Rics Holdings Limited LONDON


Rics Holdings started in year 2002 as Private Limited Company with registration number 04492677. The Rics Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 12 Great George Street. Postal code: SW1P 3AD.

The firm has 2 directors, namely James Y., Luay A.. Of them, Luay A. has been with the company the longest, being appointed on 15 July 2022 and James Y. has been with the company for the least time - from 30 September 2023. At present 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.

Rics Holdings Limited Address / Contact

Office Address 12 Great George Street
Office Address2 Parliament Square
Town London
Post code SW1P 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04492677
Date of Incorporation Tue, 23rd Jul 2002
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 22 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 Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

James Y.

Position: Director

Appointed: 30 September 2023

Luay A.

Position: Director

Appointed: 15 July 2022

Richard C.

Position: Director

Appointed: 15 September 2021

Resigned: 30 September 2023

Matthew H.

Position: Director

Appointed: 19 August 2021

Resigned: 15 July 2022

Rics Services Limited

Position: Corporate Secretary

Appointed: 16 April 2012

Resigned: 20 May 2022

Violetta P.

Position: Director

Appointed: 27 August 2010

Resigned: 04 June 2021

Anne-Marie M.

Position: Secretary

Appointed: 27 August 2010

Resigned: 04 April 2012

Sean T.

Position: Director

Appointed: 27 August 2010

Resigned: 09 September 2021

John A.

Position: Director

Appointed: 17 August 2006

Resigned: 27 August 2010

Eve P.

Position: Secretary

Appointed: 31 January 2006

Resigned: 27 August 2010

Marcus P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 31 January 2006

Alan W.

Position: Director

Appointed: 17 February 2004

Resigned: 17 August 2006

Timothy S.

Position: Director

Appointed: 26 July 2002

Resigned: 30 September 2005

Jonathan S.

Position: Director

Appointed: 26 July 2002

Resigned: 15 January 2004

David C.

Position: Secretary

Appointed: 26 July 2002

Resigned: 28 May 2004

Edward H.

Position: Director

Appointed: 26 July 2002

Resigned: 18 August 2004

David C.

Position: Director

Appointed: 26 July 2002

Resigned: 28 May 2004

James A.

Position: Director

Appointed: 26 July 2002

Resigned: 17 February 2004

Huntsmoor Limited

Position: Corporate Director

Appointed: 23 July 2002

Resigned: 26 July 2002

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 23 July 2002

Resigned: 26 July 2002

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2002

Resigned: 26 July 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Sean T. The abovementioned PSC.

Sean T.

Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (36 pages)

Company search

Advertisements