About

Registered Number: 03143661
Date of Incorporation: 04/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: . Shoreham Technical Centre, Shoreham-By-Sea, West Sussex, BN43 5FG

 

Based in West Sussex, Ricardo Asia Ltd was founded on 04 January 1996. Ryan, Patricia, Gibson, Ian Jeffrey, Ming, Tan Sea, Steer, Kerry Joanne Norwood, Botham, John Reginald, Knight, Gary Andrew, Ming, Tan Sea, Whytock, Lorna Valerie are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Ian Jeffrey 01 July 2013 - 1
MING, Tan Sea 21 May 2020 - 1
BOTHAM, John Reginald 22 January 1996 30 June 2005 1
KNIGHT, Gary Andrew 07 December 2007 19 May 2008 1
MING, Tan Sea 23 October 2012 04 January 2018 1
WHYTOCK, Lorna Valerie 23 October 2012 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Patricia 04 January 2016 - 1
STEER, Kerry Joanne Norwood 12 November 2009 02 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 17 January 2019
PSC05 - N/A 08 January 2019
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 31 January 2017
OC - Order of Court 20 July 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 January 2016
AP03 - Appointment of secretary 06 January 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
CERTNM - Change of name certificate 20 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 12 December 2009
AP03 - Appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 26 March 2009
353 - Register of members 26 March 2009
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
395 - Particulars of a mortgage or charge 12 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
395 - Particulars of a mortgage or charge 08 October 2003
225 - Change of Accounting Reference Date 28 May 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
AUD - Auditor's letter of resignation 06 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
CERTNM - Change of name certificate 03 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 10 October 2001
287 - Change in situation or address of Registered Office 27 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 24 January 2000
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 05 June 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 January 1997
287 - Change in situation or address of Registered Office 07 July 1996
SA - Shares agreement 29 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 April 1996
88(2)P - N/A 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
288 - N/A 16 February 1996
288 - N/A 10 January 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 24 july 1991 06 July 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 24TH july 1991 18 September 2003 Fully Satisfied

N/A

Rent deposit deed 19 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.