Company NameRSH Managed Funds Limited
Company StatusActive
Company Number02885327
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2002(8 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(21 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year after company formation)
Appointment Duration25 years, 11 months (resigned 04 December 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address47 Montholme Road
London
SW11 6HX
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 April 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

29 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
3 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 January 2023Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Timothy Edward Cullen as a director on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009
  • ANNOTATION Other The address of Barry Allan mosheim, director of rsh managed funds LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
(1 page)
9 January 2009Return made up to 07/01/09; full list of members (4 pages)
9 January 2009Return made up to 07/01/09; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 07/01/08; full list of members (4 pages)
28 May 2008Return made up to 07/01/08; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
11 December 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
11 December 2007Return made up to 01/10/07; full list of members (6 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 February 2007Return made up to 07/01/07; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 January 2006Return made up to 07/01/06; full list of members (2 pages)
26 January 2006Return made up to 07/01/06; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 February 2005Return made up to 07/01/05; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
7 February 2005Return made up to 07/01/05; full list of members (6 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 January 2004Return made up to 07/01/04; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
27 January 2004Return made up to 07/01/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 February 2003Return made up to 07/01/03; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
10 February 2003Return made up to 07/01/03; full list of members (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
18 January 2002Return made up to 07/01/02; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
18 January 2002Return made up to 07/01/02; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 07/01/01; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 February 2000Return made up to 07/01/00; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
4 February 2000Return made up to 07/01/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 February 1999Return made up to 07/01/99; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
4 February 1999Return made up to 07/01/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 07/01/98; full list of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
9 February 1998Return made up to 07/01/98; full list of members (6 pages)
23 October 1997Registered office changed on 23/10/97 from: pentland centre lakeside squires lane london N3 2QL (1 page)
23 October 1997Registered office changed on 23/10/97 from: pentland centre lakeside squires lane london N3 2QL (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Return made up to 07/01/97; no change of members
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
27 January 1997Return made up to 07/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
12 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of timothy john hockings, director of rsh managed funds LIMITED, was replaced with a service address on 13/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995New director appointed (8 pages)
18 October 1995New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(5 pages)
18 October 1995New director appointed (8 pages)
4 April 1995Company name changed hopestar LIMITED\certificate issued on 05/04/95 (4 pages)
4 April 1995Company name changed hopestar LIMITED\certificate issued on 05/04/95 (4 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Return made up to 07/01/95; full list of members (6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995Return made up to 07/01/95; full list of members (6 pages)
24 March 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 March 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 January 1994Incorporation (14 pages)
7 January 1994Incorporation (14 pages)