About

Registered Number: 07769982
Date of Incorporation: 12/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Trym Lodge 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ

 

Having been setup in 2011, Rathmore Financial Ltd has its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at this company. Fombo, Floyd Sofiri, Butcher, Christopher Andrew, Fombo, Floyd Sofiri, Molony, William Timothy Kenneth, Scobie, Paul Curtis, Tate, Gordon Frank, Tate, Gordon Frank are listed as directors of Rathmore Financial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Christopher Andrew 01 July 2020 - 1
FOMBO, Floyd Sofiri 01 February 2014 - 1
MOLONY, William Timothy Kenneth 12 September 2011 - 1
SCOBIE, Paul Curtis 01 November 2014 - 1
TATE, Gordon Frank 12 September 2011 08 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FOMBO, Floyd Sofiri 12 January 2017 - 1
TATE, Gordon Frank 12 September 2011 12 January 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 14 August 2020
CH01 - Change of particulars for director 14 August 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 20 May 2020
RESOLUTIONS - N/A 31 January 2020
SH01 - Return of Allotment of shares 17 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 10 May 2017
RESOLUTIONS - N/A 17 January 2017
SH01 - Return of Allotment of shares 17 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AP03 - Appointment of secretary 13 January 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 09 October 2015
AD01 - Change of registered office address 13 July 2015
AD01 - Change of registered office address 13 July 2015
AA01 - Change of accounting reference date 13 July 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 03 February 2014
SH01 - Return of Allotment of shares 03 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 15 August 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 13 July 2012
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.