RISING STARS UK LIMITED
LONDON HOSTBRANCH LIMITED

Hellopages » City of London » City of London » EC4Y 0DY

Company number 04246700
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE; Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of RISING STARS UK LIMITED are www.risingstarsuk.co.uk, and www.rising-stars-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rising Stars Uk Limited is a Private Limited Company. The company registration number is 04246700. Rising Stars Uk Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Rising Stars Uk Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dy. . DE CACQUERAY, Pierre is a Secretary of the company. CARR, Andrea Felicity is a Director of the company. DE CACQUERAY, Pierre is a Director of the company. HELY HUTCHINSON, Timothy is a Director of the company. JONES, Alexandra is a Director of the company. TRIBE, Elisabeth Jane is a Director of the company. Secretary CARR, Andrea Felicity has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Benjamin Kenyon has been resigned. Director FULLER, Nicholas Michael Frederick has been resigned. Director FULTON, David Michael has been resigned. Director HEARN, Paul has been resigned. Director JACKSON, Michael has been resigned. Director KAIN, Stephen has been resigned. Director WALTERS, Philip John Kedgerley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 31 December 2014

Director
CARR, Andrea Felicity
Appointed Date: 23 July 2001
61 years old

Director
DE CACQUERAY, Pierre
Appointed Date: 31 December 2014
62 years old

Director
HELY HUTCHINSON, Timothy
Appointed Date: 31 December 2014
72 years old

Director
JONES, Alexandra
Appointed Date: 31 December 2014
51 years old

Director
TRIBE, Elisabeth Jane
Appointed Date: 31 December 2014
60 years old

Resigned Directors

Secretary
CARR, Andrea Felicity
Resigned: 31 December 2014
Appointed Date: 23 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2001
Appointed Date: 05 July 2001

Director
BARTON, Benjamin Kenyon
Resigned: 28 April 2009
Appointed Date: 23 July 2001
56 years old

Director
FULLER, Nicholas Michael Frederick
Resigned: 31 December 2014
Appointed Date: 03 December 2013
65 years old

Director
FULTON, David Michael
Resigned: 31 December 2009
Appointed Date: 11 December 2006
88 years old

Director
HEARN, Paul
Resigned: 31 December 2014
Appointed Date: 04 April 2012
63 years old

Director
JACKSON, Michael
Resigned: 31 December 2014
Appointed Date: 01 June 2008
79 years old

Director
KAIN, Stephen
Resigned: 28 July 2011
Appointed Date: 01 July 2010
80 years old

Director
WALTERS, Philip John Kedgerley
Resigned: 31 December 2014
Appointed Date: 04 August 2009
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

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

RISING STARS UK LIMITED Events

21 Nov 2016
Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
21 Nov 2016
Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,000

...
... and 85 more events
02 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

31 Jul 2001
Company name changed hostbranch LIMITED\certificate issued on 31/07/01
30 Jul 2001
Director resigned
30 Jul 2001
Secretary resigned
05 Jul 2001
Incorporation

RISING STARS UK LIMITED Charges

26 June 2013
Charge code 0424 6700 0003
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2009
Debenture
Delivered: 26 September 2009
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 27 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…