Company NameRYAN Tax Services UK Limited
Company StatusActive
Company Number06124558
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 1 month ago)
Previous NameShelfco (No. 3390) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Brinton Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Gerald Lee Ridgely
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameVirginia Buckner Kissling
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleTax Consulting
Country of ResidenceUnited States
Correspondence Address13155 Noel Rd
Ste 100
Dallas
Texas 75240
United States
Director NameMr Jon Charles Sweet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleTax Consulting
Country of ResidenceUnited States
Correspondence Address13155 Noel Rd
Ste 100
Dallas
Texas 75240
United States
Director NameAnthony Gregg Mills
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Director NameMr Brendan Francis Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2019)
RoleVice Chairman Corporate Development
Country of ResidenceCanada
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitewww.ryanco.co.uk

Location

Registered AddressOne Smarts Place
4th Floor
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,329,163
Cash£82,847
Current Liabilities£4,190,763

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

24 July 2007Delivered on: 9 August 2007
Persons entitled: Bank of America, N.A.

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the borrower and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
13 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 July 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 January 2019Director's details changed for Virginia Buckner Kissling on 17 January 2019 (2 pages)
28 January 2019Director's details changed for Virginia Buckner Kissling on 17 January 2019 (2 pages)
28 January 2019Termination of appointment of Brendan Francis Moore as a director on 17 January 2019 (1 page)
28 January 2019Appointment of Jon Charles Sweet as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Virginia Buckner Kissling as a director on 17 January 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 July 2018Notification of George Brinton Ryan as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
27 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
25 January 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
25 January 2018Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 110
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 110
(3 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
17 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 November 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 100
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Secretary's details changed for Eps Secretaries Limited on 22 February 2015 (1 page)
25 February 2015Secretary's details changed for Eps Secretaries Limited on 22 February 2015 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
17 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
10 March 2014Register(s) moved to registered office address (1 page)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Register(s) moved to registered office address (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Appointment of Mr Brendan Francis Moore as a director (2 pages)
2 October 2012Appointment of Mr Gerald Lee Ridgely as a director (2 pages)
2 October 2012Appointment of Mr Brendan Francis Moore as a director (2 pages)
2 October 2012Appointment of Mr Gerald Lee Ridgely as a director (2 pages)
19 June 2012Termination of appointment of Anthony Mills as a director (1 page)
19 June 2012Termination of appointment of Anthony Mills as a director (1 page)
22 February 2012Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 February 2012 (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 February 2012 (1 page)
22 February 2012Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 February 2010Secretary's details changed for Eps Secretaries Limited on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for George Brinton Ryan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Gregg Mills on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Gregg Mills on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for George Brinton Ryan on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Eps Secretaries Limited on 25 February 2010 (2 pages)
11 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
11 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
9 August 2007Particulars of mortgage/charge (12 pages)
9 August 2007Particulars of mortgage/charge (12 pages)
16 July 2007Resolutions
  • RES13 ‐ Exec del & perf of docs 01/06/07
(1 page)
16 July 2007Resolutions
  • RES13 ‐ Exec del & perf of docs 01/06/07
(1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Location of register of members (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Memorandum and Articles of Association (17 pages)
3 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Memorandum and Articles of Association (17 pages)
5 April 2007Company name changed shelfco (no. 3390) LIMITED\certificate issued on 05/04/07 (3 pages)
5 April 2007Company name changed shelfco (no. 3390) LIMITED\certificate issued on 05/04/07 (3 pages)
22 February 2007Incorporation (25 pages)
22 February 2007Incorporation (25 pages)