RIO 588 LIMITED
LONDON DMWSL 588 LIMITED

Hellopages » City of London » City of London » EC4N 8AW

Company number 06495635
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of RIO 588 LIMITED are www.rio588.co.uk, and www.rio-588.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rio 588 Limited is a Private Limited Company. The company registration number is 06495635. Rio 588 Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Rio 588 Limited is The Walbrook Building 25 Walbrook London Ec4n 8aw. . MCGOWAN, William Lindsay is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary HESSETT, Alastair George has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GILES, Christopher Michael has been resigned. Director MATSON, Paul Dominic has been resigned. Director MCMANUS, Brendan James has been resigned. Director MUGGE, Mark Stephen has been resigned. Director OFFORD, Malcolm Ian has been resigned. Director ROSS, David Christopher has been resigned. Director VAN DEN BOSCH, Frank has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 14 November 2013

Director
PIKE, Matthew William
Appointed Date: 09 February 2015
60 years old

Resigned Directors

Secretary
HESSETT, Alastair George
Resigned: 14 November 2013
Appointed Date: 03 March 2008

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 03 March 2008
Appointed Date: 06 February 2008

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 03 March 2008
61 years old

Director
MATSON, Paul Dominic
Resigned: 14 November 2013
Appointed Date: 28 July 2008
59 years old

Director
MCMANUS, Brendan James
Resigned: 14 November 2013
Appointed Date: 20 April 2012
65 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 14 November 2013
55 years old

Director
OFFORD, Malcolm Ian
Resigned: 03 March 2008
Appointed Date: 12 February 2008
61 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 14 November 2013
56 years old

Director
VAN DEN BOSCH, Frank
Resigned: 04 March 2008
Appointed Date: 12 February 2008
50 years old

Director
25 NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Rio 587 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIO 588 LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

14 Oct 2015
Full accounts made up to 31 December 2014
13 Feb 2015
Appointment of Mr Matthew Pike as a director on 9 February 2015
...
... and 49 more events
10 Mar 2008
Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\
10 Mar 2008
Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX
10 Mar 2008
Appointment terminated secretary dm company services LIMITED
10 Mar 2008
Appointment terminated director 25 nominees LIMITED
06 Feb 2008
Incorporation

RIO 588 LIMITED Charges

22 May 2012
Share pledge
Delivered: 1 June 2012
Status: Satisfied on 29 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As "Security Agent")
Description: The chargor's whole right,title interest and benefit…
23 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 29 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Share pledge
Delivered: 13 March 2008
Status: Satisfied on 29 November 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: All whole right title interest and benefit in and to the…
3 March 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied on 29 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…