Company NameRIO 587 Limited
Company StatusDissolved
Company Number06475828
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameDmwsl 587 Limited

Business Activity

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

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Frank Van Den Bosch
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2008(3 weeks, 5 days after company formation)
Appointment Duration3 weeks (resigned 04 March 2008)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chipstead Street
London
SW6 3SR
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.ajginternational.com
Telephone0808 2000000
Telephone regionFreephone

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Current Liabilities£133,448,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 April 2008Delivered on: 26 April 2008
Satisfied on: 28 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2008Delivered on: 11 March 2008
Satisfied on: 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Statement of capital on 22 December 2021
  • GBP 1
(3 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2021Statement by Directors (1 page)
22 December 2021Solvency Statement dated 20/09/21 (1 page)
21 December 2021Application to strike the company off the register (3 pages)
29 October 2021Statement by Directors (1 page)
29 October 2021Statement of capital on 29 October 2021
  • GBP 1
(3 pages)
29 October 2021Solvency Statement dated 20/09/21 (1 page)
29 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2021Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 October 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 19 September 2019 (2 pages)
2 October 2019Appointment of Mr Charles Crawford as a director on 19 September 2019 (2 pages)
2 October 2019Termination of appointment of Matthew William Pike as a director on 19 September 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 242,448,099
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 242,448,099
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 242,448,099
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 242,448,099
(4 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Auditors resignation (1 page)
12 January 2015Auditors resignation (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 May 2014Full accounts made up to 31 August 2013 (16 pages)
14 May 2014Full accounts made up to 31 August 2013 (16 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 242,448,099
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 242,448,099
(5 pages)
6 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 242,448,099
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 242,448,099
(4 pages)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
28 November 2013Satisfaction of charge 2 in full (1 page)
28 November 2013Satisfaction of charge 2 in full (1 page)
28 November 2013Satisfaction of charge 1 in full (1 page)
28 November 2013Satisfaction of charge 1 in full (1 page)
26 November 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
26 November 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 November 2013Termination of appointment of Paul Matson as a director (1 page)
25 November 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
25 November 2013Appointment of Mr David Christopher Ross as a director (2 pages)
25 November 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
25 November 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
25 November 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
25 November 2013Termination of appointment of Paul Matson as a director (1 page)
25 November 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
25 November 2013Appointment of Mr David Christopher Ross as a director (2 pages)
25 November 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
22 November 2013Company name changed dmwsl 587 LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed dmwsl 587 LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Full accounts made up to 31 August 2012 (16 pages)
6 June 2013Full accounts made up to 31 August 2012 (16 pages)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 August 2011 (16 pages)
31 May 2012Full accounts made up to 31 August 2011 (16 pages)
24 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
24 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
22 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
9 May 2011Full accounts made up to 31 August 2010 (16 pages)
9 May 2011Full accounts made up to 31 August 2010 (16 pages)
7 April 2011Annual return made up to 14 February 2011 (14 pages)
7 April 2011Annual return made up to 14 February 2011 (14 pages)
5 March 2010Annual return made up to 14 February 2010 (14 pages)
5 March 2010Annual return made up to 14 February 2010 (14 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
7 January 2010Full accounts made up to 31 August 2009 (16 pages)
7 January 2010Full accounts made up to 31 August 2009 (16 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
22 May 2009Full accounts made up to 31 August 2008 (15 pages)
22 May 2009Full accounts made up to 31 August 2008 (15 pages)
26 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
26 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
11 March 2009Return made up to 14/02/09; full list of members (5 pages)
11 March 2009Return made up to 14/02/09; full list of members (5 pages)
7 February 2009Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page)
7 February 2009Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2008Appointment terminated director 25 nominees LIMITED (1 page)
10 March 2008Director appointed christopher michael giles (3 pages)
10 March 2008Director appointed frank van den bosch (1 page)
10 March 2008Appointment terminated director malcolm offord (1 page)
10 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Director appointed frank van den bosch (1 page)
10 March 2008Appointment terminated director frank van den bosch (1 page)
10 March 2008Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
10 March 2008Secretary appointed alastair george hessett (2 pages)
10 March 2008Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
10 March 2008Director appointed christopher michael giles (3 pages)
10 March 2008Curr sho from 31/01/2009 to 31/08/2008 (1 page)
10 March 2008Appointment terminated director frank van den bosch (1 page)
10 March 2008Curr sho from 31/01/2009 to 31/08/2008 (1 page)
10 March 2008Director appointed malcolm offord (2 pages)
10 March 2008Appointment terminated director malcolm offord (1 page)
10 March 2008Appointment terminated director 25 nominees LIMITED (1 page)
10 March 2008Appointment terminated secretary dm company services LIMITED (1 page)
10 March 2008Appointment terminated secretary dm company services LIMITED (1 page)
10 March 2008Director appointed malcolm offord (2 pages)
10 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Secretary appointed alastair george hessett (2 pages)
17 January 2008Incorporation (32 pages)
17 January 2008Incorporation (32 pages)