About

Registered Number: 08165664
Date of Incorporation: 02/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 60 Fenchurch Street, London, EC3M 4AD,

 

Founded in 2012, York Rsg (Intl) Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 9 directors listed as Krawitz, Michael Eric, Latta, William, Lind, Peter Eugene, Galioto, Anthony Joseph, Marshall, Jeffrey Harold, Miller, Daniel Franklin, Stanilious, James Joseph, Taketa, Richard Hawkes, Warsop, Thomas Woodrow at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALIOTO, Anthony Joseph 15 November 2012 01 August 2015 1
MARSHALL, Jeffrey Harold 19 March 2013 15 April 2016 1
MILLER, Daniel Franklin 02 August 2012 15 November 2012 1
STANILIOUS, James Joseph 29 September 2018 08 February 2019 1
TAKETA, Richard Hawkes 19 March 2013 30 September 2018 1
WARSOP, Thomas Woodrow 07 February 2019 28 January 2020 1
Secretary Name Appointed Resigned Total Appointments
KRAWITZ, Michael Eric 22 February 2016 28 January 2020 1
LATTA, William 02 August 2012 15 November 2012 1
LIND, Peter Eugene 15 November 2012 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
PSC02 - N/A 07 February 2020
PSC09 - N/A 07 February 2020
PSC08 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
AD01 - Change of registered office address 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 24 January 2019
AD01 - Change of registered office address 25 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 19 April 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 17 January 2015
AA01 - Change of accounting reference date 08 September 2014
AA - Annual Accounts 29 August 2014
DISS40 - Notice of striking-off action discontinued 29 August 2014
AR01 - Annual Return 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 20 November 2012
AD01 - Change of registered office address 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP03 - Appointment of secretary 20 November 2012
NEWINC - New incorporation documents 02 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.