Advanced company searchLink opens in new window

RUTLAND FUND SPV LIMITED

Company number 04341841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
19 Aug 2024 AA Micro company accounts made up to 31 December 2023
13 May 2024 CH01 Director's details changed for Mr Michael James Robert Harris on 13 May 2024
13 May 2024 PSC05 Change of details for Rutland Partners Llp as a person with significant control on 13 May 2024
13 May 2024 PSC05 Change of details for Rutland Holdco Limited as a person with significant control on 13 May 2024
02 Jan 2024 TM01 Termination of appointment of Nicholas David Morrill as a director on 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Thomas House 84 Eccleston Square London SW1V 1PX on 4 April 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
12 Oct 2020 CH01 Director's details changed for Mr David Richard Wardrop on 9 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Oliver John Tudor Jones on 9 October 2020
12 Oct 2020 PSC05 Change of details for Rutland Partners Llp as a person with significant control on 9 October 2020
12 Oct 2020 PSC05 Change of details for Rutland Holdco Limited as a person with significant control on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Nova South 160 Victoria Street London SW1E 5LB on 9 October 2020
30 Apr 2020 TM01 Termination of appointment of Alexander Tristan Craddock as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Andrew John Powell as a director on 30 April 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates