rds Capital Family Office Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06170164
Date of Incorporation Mon, 19th Mar 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 17 years old
Account next due date Fri, 30th Dec 2022 (502 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ronit S.

Position: Director

Appointed: 10 February 2016

Daniel S.

Position: Director

Appointed: 23 April 2012

Soraya S.

Position: Director

Appointed: 09 February 2016

Resigned: 12 December 2016

Ronit S.

Position: Director

Appointed: 10 December 2012

Resigned: 09 February 2016

Anis A.

Position: Director

Appointed: 21 November 2012

Resigned: 03 January 2013

Anis A.

Position: Secretary

Appointed: 21 November 2012

Resigned: 30 November 2012

Ronit S.

Position: Director

Appointed: 26 March 2007

Resigned: 27 November 2012

Daniel S.

Position: Director

Appointed: 26 March 2007

Resigned: 01 December 2009

Ronit S.

Position: Secretary

Appointed: 26 March 2007

Resigned: 01 December 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2007

Resigned: 26 March 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 March 2007

Resigned: 26 March 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Daniel S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ronit S. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronit S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R.d.s. Capital April 11, 2013
Ablesand May 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 4013 551       
Balance Sheet
Cash Bank In Hand9 777110 587       
Cash Bank On Hand 110 58770 04413 0187 58815 746   
Current Assets16 763113 776118 95589 89164 85688 466130 764115 02972 041
Debtors6 9863 18948 91176 87357 26872 720   
Net Assets Liabilities Including Pension Asset Liability2 4013 551       
Other Debtors 3 18948 91176 873     
Property Plant Equipment 3 8252 8692 1512 1961 647   
Tangible Fixed Assets38 2343 825       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve4011 551       
Shareholder Funds2 4013 551       
Other
Amount Specific Advance Or Credit Directors        24 215
Amount Specific Advance Or Credit Made In Period Directors        68 215
Amount Specific Advance Or Credit Repaid In Period Directors        44 000
Accumulated Depreciation Impairment Property Plant Equipment 3 6234 5795 2975 9176 466   
Average Number Employees During Period  2 11111
Creditors 114 050117 35288 81469 59687 202151 23586 67256 543
Creditors Due After One Year32 920        
Creditors Due Within One Year19 676114 050       
Dividends Paid   81 000     
Fixed Assets     1 6471 2352 5252 172
Increase From Depreciation Charge For Year Property Plant Equipment  956718620549   
Net Current Assets Liabilities-2 913-2741 6031 077-4 7401 264-20 47128 35715 498
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid    1 0001 000   
Other Creditors 98 770107 49753 831     
Other Taxation Social Security Payable 15 2809 85425 936     
Par Value Share 1  11   
Profit Loss   79 756     
Property Plant Equipment Gross Cost 7 4487 4487 4488 113    
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 4 000       
Tangible Fixed Assets Cost Or Valuation44 6757 448       
Tangible Fixed Assets Depreciation6 4413 623       
Tangible Fixed Assets Depreciation Charged In Period 1 275       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 093       
Tangible Fixed Assets Disposals 41 227       
Total Additions Including From Business Combinations Property Plant Equipment    665    
Total Assets Less Current Liabilities35 3213 5514 4723 228-2 5442 911-19 23630 88217 670
Trade Creditors Trade Payables  19 047     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, February 2024
Free Download (5 pages)

Company search