Rutland Holdco Limited LONDON


Rutland Holdco started in year 2003 as Private Limited Company with registration number 04970968. The Rutland Holdco company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Thomas House. Postal code: SW1V 1PX. Since October 24, 2006 Rutland Holdco Limited is no longer carrying the name Rfml Holdco.

At present there are 4 directors in the the company, namely Oliver J., David W. and Benjamin S. and others. In addition one secretary - Nigel M. - is with the firm. As of 24 April 2024, there were 8 ex directors - Alexander C., Andrew P. and others listed below. There were no ex secretaries.

Rutland Holdco Limited Address / Contact

Office Address Thomas House
Office Address2 84 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970968
Date of Incorporation Thu, 20th Nov 2003
Industry Fund management activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Oliver J.

Position: Director

Appointed: 05 June 2017

David W.

Position: Director

Appointed: 05 June 2017

Benjamin S.

Position: Director

Appointed: 04 July 2011

Michael H.

Position: Director

Appointed: 17 May 2004

Nigel M.

Position: Secretary

Appointed: 16 December 2003

Alexander C.

Position: Director

Appointed: 13 November 2018

Resigned: 30 April 2020

Andrew P.

Position: Director

Appointed: 15 May 2017

Resigned: 30 April 2020

Jonathan B.

Position: Director

Appointed: 19 October 2006

Resigned: 22 December 2010

Neel D.

Position: Director

Appointed: 19 October 2006

Resigned: 23 May 2008

Michael L.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2017

Nicholas M.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2023

Christopher D.

Position: Director

Appointed: 16 December 2003

Resigned: 16 September 2005

Paul C.

Position: Director

Appointed: 16 December 2003

Resigned: 31 December 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2003

Resigned: 16 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 2003

Resigned: 16 December 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Rutland Partners Llp from London, England. This PSC is classified as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rutland Partners Llp

Nova South 160 Victoria Street, London, SW1E 5LB, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number Oc305965
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rfml Holdco October 24, 2006
Rfml Holland Spv May 5, 2004
Arcadevocal December 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 00910 009      
Balance Sheet
Current Assets9 9999 9999 9999 9999 99910 00710 00710 007
Net Assets Liabilities 10 00910 00910 00910 00910 00910 01010 010
Debtors9 9999 999      
Net Assets Liabilities Including Pension Asset Liability10 00910 009      
Reserves/Capital
Called Up Share Capital10 00910 009      
Shareholder Funds10 00910 009      
Other
Creditors     211
Fixed Assets1010101010444
Net Current Assets Liabilities9 9999 9999 9999 9999 99910 00510 00610 006
Total Assets Less Current Liabilities10 00910 00910 00910 00910 00910 00910 01010 010
Investments Fixed Assets1010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director appointment termination date: December 31, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search