Rugby Radio Station (general Partner) Limited LONDON


Rugby Radio Station (general Partner) started in year 2003 as Private Limited Company with registration number 04944892. The Rugby Radio Station (general Partner) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since 2003/11/25 Rugby Radio Station (general Partner) Limited is no longer carrying the name Jamestown (general Partner).

The firm has 4 directors, namely Nicholas C., Imogen E. and James S. and others. Of them, Brent M. has been with the company the longest, being appointed on 1 August 2017 and Nicholas C. has been with the company for the least time - from 18 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan P. who worked with the the firm until 18 November 2003.

Rugby Radio Station (general Partner) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944892
Date of Incorporation Mon, 27th Oct 2003
Industry Fund management activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Nicholas C.

Position: Director

Appointed: 18 July 2022

Imogen E.

Position: Director

Appointed: 28 February 2022

James S.

Position: Director

Appointed: 24 July 2019

Brent M.

Position: Director

Appointed: 01 August 2017

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 March 2004

Luke B.

Position: Director

Appointed: 03 March 2017

Resigned: 16 July 2019

David D.

Position: Director

Appointed: 28 November 2014

Resigned: 28 February 2022

Michael G.

Position: Director

Appointed: 13 May 2014

Resigned: 28 November 2014

Joel L.

Position: Director

Appointed: 24 December 2013

Resigned: 09 May 2014

Sally L.

Position: Director

Appointed: 11 June 2012

Resigned: 29 June 2022

Michael L.

Position: Director

Appointed: 07 September 2011

Resigned: 31 December 2016

Graeme P.

Position: Director

Appointed: 14 December 2010

Resigned: 01 August 2017

Elaine H.

Position: Director

Appointed: 30 November 2006

Resigned: 04 April 2012

Neil M.

Position: Director

Appointed: 13 July 2006

Resigned: 07 September 2011

Lynda S.

Position: Director

Appointed: 06 June 2005

Resigned: 07 June 2006

Julius G.

Position: Director

Appointed: 12 March 2004

Resigned: 13 June 2008

Roger S.

Position: Director

Appointed: 12 March 2004

Resigned: 13 July 2006

Ian W.

Position: Director

Appointed: 12 March 2004

Resigned: 13 July 2006

Richard J.

Position: Director

Appointed: 12 March 2004

Resigned: 14 December 2013

Adrian C.

Position: Director

Appointed: 18 November 2003

Resigned: 14 December 2010

Newgate Street Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2003

Resigned: 12 March 2004

David F.

Position: Director

Appointed: 18 November 2003

Resigned: 06 June 2005

Jonathan P.

Position: Secretary

Appointed: 27 October 2003

Resigned: 18 November 2003

Luis G.

Position: Director

Appointed: 27 October 2003

Resigned: 18 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Norwich Union (Shareholder Gp) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Norwich Union (Shareholder Gp) Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03783750
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jamestown (general Partner) November 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (49 pages)

Company search

Advertisements