Company NameRg Industries Investments Limited
DirectorsAndrew Olaf Fischer and Ian Fisher
Company StatusActive
Company Number07680854
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Previous NameFarsound Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Fletcher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jonathan Charles Richardson as a director on 18 October 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 June 2017Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Rg Industries Llp as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
3 April 2014Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
21 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 May 2012Company name changed farsound group LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
2 May 2012Company name changed farsound group LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
2 May 2012Change of name notice (2 pages)
2 May 2012Change of name notice (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)