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

Ryservs (1995) Limited LONDON


Founded in 1993, Ryservs (1995), classified under reg no. 02841443 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd February 2006 Ryservs (1995) Limited is no longer carrying the name Rothmans Uk Holdings.

There is a single director in the firm at the moment - David B., appointed on 22 April 2015. In addition, a secretary was appointed - Shital M., appointed on 11 September 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ryservs (1995) Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841443
Date of Incorporation Wed, 28th Jul 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Shital M.

Position: Secretary

Appointed: 11 September 2020

Ridirectors Limited

Position: Corporate Director

Appointed: 22 July 2020

David B.

Position: Director

Appointed: 22 April 2015

Gregory A.

Position: Director

Appointed: 22 July 2020

Resigned: 07 September 2022

Oliver M.

Position: Secretary

Appointed: 21 September 2017

Resigned: 11 September 2020

Noelle C.

Position: Director

Appointed: 07 August 2017

Resigned: 31 March 2020

Ann G.

Position: Secretary

Appointed: 07 June 2013

Resigned: 28 February 2017

Richard C.

Position: Secretary

Appointed: 19 December 2012

Resigned: 03 May 2013

Nicola S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 May 2017

Alan P.

Position: Director

Appointed: 03 January 2006

Resigned: 01 November 2006

Ian B.

Position: Director

Appointed: 01 December 2000

Resigned: 31 August 2007

Michael N.

Position: Director

Appointed: 19 July 2000

Resigned: 30 November 2000

Adrian B.

Position: Director

Appointed: 19 July 2000

Resigned: 10 September 2008

Stephen D.

Position: Director

Appointed: 01 September 1998

Resigned: 31 July 2000

Christopher T.

Position: Director

Appointed: 01 September 1998

Resigned: 30 July 1999

Ian M.

Position: Director

Appointed: 30 July 1998

Resigned: 05 July 1999

Paul D.

Position: Director

Appointed: 30 July 1998

Resigned: 25 February 2000

Charl S.

Position: Director

Appointed: 30 July 1998

Resigned: 30 April 2015

Graham T.

Position: Director

Appointed: 01 October 1997

Resigned: 30 June 2000

Andrew C.

Position: Director

Appointed: 12 September 1997

Resigned: 30 December 2005

Daniel P.

Position: Director

Appointed: 17 January 1997

Resigned: 24 May 1999

Risecretaries Limited

Position: Corporate Secretary

Appointed: 26 September 1995

Resigned: 22 November 2012

Leonard E.

Position: Director

Appointed: 31 July 1995

Resigned: 01 December 1997

Edwin B.

Position: Director

Appointed: 31 July 1995

Resigned: 01 December 1997

Johann R.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

John U.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Ernst V.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

John C.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Anthony S.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

John M.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Laurence C.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Henry K.

Position: Director

Appointed: 29 July 1993

Resigned: 01 January 1994

Jacques D.

Position: Director

Appointed: 29 July 1993

Resigned: 31 March 1995

William K.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Kurt M.

Position: Director

Appointed: 29 July 1993

Resigned: 31 July 1995

Matthys R.

Position: Director

Appointed: 29 July 1993

Resigned: 30 November 1994

David B.

Position: Secretary

Appointed: 28 July 1993

Resigned: 26 September 1995

William R.

Position: Director

Appointed: 28 July 1993

Resigned: 30 September 1998

David M.

Position: Director

Appointed: 28 July 1993

Resigned: 30 September 1996

Jan D.

Position: Director

Appointed: 28 July 1993

Resigned: 17 January 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is British American Tobacco (Investments) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British American Tobacco (Investments) Limited

Globe House 1 Water Street, London, WC2R 2PG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00074974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rothmans Uk Holdings February 22, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, April 2023
Free Download (16 pages)

Company search

Advertisements