Company NameRITZ Holdco Limited
DirectorsSaleh Gowili and Jeevankumar Vittal Shetty
Company StatusActive
Company Number11460467
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Saleh Gowili
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameMr Jeevankumar Vittal Shetty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameFardokht Aghevli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMs Amanda Rica Barclay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David John Potts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG

Location

Registered Address150 Piccadilly
London
W1J 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

13 August 2018Delivered on: 16 August 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London EC4R 1AG (As Security Agent) as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding