RICHARD DAVIES INVESTOR RELATIONS LIMITED - WORTHING
Company Profile | Company Filings |
Overview
RICHARD DAVIES INVESTOR RELATIONS LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
RICHARD DAVIES INVESTOR RELATIONS LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RICHARD DAVIES INVESTOR RELATIONS LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RICHARD DAVIES INVESTOR RELATIONS LIMITED - WORTHING
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRISM COSEC LIMITED | Corporate Secretary | 2020-09-16 | CURRENT | ||
MS THERA ROELINE PRINS | Jan 1973 | Dutch | Director | 2022-06-15 | CURRENT |
MR STEPHEN ANDREW ROBERT HARRIS | May 1966 | British | Director | 2021-12-03 | CURRENT |
MR RICHARD JOHN DAVIES | May 1962 | British | Director | 2002-10-09 UNTIL 2023-03-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-10-09 UNTIL 2002-10-09 | RESIGNED | ||
MRS MONIKA PATRICIA STONE | Secretary | 2015-05-28 UNTIL 2016-03-17 | RESIGNED | ||
KATHERINE CONG | Secretary | 2019-09-05 UNTIL 2020-09-16 | RESIGNED | ||
MRS LAURA LOUISE EVANS | Secretary | 2013-06-19 UNTIL 2015-05-28 | RESIGNED | ||
MISS MIRANDA ROSEMARY GRAHAM | Secretary | 2011-03-16 UNTIL 2013-06-19 | RESIGNED | ||
MISS CAROLINE ANNE PLANT | Secretary | 2016-04-04 UNTIL 2019-09-05 | RESIGNED | ||
HELEN BRADBROOK | Oct 1975 | Secretary | 2005-12-01 UNTIL 2006-04-26 | RESIGNED | |
ANTHONY PETER FRANCIS WATTERSTON | Secretary | 2006-04-26 UNTIL 2011-03-16 | RESIGNED | ||
SS SECRETARIAT LIMITED | Corporate Secretary | 2004-10-10 UNTIL 2005-12-01 | RESIGNED | ||
MR PAUL CHARLES MATTHEWS | Mar 1961 | British | Director | 2019-09-05 UNTIL 2022-05-27 | RESIGNED |
MR JOHN STIER | Mar 1966 | British | Director | 2019-09-05 UNTIL 2021-08-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-09 UNTIL 2002-10-09 | RESIGNED | ||
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-10-09 UNTIL 2004-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiniti Holdings Limited | 2019-09-05 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard John Davies | 2016-06-01 - 2019-09-05 | 5/1962 | Weybridge | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RICHARD DAVIES INVESTOR RELATIONS LIMITED | 2017-09-19 | 31-12-2016 | £1 equity |