About

Registered Number: 03115178
Date of Incorporation: 18/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX

 

Having been setup in 1995, Rtl Shareholder Svc Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYMAN, Ian Frederick 09 April 2014 - 1
DOYLE, David Francis 07 November 1995 09 April 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 21 May 2015
AP02 - Appointment of corporate director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
AA - Annual Accounts 10 June 1997
CERTNM - Change of name certificate 30 May 1997
RESOLUTIONS - N/A 22 May 1997
363s - Annual Return 16 May 1997
363x - Annual Return 21 May 1996
288 - N/A 23 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
RESOLUTIONS - N/A 29 December 1995
288 - N/A 28 November 1995
RESOLUTIONS - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
288 - N/A 13 November 1995
CERTNM - Change of name certificate 07 November 1995
NEWINC - New incorporation documents 18 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.