About

Registered Number: 04581752
Date of Incorporation: 05/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2610 The Crescent, Birmingham Business Park, Solihull, West Midlands, B37 7YE,

 

Ryder Capital Luxembourg Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 10 directors listed as Noens, Catherine, Ferry, Christelle, Van Der Meer, Sjors, Corliss J., Nelson, De Cillia, Xavier, Fallon, Coman, Ferry, Christelle, Mcdonald, Patrick Anthony, Susik, Walter Daniel, Van Der Meer, Sjors for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOENS, Catherine 18 August 2017 - 1
CORLISS J., Nelson 05 November 2002 06 November 2002 1
DE CILLIA, Xavier 01 July 2012 18 August 2017 1
FALLON, Coman 05 November 2002 01 December 2009 1
FERRY, Christelle 02 December 2009 18 May 2010 1
MCDONALD, Patrick Anthony 15 November 2002 01 December 2009 1
SUSIK, Walter Daniel 06 November 2002 24 August 2011 1
VAN DER MEER, Sjors 18 May 2010 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FERRY, Christelle 02 December 2009 30 June 2010 1
VAN DER MEER, Sjors 30 June 2010 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AAMD - Amended Accounts 17 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 22 January 2019
AAMD - Amended Accounts 24 October 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 01 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 06 February 2017
RESOLUTIONS - N/A 23 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2016
SH19 - Statement of capital 23 December 2016
CAP-SS - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
SH01 - Return of Allotment of shares 07 November 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 19 December 2012
SH01 - Return of Allotment of shares 04 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 07 February 2012
MISC - Miscellaneous document 08 January 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
AP03 - Appointment of secretary 12 August 2010
AP01 - Appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
RESOLUTIONS - N/A 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AP03 - Appointment of secretary 14 December 2009
AP01 - Appointment of director 14 December 2009
SH19 - Statement of capital 16 November 2009
MEM/ARTS - N/A 13 November 2009
CERTNM - Change of name certificate 12 November 2009
RESOLUTIONS - N/A 12 November 2009
CONNOT - N/A 12 November 2009
MAR - Memorandum and Articles - used in re-registration 12 November 2009
CERT1 - Re-registration of a company from unlimited to limited 12 November 2009
RR06 - Application by an unlimited company for re-registration as a private limited company 12 November 2009
AA - Annual Accounts 06 November 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 15 November 2007
287 - Change in situation or address of Registered Office 03 May 2007
AUD - Auditor's letter of resignation 11 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 06 December 2003
225 - Change of Accounting Reference Date 18 June 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.