RGE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

RGE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09403656

Incorporation date

23/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2015)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Certificate of change of name
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon18/07/2025
Termination of appointment of John Nicholas Buller Curtis as a director on 2024-11-07
dot icon14/07/2025
Registration of charge 094036560001, created on 2025-07-11
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon07/01/2025
Director's details changed for Mr John Nicholas Buller Curtis on 2025-01-07
dot icon03/12/2024
Termination of appointment of Paul James Andrews as a director on 2024-09-30
dot icon03/12/2024
Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 2024-09-30
dot icon02/12/2024
Appointment of Mr Graham Paul Hughes as a director on 2024-10-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr Michael Rooney as a director on 2024-05-28
dot icon17/04/2024
Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 2024-04-16
dot icon17/04/2024
Termination of appointment of Charles Craig Ibbetson as a director on 2024-04-16
dot icon17/04/2024
Appointment of Mr John Nicholas Buller Curtis as a director on 2024-04-16
dot icon27/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Register inspection address has been changed from Price Bailey Llp 24 Old Bond Street London W1S 4AP United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
dot icon07/03/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/10/2022
Termination of appointment of Richard Mark Burrett as a director on 2022-10-20
dot icon21/09/2022
Notification of Sustainable Energy Holdings Limited as a person with significant control on 2016-04-06
dot icon21/09/2022
Cessation of Earth Capital Uk Limited as a person with significant control on 2022-08-12
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Memorandum and Articles of Association
dot icon08/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon08/02/2022
Change of details for Earth Capital Uk Limited as a person with significant control on 2021-06-01
dot icon02/02/2022
Termination of appointment of Simon John Crook as a director on 2022-01-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 2021-05-13
dot icon23/02/2021
Appointment of Mr Paul James Andrews as a director on 2021-02-22
dot icon22/02/2021
Appointment of Mr Charles Craig Ibbetson as a director on 2021-02-22
dot icon27/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
dot icon19/10/2020
Appointment of Mr Richard Mark Burrett as a director on 2020-10-16
dot icon19/10/2020
Termination of appointment of Richard Stanley Smith as a director on 2020-10-16
dot icon12/08/2020
Appointment of Dr Simon John Crook as a director on 2020-08-04
dot icon04/08/2020
Termination of appointment of James Thomas Totty as a director on 2020-08-04
dot icon30/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon10/10/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon01/03/2019
Change of details for Sustainable Technology Investors Limited as a person with significant control on 2018-10-12
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon16/02/2018
Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon16/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/02/2018
Cessation of Wcs Nominees Limited as a person with significant control on 2016-04-06
dot icon16/02/2018
Notification of Sustainable Technology Investors Limited as a person with significant control on 2016-04-06
dot icon23/01/2018
Termination of appointment of Nicholas David Pople as a director on 2018-01-20
dot icon18/10/2017
Termination of appointment of John Nicholas Buller Curtis as a director on 2017-10-18
dot icon18/10/2017
Appointment of Mr Richard Stanley Smith as a director on 2017-10-18
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon05/01/2017
Appointment of Mr John Nicholas Buller Curtis as a director on 2017-01-05
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Simon James Cordery as a director on 2016-02-17
dot icon21/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon14/10/2015
Appointment of Mr Nicholas David Pople as a director on 2015-09-29
dot icon14/10/2015
Appointment of Dr James Thomas Totty as a director on 2015-09-29
dot icon13/10/2015
Registered office address changed from C/O Sgh Martineau Llp No 1 Colmore Square Birmingham B4 6AA United Kingdom to 3rd Floor 34 st. James's Street London SW1A 1HD on 2015-10-13
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon23/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon+322.43 % *

* during past year

Cash in Bank

£226,543.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
53.63K
-
2022
3
1.48M
-
0.00
226.54K
-
2022
3
1.48M
-
0.00
226.54K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.48M £Ascended47.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.54K £Ascended322.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Simon
Director
04/08/2020 - 31/01/2022
11
Burrett, Richard Mark
Director
16/10/2020 - 20/10/2022
8
Ibbetson, Charles Craig
Director
22/02/2021 - 16/04/2024
13
Curtis, John Nicholas Buller
Director
05/01/2017 - 18/10/2017
27
Curtis, John Nicholas Buller
Director
16/04/2024 - 07/11/2024
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About RGE ADVISORY LIMITED

RGE ADVISORY LIMITED is an(a) Active company incorporated on 23/01/2015 with the registered office located at Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of RGE ADVISORY LIMITED?

toggle

RGE ADVISORY LIMITED is currently Active. It was registered on 23/01/2015 .

Where is RGE ADVISORY LIMITED located?

toggle

RGE ADVISORY LIMITED is registered at Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JL.

What does RGE ADVISORY LIMITED do?

toggle

RGE ADVISORY LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does RGE ADVISORY LIMITED have?

toggle

RGE ADVISORY LIMITED had 3 employees in 2022.

What is the latest filing for RGE ADVISORY LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.