Company NameRibbon Finance 2018 Holdings Limited
Company StatusActive
Company Number11327800
CategoryPrivate Limited Company
Incorporation Date25 April 2018(5 years, 12 months ago)
Previous NameShelf Company Spv Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed25 April 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed25 April 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed25 April 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (9 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
14 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
14 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
14 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page)
14 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 May 2018Memorandum and Articles of Association (14 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-01
(2 pages)
1 May 2018Change of name notice (2 pages)
25 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-25
  • GBP 1
(48 pages)