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

Rtlds Uk Limited LONDON


Rtlds Uk started in year 2002 as Private Limited Company with registration number 04360048. The Rtlds Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 6 St James's Square. Postal code: SW1Y 4AD.

The company has 2 directors, namely John K., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 17 April 2015 and John K. has been with the company for the least time - from 19 April 2019. 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.

Rtlds Uk Limited Address / Contact

Office Address 6 St James's Square
Town London
Post code SW1Y 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360048
Date of Incorporation Thu, 24th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

John K.

Position: Director

Appointed: 19 April 2019

Rio Tinto Secretariat Limited

Position: Corporate Secretary

Appointed: 05 May 2017

Richard A.

Position: Director

Appointed: 17 April 2015

Abel M.

Position: Director

Appointed: 07 June 2019

Resigned: 17 March 2021

Paul H.

Position: Director

Appointed: 18 December 2017

Resigned: 07 June 2019

Michael B.

Position: Director

Appointed: 05 May 2017

Resigned: 19 April 2019

Helen D.

Position: Secretary

Appointed: 12 December 2014

Resigned: 05 May 2017

Delwin W.

Position: Director

Appointed: 05 March 2014

Resigned: 17 April 2015

Jonathan S.

Position: Director

Appointed: 05 March 2014

Resigned: 18 December 2017

Eleanor E.

Position: Director

Appointed: 24 July 2013

Resigned: 05 March 2014

Mark A.

Position: Director

Appointed: 24 July 2013

Resigned: 05 May 2017

Daniel L.

Position: Director

Appointed: 24 July 2013

Resigned: 05 March 2014

Ulf Q.

Position: Director

Appointed: 24 July 2013

Resigned: 05 March 2014

Adam W.

Position: Director

Appointed: 18 June 2012

Resigned: 24 July 2013

Gemma A.

Position: Secretary

Appointed: 15 February 2012

Resigned: 12 December 2014

Benedict M.

Position: Director

Appointed: 01 August 2007

Resigned: 03 May 2013

Matthew W.

Position: Director

Appointed: 30 November 2004

Resigned: 08 June 2012

Roger D.

Position: Director

Appointed: 24 January 2002

Resigned: 31 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2002

Resigned: 24 January 2002

Anette L.

Position: Director

Appointed: 24 January 2002

Resigned: 31 July 2007

Barry G.

Position: Director

Appointed: 24 January 2002

Resigned: 30 November 2004

Matthew W.

Position: Secretary

Appointed: 24 January 2002

Resigned: 15 February 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, June 2023
Free Download (10 pages)

Company search

Advertisements