RIANTA CAPITAL LIMITED
ST PETER PORT

Company number FC027615
Status Active
Incorporation Date 6 November 2006
Company Type Other company type
Address SARNIA HOUSE, LE TRUCHOT, ST PETER PORT, GUERNSEY, GY1 4NA
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Louise Anne Ridgwick on 2 August 2016; Appointment of Miss Sarah Jane Cook as a director on 2 August 2016. The most likely internet sites of RIANTA CAPITAL LIMITED are www.riantacapital.co.uk, and www.rianta-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Rianta Capital Limited is a Other company type. The company registration number is FC027615. Rianta Capital Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Rianta Capital Limited is Sarnia House Le Truchot St Peter Port Guernsey Gy1 4na. . SAUNDERS, Julie is a Secretary of the company. ALDERTON, Alastair James, Dr is a Director of the company. COOK, Sarah Jane is a Director of the company. RIDGWICK, Louise Anne is a Director of the company. Secretary LEGIS CORPORATE SERVICES LIMITED has been resigned. Secretary PRAXIS SECRETARIES LIMITED has been resigned. Director CHAMP, Nicholas John has been resigned. Director DE SANTOS, Torsten has been resigned. Director FEARIS, Robert Hart has been resigned. Director HARWOOD, Peter Andrew has been resigned. Director HEARSE, David Edward has been resigned. Director OVACO LIMITED has been resigned. Director SHEPHERD, Robert George has been resigned. Director WHITWORTH, David Charles Housley has been resigned. Director BRACDIR LIMITED has been resigned.


Current Directors

Secretary
SAUNDERS, Julie
Appointed Date: 02 August 2016

Director
ALDERTON, Alastair James, Dr
Appointed Date: 02 August 2016
50 years old

Director
COOK, Sarah Jane
Appointed Date: 02 August 2016
50 years old

Director
RIDGWICK, Louise Anne
Appointed Date: 17 July 2015
51 years old

Resigned Directors

Secretary
LEGIS CORPORATE SERVICES LIMITED
Resigned: 08 October 2010
Appointed Date: 29 June 2007

Secretary
PRAXIS SECRETARIES LIMITED
Resigned: 02 August 2016
Appointed Date: 08 October 2010

Director
CHAMP, Nicholas John
Resigned: 03 December 2014
Appointed Date: 29 June 2007
68 years old

Director
DE SANTOS, Torsten
Resigned: 01 June 2016
Appointed Date: 02 September 2013
54 years old

Director
FEARIS, Robert Hart
Resigned: 02 August 2016
Appointed Date: 08 October 2010
63 years old

Director
HARWOOD, Peter Andrew
Resigned: 31 December 2009
Appointed Date: 29 June 2007
78 years old

Director
HEARSE, David Edward
Resigned: 02 August 2016
Appointed Date: 08 October 2010
64 years old

Director
OVACO LIMITED
Resigned: 31 August 2009
Appointed Date: 29 June 2007

Director
SHEPHERD, Robert George
Resigned: 02 August 2016
Appointed Date: 08 September 2008
59 years old

Director
WHITWORTH, David Charles Housley
Resigned: 08 September 2008
Appointed Date: 29 June 2007
71 years old

Director
BRACDIR LIMITED
Resigned: 02 August 2016
Appointed Date: 31 August 2009

RIANTA CAPITAL LIMITED Events

04 Apr 2017
Full accounts made up to 31 March 2016
01 Oct 2016
Director's details changed for Louise Anne Ridgwick on 2 August 2016
12 Sep 2016
Appointment of Miss Sarah Jane Cook as a director on 2 August 2016
12 Sep 2016
Appointment of Dr Alastair James Alderton as a director on 2 August 2016
12 Sep 2016
Appointment of Julie Saunders as a secretary on 2 August 2016
...
... and 32 more events
08 Oct 2008
Director appointed robert shepherd
07 Aug 2007
Accounting reference date extended from 30/11/07 to 31/03/08
29 Jun 2007
BR009421 par appointed champ nicholas john coombe cross horsington templecombe somerset BA8 0DD
29 Jun 2007
BR009421 registered
29 Jun 2007
Initial branch registration