Background WavePink WaveYellow Wave

RYSAFFE NOMINEES (00749910)

RYSAFFE NOMINEES (00749910) is an active UK company. incorporated on 12 February 1963. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RYSAFFE NOMINEES has been registered for 63 years. Current directors include ADAMS, Timothy Prideaux Legh, BURTON, Matthew Edward Gowan, O'BRIEN, Jonathan Spencer Andrew and 1 others.

Company Number
00749910
Status
active
Type
private-unlimited
Incorporated
12 February 1963
Age
63 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Timothy Prideaux Legh, BURTON, Matthew Edward Gowan, O'BRIEN, Jonathan Spencer Andrew, SYKES, Jonathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYSAFFE NOMINEES

RYSAFFE NOMINEES is an active company incorporated on 12 February 1963 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RYSAFFE NOMINEES was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00749910

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 12 February 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 13 February 1988 (38 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 12 February 1963To: 1 March 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Apr 15
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Sept 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 23
Director Joined
May 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ADAMS, Timothy Prideaux Legh

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1966
Director
Appointed 01 Aug 2018

BURTON, Matthew Edward Gowan

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 29 Apr 2020

O'BRIEN, Jonathan Spencer Andrew

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1967
Director
Appointed 01 Jan 2026

SYKES, Jonathan James

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 28 Mar 2003

ADAMS, Peter Robert Noel

Resigned
Lion House, LondonWC1R 4GB
Secretary
Appointed N/A
Resigned 31 Mar 2012

ARNOTT, Andrew George David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 2017

CAIRA, Donna Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1964
Director
Appointed 29 Apr 2020
Resigned 23 May 2023

DAWSON, Michael Walter

Resigned
Key Lodge Hook Heath Road, WokingGU22 0LE
Born July 1935
Director
Appointed N/A
Resigned 31 Mar 2001

ELLIOTT, Robert Tregellas

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1957
Director
Appointed 16 Nov 1995
Resigned 31 Mar 2020

HALL, Simon Peter

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1974
Director
Appointed 23 May 2023
Resigned 01 Jan 2026

HARRISON, Michael John

Resigned
Honeypots, St AlbansAL4 0SX
Born April 1953
Director
Appointed N/A
Resigned 16 Nov 1995

HATCH, Maurice Edward

Resigned
Broadlands 25 Homefield Road, WarlinghamCR6 9HU
Born April 1922
Director
Appointed N/A
Resigned 30 Oct 1992

KELSEY, Nicholas James

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1955
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2020

NICHOLSON, Clive Anthony Holme

Resigned
Lion House, LondonWC1R 4GB
Born February 1947
Director
Appointed N/A
Resigned 15 Apr 2015

WATSON, David Saxton

Resigned
The Rubbing House, ChichesterPO18 0SP
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363aAnnual Return
Legacy
5 October 2004
288cChange of Particulars
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
363b363b
Legacy
13 February 1991
363aAnnual Return
Legacy
13 February 1991
288288
Legacy
10 April 1990
363363
Legacy
29 March 1989
363363
Legacy
28 March 1989
287Change of Registered Office
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Accounts With Accounts Type Dormant
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Resolution
21 November 1986
RESOLUTIONSResolutions
Resolution
21 November 1986
RESOLUTIONSResolutions
Miscellaneous
12 February 1963
MISCMISC