RCBIM NOMINEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DG

Company number 07161397
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address 1 THE SQUARE, TEMPLE QUAY, BRISTOL, BS1 6DG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of RCBIM NOMINEES LIMITED are www.rcbimnominees.co.uk, and www.rcbim-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Rcbim Nominees Limited is a Private Limited Company. The company registration number is 07161397. Rcbim Nominees Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Rcbim Nominees Limited is 1 The Square Temple Quay Bristol Bs1 6dg. . BROWN, Oliver Charles is a Secretary of the company. BEANEY, Alan Frederick is a Director of the company. BROWN, Oliver Charles is a Director of the company. MEYER, Glenn John is a Director of the company. Secretary JONES, Lindsey Jacqueline has been resigned. Director COMER, Alan James has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BROWN, Oliver Charles
Appointed Date: 01 May 2013

Director
BEANEY, Alan Frederick
Appointed Date: 17 February 2010
68 years old

Director
BROWN, Oliver Charles
Appointed Date: 01 May 2013
45 years old

Director
MEYER, Glenn John
Appointed Date: 01 May 2013
66 years old

Resigned Directors

Secretary
JONES, Lindsey Jacqueline
Resigned: 30 April 2013
Appointed Date: 17 February 2010

Director
COMER, Alan James
Resigned: 29 May 2013
Appointed Date: 17 February 2010
75 years old

Persons With Significant Control

Mr Robert Charles Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RCBIM NOMINEES LIMITED Events

10 Mar 2017
Confirmation statement made on 17 February 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

23 Jul 2015
Total exemption full accounts made up to 31 March 2015
30 Mar 2015
Current accounting period shortened from 30 April 2015 to 31 March 2015
...
... and 14 more events
10 Aug 2011
Total exemption full accounts made up to 30 April 2011
18 Feb 2011
Annual return made up to 17 February 2011 with full list of shareholders
22 Apr 2010
Registered office address changed from Buchanans North Redcliff Backs Bristol BS1 6HN on 22 April 2010
12 Apr 2010
Current accounting period extended from 28 February 2011 to 30 April 2011
17 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)