RSG (2) LIMITED

Register to unlock more data on OkredoRegister

RSG (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06885617

Incorporation date

23/04/2009

Size

Dormant

Contacts

Registered address

Registered address

30 St. Mary Axe, 13th Floor, Directors, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon13/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2021
First Gazette notice for voluntary strike-off
dot icon19/04/2021
Application to strike the company off the register
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon04/03/2020
Registered office address changed from 62 Cornhill, 1st Floor London EC3V 3NH England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 2020-03-04
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Cessation of Specialty Risk Partners Limited as a person with significant control on 2016-04-07
dot icon19/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/04/2018
Notification of Ryan Specialty Group Europe Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Termination of appointment of Derek John Coles as a director on 2017-05-08
dot icon17/05/2017
Termination of appointment of Scott William Hough as a director on 2017-05-08
dot icon03/05/2017
Appointment of Ms Johanna Gm Verhagen as a director on 2017-05-03
dot icon03/05/2017
Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to 62 Cornhill, 1st Floor London EC3V 3NH on 2017-05-03
dot icon02/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/01/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon14/01/2015
Certificate of change of name
dot icon05/12/2014
Certificate of change of name
dot icon11/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon08/05/2014
Termination of appointment of Joseph Hoffmann as a director
dot icon03/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon27/11/2013
Appointment of Mr Joseph Patrick Hoffmann as a director
dot icon27/11/2013
Termination of appointment of Jonathan Rowell as a director
dot icon27/11/2013
Appointment of Mr Derek John Coles as a director
dot icon27/11/2013
Appointment of Mr Scott William Hough as a director
dot icon27/11/2013
Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 2013-11-27
dot icon26/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/11/2012
Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 2012-11-14
dot icon09/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/04/2012
Registered office address changed from 26 Lower Belgrave Street London SW1W 0LN United Kingdom on 2012-04-17
dot icon18/05/2011
Accounts for a dormant company made up to 2010-04-30
dot icon24/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/06/2010
Registered office address changed from 51 Eastcheap London EC3M 1JP England on 2010-06-17
dot icon17/06/2010
Termination of appointment of Christopher Duffy as a director
dot icon17/06/2010
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon17/06/2010
Appointment of Jonathan George Benton Rowell as a director
dot icon21/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon23/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hough, Scott William
Director
31/10/2013 - 08/05/2017
83
Hoffmann, Joseph Patrick
Director
31/10/2013 - 08/04/2014
22
Duffy, Christopher William
Director
23/04/2009 - 28/05/2010
328
Verhagen, Johanna Geertruida Maria
Director
03/05/2017 - Present
26
Coles, Derek John
Director
31/10/2013 - 08/05/2017
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RSG (2) LIMITED

RSG (2) LIMITED is an(a) Dissolved company incorporated on 23/04/2009 with the registered office located at 30 St. Mary Axe, 13th Floor, Directors, London EC3A 8BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RSG (2) LIMITED?

toggle

RSG (2) LIMITED is currently Dissolved. It was registered on 23/04/2009 and dissolved on 13/07/2021.

Where is RSG (2) LIMITED located?

toggle

RSG (2) LIMITED is registered at 30 St. Mary Axe, 13th Floor, Directors, London EC3A 8BF.

What does RSG (2) LIMITED do?

toggle

RSG (2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RSG (2) LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved via voluntary strike-off.