Background WavePink WaveYellow Wave

RYSERVS (NO.3) LIMITED (01493404)

RYSERVS (NO.3) LIMITED (01493404) is an active UK company. incorporated on 24 April 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RYSERVS (NO.3) LIMITED has been registered for 45 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
01493404
Status
active
Type
ltd
Incorporated
24 April 1980
Age
45 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYSERVS (NO.3) LIMITED

RYSERVS (NO.3) LIMITED is an active company incorporated on 24 April 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RYSERVS (NO.3) LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01493404

LTD Company

Age

45 Years

Incorporated 24 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

LONDON TOBACCO COMPANY LIMITED(THE)
From: 31 December 1980To: 16 April 1998
LONDON TOBACCO COMPANY LIMITED
From: 24 April 1980To: 31 December 1980
PIMCOURT LIMITED
From: 24 April 1980To: 31 December 1980
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Capital Update
Jul 12
Director Left
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 20
Director Joined
Nov 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 04 Mar 2015

COHN, Anthony Michael Hardy

Active
Globe House, LondonWC2R 3LA
Born November 1969
Director
Appointed 30 Oct 2020

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 23 Jul 1998

CORDESCHI, Richard

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 28 Sept 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 10 Dec 2013
Resigned 28 Feb 2017

GRIFFITHS, Ann Elizabeth

Resigned
Clifton Jon, AbingdonOX13 5AN
Secretary
Appointed 05 Feb 1997
Resigned 24 Jul 1998

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 26 Sept 2018
Resigned 24 Jan 2020

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Oct 2020
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed N/A
Resigned 05 Feb 1997

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 24 Jul 1998
Resigned 28 Sept 2012

CASEY, Robert James

Resigned
Cadogan Street, LondonSW3 2PR
Born December 1948
Director
Appointed 30 Jul 2002
Resigned 24 Aug 2010

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 24 Aug 2010
Resigned 03 May 2013

CRIPPS, Andrew Graham

Resigned
The Old Vicarage Church Road, OxfordOX33 1RU
Born August 1957
Director
Appointed 27 Oct 1997
Resigned 24 Jul 1998

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 May 2011
Resigned 04 Mar 2015

GRIFFITHS, Ann Elizabeth

Resigned
Clifton Jon, AbingdonOX13 5AN
Born September 1956
Director
Appointed 22 Sept 1997
Resigned 24 Jul 1998

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 04 Mar 2015
Resigned 30 Apr 2020

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

HOLLIMAN, Michael John

Resigned
7 Kestrel Way, BuckinghamMK18 7HJ
Born March 1954
Director
Appointed N/A
Resigned 31 Mar 1993

JAMES, Steven Malcolm

Resigned
Clements Stylecroft Road, Chalfont St GilesHP8 4HX
Born September 1950
Director
Appointed N/A
Resigned 14 Jul 1995

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 23 Jul 1998
Resigned 30 Jul 1999

PATEY, John Charles

Resigned
11 Arnold Way, ThameOX9 2QA
Born December 1961
Director
Appointed 22 Oct 1996
Resigned 24 Jul 1998

PHIPKIN, Anthony Peter

Resigned
College Cottage 23 Worminghall Road, AylesburyHP18 9JB
Born March 1957
Director
Appointed N/A
Resigned 22 Oct 1996

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 30 Jul 2002
Resigned 20 Dec 2004

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2002

STEYN, Charl Erasmus

Resigned
4 Bramble Close, Gerrards CrossSL9 0JP
Born April 1956
Director
Appointed 30 Jul 2002
Resigned 24 Aug 2010

TOMKINSON, Christopher Dennis

Resigned
17 Magnolia Dene, High WycombeHP15 7QE
Born October 1953
Director
Appointed 14 Jul 1995
Resigned 24 Jul 1998

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed N/A
Resigned 25 Sept 1997

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Secretary Company
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Legacy
6 July 2012
SH20SH20
Legacy
6 July 2012
CAP-SSCAP-SS
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 July 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Registered Office Company
19 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
6 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Resolution
28 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
190190
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
24 October 2001
363sAnnual Return (shuttle)
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
15 September 1998
288cChange of Particulars
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 April 1994
MEM/ARTSMEM/ARTS
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
17 December 1993
225(1)225(1)
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 November 1992
363b363b
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
7 October 1992
88(2)R88(2)R
Legacy
7 October 1992
123Notice of Increase in Nominal Capital
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
18 September 1992
403aParticulars of Charge Subject to s859A
Legacy
11 September 1992
288288
Legacy
1 September 1992
PUC 2PUC 2
Legacy
8 April 1992
288288
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Resolution
14 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
8 March 1990
287Change of Registered Office
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
395Particulars of Mortgage or Charge
Legacy
28 August 1986
288288
Legacy
15 August 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 July 1980
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1980
287Change of Registered Office
Miscellaneous
24 April 1980
MISCMISC