Company NameRDL Realisation Plc
Company StatusLiquidation
Company Number09510201
CategoryPublic Limited Company
Incorporation Date25 March 2015(9 years ago)
Previous NameRanger Direct Lending Fund Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Brendan Hawthorne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Brett Lance Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Joseph Anthony Kenary
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed25 March 2015(same day as company formation)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameWilliam Jospeh Kassul
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleTechnology Marketing Executive
Country of ResidenceUnited States
Correspondence Address40 Duke Place
London
EC3A 7NH
Director NameKenneth Scott Canon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameDr Matt Allen Mulford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityUsa And Uk
StatusResigned
Appointed02 April 2015(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameChristopher David Waldron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Mark Schneider
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Dominik Dolenec
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish,Slovenian
StatusResigned
Appointed19 June 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Gregory Share
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2018(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Nick John Paris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 6th Floor
65 Gresham Street
London
EC2V 7NQ

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£48,242

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryInterim
Accounts Year End30 December

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

28 November 2023Interim accounts made up to 25 October 2023 (4 pages)
21 September 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
22 June 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
20 March 2023Confirmation statement made on 10 February 2023 with updates (8 pages)
20 June 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 December 2021Certificate of cancellation of share premium account (1 page)
6 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 03/11/2021
(2 pages)
6 December 2021Statement of capital on 6 December 2021
  • GBP 309,591
(5 pages)
6 December 2021Reduction of iss capital and minute (oc) (2 pages)
16 November 2021Resolutions
  • RES13 ‐ Co business 03/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (58 pages)
28 September 2021Registered office address changed from 65 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 28 September 2021 (1 page)
4 July 2021Interim accounts made up to 7 January 2020 (4 pages)
4 July 2021Interim accounts made up to 6 April 2020 (4 pages)
4 July 2021Interim accounts made up to 8 December 2020 (4 pages)
19 April 2021Notification of Lim Advisors London Limited as a person with significant control on 11 February 2021 (2 pages)
19 April 2021Notification of Oaktree Value Equity Holdings L.P. as a person with significant control on 11 February 2021 (1 page)
13 April 2021Confirmation statement made on 10 February 2021 with updates (9 pages)
31 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 January 2021Resolutions
  • RES13 ‐ Company auth to apply for cancellation of listing of shares 12/01/2021
(1 page)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days notice 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2020Group of companies' accounts made up to 31 December 2019 (91 pages)
30 June 2020Termination of appointment of Gregory Share as a director on 30 June 2020 (1 page)
6 April 2020Termination of appointment of Dominik Dolenec as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Nick John Paris as a director on 31 March 2020 (1 page)
12 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
7 August 2019Auditor's resignation (2 pages)
30 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (100 pages)
24 May 2019Appointment of Mr Nick John Paris as a director on 20 May 2019 (2 pages)
26 February 2019Company name changed ranger direct lending fund PLC\certificate issued on 26/02/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2019Interim accounts made up to 31 October 2018 (5 pages)
12 December 2018Appointment of Mr Joseph Anthony Kenary as a director on 4 December 2018 (2 pages)
4 December 2018Resolutions
  • RES13 ‐ Adoption of new investment objective and new investment policy and new rumuneration policy 16/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Jonathan Marc Schneider as a director on 12 November 2018 (1 page)
15 August 2018Interim accounts made up to 31 March 2018 (5 pages)
19 July 2018Group of companies' accounts made up to 31 December 2017 (90 pages)
13 July 2018Appointment of Mr Brett Lance Miller as a director on 6 July 2018 (2 pages)
4 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 19/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2018Termination of appointment of Kenneth Scott Canon as a director on 19 June 2018 (1 page)
29 June 2018Termination of appointment of Matt Allen Mulford as a director on 19 June 2018 (1 page)
29 June 2018Appointment of Mr Brendan Hawthorne as a director on 19 June 2018 (2 pages)
29 June 2018Appointment of Mr Gregory Share as a director on 19 June 2018 (2 pages)
29 June 2018Termination of appointment of Christopher David Waldron as a director on 19 June 2018 (1 page)
29 June 2018Appointment of Mr Dominik Dolenec as a director on 19 June 2018 (2 pages)
14 May 2018Interim accounts made up to 31 December 2017 (5 pages)
14 May 2018Interim accounts made up to 30 September 2017 (5 pages)
6 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to 65 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH to 65 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page)
22 August 2017Interim accounts made up to 30 June 2017 (5 pages)
22 August 2017Interim accounts made up to 30 June 2017 (5 pages)
6 July 2017Interim accounts made up to 31 March 2017 (5 pages)
6 July 2017Interim accounts made up to 31 March 2017 (5 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2017Cancellation of shares by a PLC. Statement of capital on 7 April 2017
  • GBP 161,229.31
(6 pages)
3 May 2017Sub-division of shares on 6 April 2017 (7 pages)
3 May 2017Change of share class name or designation (2 pages)
3 May 2017Change of share class name or designation (2 pages)
3 May 2017Cancellation of shares by a PLC. Statement of capital on 7 April 2017
  • GBP 161,229.31
(6 pages)
3 May 2017Sub-division of shares on 6 April 2017 (7 pages)
31 March 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
16 March 2017Interim accounts made up to 31 December 2016 (5 pages)
16 March 2017Interim accounts made up to 31 December 2016 (5 pages)
12 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 309,590.60
(6 pages)
12 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 309,590.60
(6 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 24/05/2016
(2 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 24/05/2016
(2 pages)
4 May 2016Full accounts made up to 31 December 2015 (77 pages)
4 May 2016Full accounts made up to 31 December 2015 (77 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 148,486.5
(5 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 148,486.5
(5 pages)
3 March 2016Interim accounts made up to 31 December 2015 (4 pages)
3 March 2016Interim accounts made up to 31 December 2015 (4 pages)
10 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 148,486.5
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 135,000
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 135,000
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 148,486.5
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 135,000
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 135,000
(3 pages)
3 December 2015Current accounting period shortened from 9 April 2016 to 31 December 2015 (1 page)
3 December 2015Current accounting period shortened from 9 April 2016 to 31 December 2015 (1 page)
19 November 2015Interim accounts made up to 30 September 2015 (4 pages)
19 November 2015Interim accounts made up to 30 September 2015 (4 pages)
17 November 2015Full accounts made up to 9 April 2015 (38 pages)
17 November 2015Full accounts made up to 9 April 2015 (38 pages)
6 November 2015Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page)
6 November 2015Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page)
6 November 2015Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 02/04/2015
(4 pages)
1 July 2015Reduction of iss capital and minute (oc) (7 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 135,000.00
(5 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 135,000.00
(5 pages)
1 July 2015Reduction of iss capital and minute (oc) (7 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 135,000.00
(5 pages)
1 July 2015Certificate of cancellation of share premium account (1 page)
1 July 2015Certificate of cancellation of share premium account (1 page)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 185,000.00
(6 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 185,000.00
(6 pages)
19 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 185,000.00
(6 pages)
17 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
17 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
14 May 2015Initial accounts made up to 9 April 2015 (8 pages)
14 May 2015Initial accounts made up to 9 April 2015 (8 pages)
14 May 2015Initial accounts made up to 9 April 2015 (8 pages)
13 May 2015Statement of capital on 1 May 2015
  • GBP 135,000.00
(6 pages)
13 May 2015Statement of capital on 1 May 2015
  • GBP 135,000.00
(6 pages)
13 May 2015Statement of capital on 1 May 2015
  • GBP 135,000.00
(6 pages)
23 April 2015Termination of appointment of William Jospeh Kassul as a director on 10 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
23 April 2015Termination of appointment of William Jospeh Kassul as a director on 10 April 2015 (2 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 April 2015Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages)
21 April 2015Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages)
7 April 2015Notice of intention to carry on business as an investment company (2 pages)
7 April 2015Notice of intention to carry on business as an investment company (2 pages)
1 April 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 April 2015Commence business and borrow (1 page)
1 April 2015Trading certificate for a public company (3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 50,000.01
(92 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 50,000.01
(92 pages)