Riogordo Investments Limited LIPHOOK


Riogordo Investments started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04541387. The Riogordo Investments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Liphook at 38 Newtown Road. Postal code: GU30 7DX.

The company has one director. Christopher B., appointed on 8 May 2017. There are currently no secretaries appointed. At the moment 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.

Riogordo Investments Limited Address / Contact

Office Address 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541387
Date of Incorporation Fri, 20th Sep 2002
Industry Non-trading company
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 08 May 2017

Vivien B.

Position: Director

Appointed: 29 October 2015

Resigned: 08 May 2017

Vivien B.

Position: Secretary

Appointed: 29 October 2015

Resigned: 08 May 2017

Anthony F.

Position: Director

Appointed: 29 October 2015

Resigned: 08 May 2017

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 29 October 2015

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 29 October 2015

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 29 October 2015

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 29 October 2015

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 31 October 2008

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 19 December 2006

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 19 December 2006

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 19 December 2006

Newhaven Nominees (channel Isles) Limited

Position: Director

Appointed: 31 August 2004

Resigned: 06 June 2005

Newhaven Nominees (channel Isles) Limited

Position: Director

Appointed: 20 September 2002

Resigned: 06 June 2005

Powrie Appleby Limited

Position: Nominee Director

Appointed: 20 September 2002

Resigned: 31 August 2004

Newhaven Trust Company (channel Islands) Limited

Position: Secretary

Appointed: 20 September 2002

Resigned: 06 June 2005

Powrie Appleby (secretaries) Limited

Position: Nominee Director

Appointed: 20 September 2002

Resigned: 31 August 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Vivien B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Anthony F. This PSC owns 25-50% shares.

Vivien B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Anthony F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements