Company NameRannadale Investments Limited
Company StatusDissolved
Company Number08338930
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Baudouin Luyckx
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed19 September 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSuite 75 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameMr Nigel David Rowlinson
StatusClosed
Appointed30 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressSuite 75 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameMr Nigel David Rowlinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMs Marie-Laure Aflalo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityLuxembourger
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Maxime Ray
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2017)
RolePartner
Country of ResidenceFrance
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr George William Pennock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Delancey Street
London
NW1 7NH
Director NameMr Benoit Tesch
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityLuxembourger
StatusResigned
Appointed07 October 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Jean-Philippe Regis Eric Kamm
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMiss Daria Polunina
Date of BirthJuly 1990 (Born 33 years ago)
NationalityRussian
StatusResigned
Appointed17 September 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ

Location

Registered AddressSuite 75 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Saphir Capital Partners Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,546
Cash£1,150
Current Liabilities£2,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 July 2020Appointment of Mr Nigel David Rowlinson as a secretary on 30 July 2020 (2 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Appointment of Miss Daria Polunina as a director on 17 September 2018 (2 pages)
20 September 2018Termination of appointment of Jean-Philippe Regis Eric Kamm as a director on 17 September 2018 (1 page)
20 September 2018Appointment of Mr Nicholas Baudouin Luyckx as a director on 19 September 2018 (2 pages)
20 September 2018Termination of appointment of Benoit Tesch as a director on 17 September 2018 (1 page)
12 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Notification of Saphir Capital Partners S.A. as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Saphir Capital Partners S.A. as a person with significant control on 6 April 2016 (1 page)
17 August 2017Cessation of Maxine Ray as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Maxine Ray as a person with significant control on 11 August 2017 (1 page)
17 August 2017Notification of Saphir Capital Partners S.A. as a person with significant control on 6 April 2016 (1 page)
17 August 2017Cessation of Maxine Ray as a person with significant control on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Jean-Philippe Regis Eric Kamm as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Maxime Ray as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Maxime Ray as a director on 10 August 2017 (1 page)
11 August 2017Appointment of Mr Jean-Philippe Regis Eric Kamm as a director on 10 August 2017 (2 pages)
21 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
25 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
15 October 2015Termination of appointment of George William Pennock as a director on 7 October 2015 (1 page)
15 October 2015Appointment of Mr Benoit Tesch as a director on 7 October 2015 (2 pages)
15 October 2015Termination of appointment of George William Pennock as a director on 7 October 2015 (1 page)
15 October 2015Appointment of Mr Benoit Tesch as a director on 7 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
12 March 2013Appointment of Mr George William Pennock as a director (2 pages)
12 March 2013Appointment of Mr George William Pennock as a director (2 pages)
12 March 2013Termination of appointment of Marie-Laure Aflalo as a director (1 page)
12 March 2013Termination of appointment of Marie-Laure Aflalo as a director (1 page)
1 February 2013Termination of appointment of Nigel Rowlinson as a director (1 page)
1 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(3 pages)
1 February 2013Appointment of Mr Maxime Ray as a director (2 pages)
1 February 2013Appointment of Ms Marie-Laure Aflalo as a director (2 pages)
1 February 2013Appointment of Mr Maxime Ray as a director (2 pages)
1 February 2013Termination of appointment of Nigel Rowlinson as a director (1 page)
1 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(3 pages)
1 February 2013Appointment of Ms Marie-Laure Aflalo as a director (2 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)