RSH MANAGED FUNDS LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 02885327
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of RSH MANAGED FUNDS LIMITED are www.rshmanagedfunds.co.uk, and www.rsh-managed-funds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Rsh Managed Funds Limited is a Private Limited Company. The company registration number is 02885327. Rsh Managed Funds Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Rsh Managed Funds Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. HOCKINGS, Timothy John is a Director of the company. MOSHEIM, Barry Allan is a Director of the company. RUBIN OBE, Robert Stephen is a Director of the company. Secretary BYRNE, Jeffrey has been resigned. Secretary CAMPBELL, Patrick James has been resigned. Secretary LAZARD, Peter Charles has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director

Director
MOSHEIM, Barry Allan
Appointed Date: 07 April 2002
58 years old

Director
RUBIN OBE, Robert Stephen
Appointed Date: 05 October 1995
87 years old

Resigned Directors

Secretary
BYRNE, Jeffrey
Resigned: 28 June 1996

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
LAZARD, Peter Charles
Resigned: 07 April 2002
Appointed Date: 28 June 1996

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 07 April 2002

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 07 January 1995
Appointed Date: 07 January 1994

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 27 January 1994
Appointed Date: 07 January 1994

Persons With Significant Control

Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RSH MANAGED FUNDS LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

14 May 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2015
Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015
...
... and 61 more events
24 Mar 1995
Accounting reference date shortened from 31/01 to 31/12
13 Feb 1994
Registered office changed on 13/02/94 from: park house 64 west ham lane stratford london E15 4PT

13 Feb 1994
Director resigned

13 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jan 1994
Incorporation