RIL HOLDING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 10094896
Status Active
Incorporation Date 31 March 2016
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 14 November 2016. The most likely internet sites of RIL HOLDING LIMITED are www.rilholding.co.uk, and www.ril-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ril Holding Limited is a Private Limited Company. The company registration number is 10094896. Ril Holding Limited has been working since 31 March 2016. The present status of the company is Active. The registered address of Ril Holding Limited is Squire Patton Boggs Uk Llp Ref Csu Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director LINER, David Brant, Liner has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
HUMPHREY, John Reid
Appointed Date: 01 April 2016
60 years old

Director
SONI, Paul Joseph
Appointed Date: 01 April 2016
66 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
56 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 01 April 2016

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 01 April 2016
Appointed Date: 31 March 2016

Director
BURSBY, Richard Michael
Resigned: 01 April 2016
Appointed Date: 31 March 2016
57 years old

Director
LINER, David Brant, Liner
Resigned: 17 October 2016
Appointed Date: 01 April 2016
70 years old

Director
HUNTSMOOR LIMITED
Resigned: 01 April 2016
Appointed Date: 31 March 2016

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 April 2016
Appointed Date: 31 March 2016

Persons With Significant Control

Roper Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIL HOLDING LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
15 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
14 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 14 November 2016
11 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
11 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
...
... and 8 more events
01 Apr 2016
Termination of appointment of Huntsmoor Limited as a director on 1 April 2016
01 Apr 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Apr 2016
Appointment of John Bignall as a secretary on 1 April 2016
01 Apr 2016
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR on 1 April 2016
31 Mar 2016
Incorporation
Statement of capital on 2016-03-31
  • GBP 1,000

Similar Companies

RIL GROUP LTD RIL HEATHLANDS LLP RIL KENSINGTON LLP RIL LTD RIL MILL HILL LLP RIL PROPERTY LIMITED RIL TEMPLE FORTUNE LLP