RIA FINANCIAL SERVICES LIMITED
ZENITHPRIZE LIMITED

Hellopages » Greater London » Westminster » W1U 6RE

Company number 04263192
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 75 BAKER STREET, LONDON, W1U 6RE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Appointment of Mrs Alison Ingrid Sparks as a director on 11 May 2016. The most likely internet sites of RIA FINANCIAL SERVICES LIMITED are www.riafinancialservices.co.uk, and www.ria-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ria Financial Services Limited is a Private Limited Company. The company registration number is 04263192. Ria Financial Services Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Ria Financial Services Limited is 75 Baker Street London W1u 6re. . GONZALEZ SEPULVEDA, Marcela Del Socorro is a Secretary of the company. GOZALEZ SEPULVEDA, Marcela Del Socorro is a Director of the company. SPARKS, Alison Ingrid is a Director of the company. Secretary CHESKIN, Gregory Harold has been resigned. Secretary TOLLES, Winton James has been resigned. Secretary UNGER, Michael has been resigned. Secretary WHITEHEAD, Aaron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Irving has been resigned. Director CHESKIN, Gregory Harold has been resigned. Director FANNING, Timothy has been resigned. Director KUNIK, Fred Victor has been resigned. Director NEWMAN, Jeffrey Brian has been resigned. Director PHANEUF, Jeffrey Michael has been resigned. Director VILLENA, Manuel has been resigned. Director WHITEHEAD, Aaron has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GONZALEZ SEPULVEDA, Marcela Del Socorro
Appointed Date: 01 September 2007

Director
GOZALEZ SEPULVEDA, Marcela Del Socorro
Appointed Date: 16 April 2008
55 years old

Director
SPARKS, Alison Ingrid
Appointed Date: 11 May 2016
54 years old

Resigned Directors

Secretary
CHESKIN, Gregory Harold
Resigned: 15 April 2002
Appointed Date: 24 August 2001

Secretary
TOLLES, Winton James
Resigned: 16 January 2004
Appointed Date: 15 April 2002

Secretary
UNGER, Michael
Resigned: 16 April 2008
Appointed Date: 27 January 2004

Secretary
WHITEHEAD, Aaron
Resigned: 22 November 2002
Appointed Date: 15 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 01 August 2001

Director
BARR, Irving
Resigned: 03 August 2007
Appointed Date: 24 August 2001
94 years old

Director
CHESKIN, Gregory Harold
Resigned: 15 April 2002
Appointed Date: 24 August 2001
82 years old

Director
FANNING, Timothy
Resigned: 31 August 2014
Appointed Date: 16 April 2008
56 years old

Director
KUNIK, Fred Victor
Resigned: 03 August 2007
Appointed Date: 24 August 2001
82 years old

Director
NEWMAN, Jeffrey Brian
Resigned: 16 April 2008
Appointed Date: 03 August 2007
70 years old

Director
PHANEUF, Jeffrey Michael
Resigned: 08 February 2008
Appointed Date: 22 November 2002
63 years old

Director
VILLENA, Manuel
Resigned: 11 May 2016
Appointed Date: 16 April 2008
56 years old

Director
WHITEHEAD, Aaron
Resigned: 22 November 2002
Appointed Date: 15 July 2002
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Euronet Worldwide, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIA FINANCIAL SERVICES LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Aug 2016
Appointment of Mrs Alison Ingrid Sparks as a director on 11 May 2016
09 Aug 2016
Termination of appointment of Manuel Villena as a director on 11 May 2016
21 Oct 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
30 Oct 2001
Memorandum and Articles of Association
29 Oct 2001
Director resigned
29 Oct 2001
Secretary resigned
28 Sep 2001
Company name changed zenithprize LIMITED\certificate issued on 28/09/01
01 Aug 2001
Incorporation

RIA FINANCIAL SERVICES LIMITED Charges

7 November 2011
Floating charge
Delivered: 23 November 2011
Status: Satisfied on 27 June 2014
Persons entitled: Bank of America, N.A.
Description: By way of first floating charge its undertaking and all…
12 October 2007
Rent deposit deed
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Torlock Singh
Description: Deposit account. See the mortgage charge document for full…
14 August 2007
Floating charge
Delivered: 15 August 2007
Status: Satisfied on 27 June 2014
Persons entitled: Bank of America, N.A. as Trustee for the Benefit of the Finance Parties
Description: By way of first floating charge its undertaking and all…