RJI CAPITAL (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 05561688
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, SW1X 7LX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Peder Andrew Garske as a director on 5 January 2016. The most likely internet sites of RJI CAPITAL (UK) LIMITED are www.rjicapitaluk.co.uk, and www.rji-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rji Capital Uk Limited is a Private Limited Company. The company registration number is 05561688. Rji Capital Uk Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Rji Capital Uk Limited is 1 Knightsbridge London Sw1x 7lx. . BINJAL, Rajkiren Kaur is a Secretary of the company. ECONOMIDES, Andre Luc is a Director of the company. POPOVA, Anna is a Director of the company. WAHID, Masudul Rony is a Director of the company. Secretary HUTCHINSON, Lucy has been resigned. Secretary MESSICK, Ashley Mcpheeters has been resigned. Secretary NYDAM, Rodney John has been resigned. Secretary QUASTEL, David Adam has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARSKE, Peder Andrew has been resigned. Director HUMPHREY, Calvin Ricardo has been resigned. Director NYDAM, Rodney John has been resigned. Director WHITTAKER, James Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BINJAL, Rajkiren Kaur
Appointed Date: 02 April 2014

Director
ECONOMIDES, Andre Luc
Appointed Date: 20 March 2015
71 years old

Director
POPOVA, Anna
Appointed Date: 16 June 2011
45 years old

Director
WAHID, Masudul Rony
Appointed Date: 13 September 2005
56 years old

Resigned Directors

Secretary
HUTCHINSON, Lucy
Resigned: 13 September 2009
Appointed Date: 10 January 2007

Secretary
MESSICK, Ashley Mcpheeters
Resigned: 02 April 2014
Appointed Date: 27 March 2012

Secretary
NYDAM, Rodney John
Resigned: 10 January 2007
Appointed Date: 13 September 2005

Secretary
QUASTEL, David Adam
Resigned: 19 March 2013
Appointed Date: 10 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
GARSKE, Peder Andrew
Resigned: 05 January 2016
Appointed Date: 16 June 2011
63 years old

Director
HUMPHREY, Calvin Ricardo
Resigned: 16 June 2011
Appointed Date: 16 July 2007
66 years old

Director
NYDAM, Rodney John
Resigned: 10 January 2007
Appointed Date: 13 September 2005
64 years old

Director
WHITTAKER, James Francis
Resigned: 15 September 2008
Appointed Date: 16 July 2007
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Magellan Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RJI CAPITAL (UK) LIMITED Events

22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Termination of appointment of Peder Andrew Garske as a director on 5 January 2016
12 Jan 2016
Director's details changed for Masudul Rony Wahid on 7 January 2016
12 Jan 2016
Director's details changed for Peder Andrew Garske on 7 January 2016
...
... and 52 more events
06 Oct 2005
New secretary appointed;new director appointed
06 Oct 2005
New director appointed
05 Oct 2005
Director resigned
05 Oct 2005
Secretary resigned
13 Sep 2005
Incorporation

RJI CAPITAL (UK) LIMITED Charges

30 April 2013
Charge code 0556 1688 0002
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: /
Description: /. notification of addition to or amendment of charge…
1 March 2012
Rent deposit deed
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: National Farmers Union Trust Company Limited
Description: Its interest in the account and all money from time to time…