- Company Overview for RI CAPITAL ADVISORS LIMITED (09446278)
- Filing history for RI CAPITAL ADVISORS LIMITED (09446278)
- People for RI CAPITAL ADVISORS LIMITED (09446278)
- More for RI CAPITAL ADVISORS LIMITED (09446278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
21 Jul 2023 | TM01 | Termination of appointment of Gerald Denys Parloiu as a director on 5 July 2023 | |
01 May 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
30 Jun 2022 | TM01 | Termination of appointment of Horia Clement as a director on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Harsh Patel as a director on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Susan Draper as a director on 30 June 2022 | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
04 May 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
24 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2021 | PSC07 | Cessation of Rocket Internet Se as a person with significant control on 6 April 2016 | |
20 Aug 2020 | AP01 | Appointment of Mr Horia Clement as a director on 31 July 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Christopher Karl Priebe as a director on 31 July 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Spyro Korsanos as a director on 16 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Gerald Denys Parloiu as a director on 17 April 2020 | |
06 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT United Kingdom to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 3 December 2019 | |
08 May 2019 | AD01 | Registered office address changed from Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT on 8 May 2019 | |
30 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
05 Dec 2018 | TM01 | Termination of appointment of Daniel Jones as a director on 24 June 2018 |