Company NameRFR Professionals International Group Limited
DirectorsEmmanuel Rotimi Rominiyi and Paul Gregory Norris
Company StatusActive
Company Number10889570
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 9 months ago)
Previous NameRFR Professionals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Emmanuel Rotimi Rominiyi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Paul Gregory Norris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Golden Caxton-Okoh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42a Beechwood Avenue
Greenford
UB6 9UB
Director NameMrs Olapeju Ojemuyiwa
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleImmigration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42a Beechwood Avenue
Greenford
UB6 9UB
Director NameMrs Oluwabukola Phebean Arinola Ogunjobi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address42a Beechwood Avenue
Greenford
UB6 9UB
Director NameMiss Priviledge Ziki
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 Eastwood Drive
Rainham
RM13 9HH
Director NameMiss Priviledge Ziki
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Alok Pandey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Akindeji Olajide Akinniranye
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed12 August 2019(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 2020)
RoleEngineer
Country of ResidenceNigeria
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 March 2022Director's details changed for Mr Emmanuel Rotimi Rominiyi on 30 March 2022 (2 pages)
27 March 2022Confirmation statement made on 27 March 2022 with updates (3 pages)
25 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 March 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2021 (1 page)
13 June 2020Termination of appointment of Alok Pandey as a director on 1 June 2020 (1 page)
19 May 2020Termination of appointment of Akindeji Olajide Akinniranye as a director on 19 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 January 2020Termination of appointment of Priviledge Ziki as a director on 6 January 2020 (1 page)
19 August 2019Appointment of Mr Akindeji Olajide Akinniranye as a director on 12 August 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
26 July 2019Appointment of Mr Paul Gregory Norris as a director on 22 July 2019 (2 pages)
26 July 2019Appointment of Mr Alok Pandey as a director on 22 July 2019 (2 pages)
26 July 2019Appointment of Miss Priviledge Ziki as a director on 22 July 2019 (2 pages)
23 July 2019Registered office address changed from 42a Beechwood Avenue Greenford UB6 9UB United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 July 2019 (1 page)
16 July 2019Termination of appointment of Priviledge Ziki as a director on 4 July 2019 (1 page)
16 July 2019Termination of appointment of Gilles Felix Bergner as a director on 4 July 2019 (1 page)
19 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
7 March 2019Notice of removal of a director (1 page)
27 July 2018Appointment of Ms Priviledge Ziki as a director on 16 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Oluwabukola Phebean Arinola Ogunjobi as a director on 11 April 2018 (1 page)
5 April 2018Director's details changed for Mrs Olubukola Arinola Ogunjobi on 2 April 2018 (2 pages)
15 December 2017Termination of appointment of Golden Caxton-Okoh as a director on 7 December 2017 (1 page)
15 December 2017Termination of appointment of Golden Caxton-Okoh as a director on 7 December 2017 (1 page)
2 November 2017Termination of appointment of Olapeju Ojemuyiwa as a director on 30 October 2017 (1 page)
2 November 2017Appointment of Mrs Olubukola Arinola Ogunjobi as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Olubukola Arinola Ogunjobi as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Olapeju Ojemuyiwa as a director on 30 October 2017 (1 page)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)