Company NameRtsion Limited
DirectorRobert Karl Smits
Company StatusActive - Proposal to Strike off
Company Number08338868
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Karl Smits
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameJetnipitt Jittimawong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleTextile Manager
Country of ResidenceThailand
Correspondence AddressOrangefield Waterlow 411 Tower Bridge Business Cen
46-48 East Smithfield
London
E1W 1AW
Director NameUlf Stefan Brettshneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2014)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameStephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDr Dow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2013(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDr Eno Yuri Polo
Date of BirthMay 1967 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed06 February 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ

Location

Registered Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2021 (2 years, 4 months ago)
Next Return Due3 January 2023 (overdue)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages)
12 March 2020Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages)
3 March 2020Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page)
11 February 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 February 2020Appointment of Mr Eno Yuri Polo as a director on 6 February 2020 (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
6 November 2019Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
5 November 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
8 September 2019Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 September 2018Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages)
6 February 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 January 2018Director's details changed for Dow Peter Famulak on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Dow Peter Famulak on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
31 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 February 2016Full accounts made up to 31 December 2014 (15 pages)
3 February 2016Full accounts made up to 31 December 2014 (15 pages)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 27 January 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Full accounts made up to 31 December 2013 (15 pages)
7 January 2015Full accounts made up to 31 December 2013 (15 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Termination of appointment of Ulf Stefan Brettshneider as a director on 23 June 2014 (2 pages)
13 August 2014Termination of appointment of Stephen Lister as a director on 23 June 2014 (2 pages)
13 August 2014Termination of appointment of Ulf Stefan Brettshneider as a director on 23 June 2014 (2 pages)
13 August 2014Termination of appointment of Stephen Lister as a director on 23 June 2014 (2 pages)
11 July 2014Appointment of Robert Karl Smits as a director (3 pages)
11 July 2014Appointment of Robert Karl Smits as a director (3 pages)
9 June 2014Resolutions
  • RES13 ‐ Articles disapplied in respect of proposed transfer 08/05/2014
(2 pages)
9 June 2014Resolutions
  • RES13 ‐ Articles disapplied in respect of proposed transfer 08/05/2014
(2 pages)
5 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
15 January 2014Termination of appointment of Jetnipitt Jittimawong as a director (2 pages)
15 January 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 15 January 2014 (2 pages)
15 January 2014Appointment of Dow Peter Famulak as a director (3 pages)
15 January 2014Appointment of Stephen Lister as a director (3 pages)
15 January 2014Appointment of Stephen Lister as a director (3 pages)
15 January 2014Termination of appointment of Jetnipitt Jittimawong as a director (2 pages)
15 January 2014Appointment of Ulf Stefan Brettshneider as a director (3 pages)
15 January 2014Appointment of Dow Peter Famulak as a director (3 pages)
15 January 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 15 January 2014 (2 pages)
15 January 2014Appointment of Ulf Stefan Brettshneider as a director (3 pages)
20 December 2012Incorporation (46 pages)
20 December 2012Incorporation (46 pages)