RUTLAND FUND SPV LIMITED
LONDON TRUSHELFCO (NO.2875) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 04341841
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Nigel Adam Moss on 17 August 2016. The most likely internet sites of RUTLAND FUND SPV LIMITED are www.rutlandfundspv.co.uk, and www.rutland-fund-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutland Fund Spv Limited is a Private Limited Company. The company registration number is 04341841. Rutland Fund Spv Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Rutland Fund Spv Limited is Cunard House 15 Regent Street London Sw1y 4lr. . MOSS, Nigel Adam is a Secretary of the company. CARTWRIGHT, Paul Ian is a Director of the company. HARRIS, Michael James Robert is a Director of the company. LANGDON, Michael Robert Finch is a Director of the company. MORRILL, Nicholas David is a Director of the company. SLATTER, Benjamin St Pierre is a Director of the company. Nominee Secretary TRUSEC LIMITED has been resigned. Director ANDREWS, Melissa Katherine has been resigned. Director BROOKS, Jonathan Robert has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FRANK, David Thomas has been resigned. Director STOKER, Louise Jane has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MOSS, Nigel Adam
Appointed Date: 14 May 2002

Director
CARTWRIGHT, Paul Ian
Appointed Date: 14 May 2002
64 years old

Director
HARRIS, Michael James Robert
Appointed Date: 17 June 2002
61 years old

Director
LANGDON, Michael Robert Finch
Appointed Date: 14 May 2002
77 years old

Director
MORRILL, Nicholas David
Appointed Date: 14 May 2002
67 years old

Director
SLATTER, Benjamin St Pierre
Appointed Date: 04 July 2011
52 years old

Resigned Directors

Nominee Secretary
TRUSEC LIMITED
Resigned: 14 May 2002
Appointed Date: 18 December 2001

Director
ANDREWS, Melissa Katherine
Resigned: 14 May 2002
Appointed Date: 24 April 2002
51 years old

Director
BROOKS, Jonathan Robert
Resigned: 22 December 2010
Appointed Date: 01 October 2004
57 years old

Director
DOWLING, Christopher Bruce
Resigned: 16 September 2005
Appointed Date: 14 May 2002
72 years old

Director
FRANK, David Thomas
Resigned: 14 May 2002
Appointed Date: 24 April 2002
71 years old

Director
STOKER, Louise Jane
Resigned: 24 April 2002
Appointed Date: 18 December 2001
52 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 24 April 2002
Appointed Date: 18 December 2001
62 years old

Persons With Significant Control

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

Rutland Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RUTLAND FUND SPV LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Secretary's details changed for Nigel Adam Moss on 17 August 2016
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 46 more events
02 May 2002
Director resigned
02 May 2002
New director appointed
02 May 2002
New director appointed
14 Mar 2002
Secretary's particulars changed
18 Dec 2001
Incorporation

RUTLAND FUND SPV LIMITED Charges

18 June 2002
Debenture
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…