Company NameRhicon Llp
Company StatusActive
Company NumberOC407232
CategoryLimited Liability Partnership
Incorporation Date12 March 2016(8 years, 1 month ago)
Previous NameFormations No 207 Llp

Directors

LLP Designated Member NameMr Jason Stewart Coetzee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 weeks, 3 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House, Thornton Road
Wimbledon
London
SW19 4NG
LLP Designated Member NameMrs Kerryn-Lynne Coetzee
Date of BirthOctober 1972 (Born 51 years ago)
StatusCurrent
Appointed06 April 2016(3 weeks, 3 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House, Thornton Road
Wimbledon
London
SW19 4NG
LLP Designated Member NameRhino Construction & Building Services Ltd (Corporation)
StatusCurrent
Appointed06 April 2016(3 weeks, 3 days after company formation)
Appointment Duration8 years
Correspondence AddressThornton House Thornton Road
London
SW19 4NG
LLP Designated Member NameMr Scott Gregory Geisinger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5th Floor 11 Leadenhall Street
London
EC3V 1LP
LLP Designated Member NameFormations No 70 Ltd (Corporation)
StatusResigned
Appointed12 March 2016(same day as company formation)
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP

Location

Registered AddressThornton House, Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Notification of Jason Stewart Coetzee as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Kerryn Lynne Coetzee as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 August 2016Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Thornton House Thornton Road Wimbledon London SW19 4NG on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Thornton House Thornton Road Wimbledon London SW19 4NG on 17 August 2016 (1 page)
4 August 2016Member's details changed for Mrs Kerryn Coetzee on 6 April 2016 (2 pages)
4 August 2016Member's details changed for Mrs Kerryn Coetzee on 6 April 2016 (2 pages)
22 June 2016Company name changed formations no 207 LLP\certificate issued on 22/06/16
  • LLNM01 ‐ Change of name notice
(3 pages)
22 June 2016Company name changed formations no 207 LLP\certificate issued on 22/06/16
  • LLNM01 ‐ Change of name notice
(3 pages)
13 June 2016Termination of appointment of Formations No 70 Ltd as a member on 5 April 2016 (1 page)
13 June 2016Termination of appointment of Scott Geisinger as a member on 5 April 2016 (1 page)
13 June 2016Termination of appointment of Formations No 70 Ltd as a member on 5 April 2016 (1 page)
13 June 2016Termination of appointment of Scott Geisinger as a member on 5 April 2016 (1 page)
13 June 2016Appointment of Rhino Construction & Building Services Ltd as a member on 6 April 2016 (2 pages)
13 June 2016Appointment of Mrs Kerryn Coetzee as a member on 6 April 2016 (2 pages)
13 June 2016Appointment of Mr Jason Stewart Coetzee as a member on 6 April 2016 (2 pages)
13 June 2016Appointment of Mr Jason Stewart Coetzee as a member on 6 April 2016 (2 pages)
13 June 2016Appointment of Rhino Construction & Building Services Ltd as a member on 6 April 2016 (2 pages)
13 June 2016Appointment of Mrs Kerryn Coetzee as a member on 6 April 2016 (2 pages)
12 March 2016Incorporation of a limited liability partnership (7 pages)
12 March 2016Incorporation of a limited liability partnership (7 pages)