Riliance Group Limited LONDON


Founded in 2016, Riliance Group, classified under reg no. 10450531 is a liquidation company. Currently registered at 2nd Floor Regis House EC4R 9AN, London the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Monday 31st December 2018.

Riliance Group Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10450531
Date of Incorporation Fri, 28th Oct 2016
Industry Non-trading company
End of financial Year 30th June
Company age 8 years old
Account next due date Wed, 30th Jun 2021 (1021 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 10th Nov 2021 (2021-11-10)
Last confirmation statement dated Tue, 27th Oct 2020

Company staff

Adam B.

Position: Director

Appointed: 15 March 2019

Robert B.

Position: Director

Appointed: 17 June 2019

Resigned: 23 June 2021

Stephen B.

Position: Director

Appointed: 15 March 2019

Resigned: 30 June 2019

Michael A.

Position: Director

Appointed: 15 March 2019

Resigned: 23 June 2021

Christopher B.

Position: Director

Appointed: 15 March 2019

Resigned: 23 June 2021

Alexander G.

Position: Director

Appointed: 01 July 2017

Resigned: 15 March 2019

Brian R.

Position: Director

Appointed: 28 October 2016

Resigned: 15 March 2019

Mark G.

Position: Director

Appointed: 28 October 2016

Resigned: 15 March 2019

Richard B.

Position: Director

Appointed: 28 October 2016

Resigned: 15 March 2019

People with significant control

Access Uk Ltd

The Old School School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02343760
Notified on 15 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 28 October 2016
Ceased on 15 March 2019
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Net Assets Liabilities257257
Other
Creditors920 000920 000
Investments Fixed Assets2 412 0002 412 000
Net Current Assets Liabilities-1 491 743-1 491 743
Number Shares Issued Fully Paid500 
Other Creditors920 000920 000
Par Value Share1 
Total Assets Less Current Liabilities920 257920 257

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Wednesday 14th July 2021
filed on: 14th, July 2021
Free Download (2 pages)

Company search