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

Ryger Maidenhead Limited LONDON


Founded in 1999, Ryger Maidenhead, classified under reg no. 03776926 is an active company. Currently registered at Ryger House SW1A 1RD, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-01-06 Ryger Maidenhead Limited is no longer carrying the name Ing Red Uk (maidenhead).

At the moment there are 5 directors in the the company, namely Tim B., Robert S. and Julia S. and others. In addition one secretary - Geraldine G. - is with the firm. 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.

Ryger Maidenhead Limited Address / Contact

Office Address Ryger House
Office Address2 11 Arlington Street
Town London
Post code SW1A 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776926
Date of Incorporation Tue, 25th May 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Tim B.

Position: Director

Appointed: 18 September 2018

Robert S.

Position: Director

Appointed: 18 September 2018

Geraldine G.

Position: Secretary

Appointed: 19 June 2018

Julia S.

Position: Director

Appointed: 09 February 2017

Anna S.

Position: Director

Appointed: 23 December 2013

Jostein K.

Position: Director

Appointed: 23 December 2013

William H.

Position: Director

Appointed: 23 December 2013

Resigned: 13 February 2017

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2013

Resigned: 04 April 2016

Ing Real Estate B.v.

Position: Corporate Director

Appointed: 15 May 2013

Resigned: 23 December 2013

Hein B.

Position: Director

Appointed: 01 January 2012

Resigned: 01 October 2013

David A.

Position: Director

Appointed: 01 November 2010

Resigned: 23 December 2013

Guy P.

Position: Director

Appointed: 21 April 2008

Resigned: 01 June 2013

Marcel K.

Position: Director

Appointed: 01 February 2008

Resigned: 31 August 2010

Martin T.

Position: Director

Appointed: 01 November 2007

Resigned: 21 April 2008

Russell C.

Position: Director

Appointed: 15 September 2007

Resigned: 23 December 2013

Sven M.

Position: Director

Appointed: 03 September 2007

Resigned: 31 December 2011

Russell C.

Position: Secretary

Appointed: 15 December 2004

Resigned: 23 December 2013

Benedict R.

Position: Director

Appointed: 15 September 2003

Resigned: 15 September 2007

Stefan M.

Position: Secretary

Appointed: 15 May 2003

Resigned: 15 December 2004

Samia K.

Position: Secretary

Appointed: 05 October 2001

Resigned: 15 May 2003

Jagdish J.

Position: Secretary

Appointed: 17 June 1999

Resigned: 05 October 2001

Ian P.

Position: Director

Appointed: 17 June 1999

Resigned: 01 January 2005

Siep H.

Position: Director

Appointed: 17 June 1999

Resigned: 01 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 1999

Resigned: 17 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1999

Resigned: 17 June 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Peter S. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Aage S. This PSC and has 75,01-100% voting rights.

Peter S.

Notified on 19 March 2018
Nature of control: 75,01-100% voting rights

Aage S.

Notified on 19 March 2018
Nature of control: 75,01-100% voting rights

Company previous names

Ing Red Uk (maidenhead) January 6, 2014
London & Amsterdam (glasgow) January 21, 2008
Betshape July 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, August 2023
Free Download (20 pages)

Company search

Advertisements