About

Registered Number: 06893274
Date of Incorporation: 30/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: MERCER & HOLE, 21 Lombard Street, London, EC3V 9AH,

 

Based in London, Rrg Consultancy Ltd was registered on 30 April 2009, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Biggin, Rebecca, Scotia Services Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGGIN, Rebecca 30 April 2009 10 June 2009 1
SCOTIA SERVICES LIMITED 10 June 2009 09 September 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 30 November 2018
AA01 - Change of accounting reference date 27 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 May 2018
RP04CS01 - N/A 11 April 2018
RP04AR01 - N/A 23 March 2018
RP04AR01 - N/A 23 March 2018
RP04AR01 - N/A 23 March 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 June 2013
RESOLUTIONS - N/A 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 09 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 March 2011
SH01 - Return of Allotment of shares 02 March 2011
CH01 - Change of particulars for director 19 July 2010
MISC - Miscellaneous document 15 July 2010
RESOLUTIONS - N/A 30 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 31 March 2010
TM02 - Termination of appointment of secretary 18 November 2009
SA - Shares agreement 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
RESOLUTIONS - N/A 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
225 - Change of Accounting Reference Date 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.