Company NameRGI Star Limited
Company StatusActive
Company Number08625207
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameDr Peter Brock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed09 June 2023(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG

Contact

Websitebandgind.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Rgi Star (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£639,000
Net Worth-£2,215,000
Cash£402,000
Current Liabilities£660,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

31 January 2019Delivered on: 5 February 2019
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 November 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 December 2013Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2023Director's details changed for Mr Joseph Boucher on 28 November 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (29 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
17 July 2023Appointment of Dr Peter Brock as a director on 9 June 2023 (2 pages)
17 July 2023Termination of appointment of Andrew Olaf Fischer as a director on 9 June 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 November 2021Satisfaction of charge 086252070004 in full (1 page)
17 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (29 pages)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Jonathan Charles Richardson as a director on 18 February 2020 (1 page)
7 January 2020Director's details changed for Mr Ian Fischer on 7 January 2020 (2 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (24 pages)
8 February 2019Satisfaction of charge 086252070002 in full (1 page)
8 February 2019Satisfaction of charge 086252070001 in full (1 page)
5 February 2019Registration of charge 086252070004, created on 31 January 2019 (60 pages)
5 November 2018Registration of charge 086252070003, created on 5 November 2018 (30 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (22 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (25 pages)
11 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 September 2015Registration of charge 086252070002, created on 18 September 2015 (20 pages)
18 September 2015Registration of charge 086252070002, created on 18 September 2015 (20 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
29 April 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
15 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Director's details changed for Mr Ian Fischer on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
14 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
14 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
4 January 2014Registration of charge 086252070001 (51 pages)
4 January 2014Registration of charge 086252070001 (51 pages)
23 December 2013Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 23 December 2013 (2 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
(18 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
(18 pages)