Background WavePink WaveYellow Wave

RUDER FINN UK LIMITED (02556531)

RUDER FINN UK LIMITED (02556531) is an active UK company. incorporated on 8 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. RUDER FINN UK LIMITED has been registered for 35 years. Current directors include BLOOMGARDEN, Kathy, LEONARD, Nicholas John.

Company Number
02556531
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
The Salisbury, London, EC2M 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BLOOMGARDEN, Kathy, LEONARD, Nicholas John
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDER FINN UK LIMITED

RUDER FINN UK LIMITED is an active company incorporated on 8 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. RUDER FINN UK LIMITED was registered 35 years ago.(SIC: 70210)

Status

active

Active since 35 years ago

Company No

02556531

LTD Company

Age

35 Years

Incorporated 8 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Salisbury 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

1 Bedford Street London WC2E 9HG
From: 17 January 2012To: 18 May 2016
Isis House 74 New Oxford Street London WC1A 1EU
From: 8 November 1990To: 17 January 2012
Timeline

2 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DENHAM, Alison Fiona

Active
29 Finsbury Circus, LondonEC2M 7AQ
Secretary
Appointed 16 Aug 2007

BLOOMGARDEN, Kathy

Active
1043 North Avenue, New Rochelle Ny 10804
Born June 1949
Director
Appointed N/A

LEONARD, Nicholas John

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1973
Director
Appointed 26 Jun 2008

BAXTER, Mark Oliver James

Resigned
58 Deerings Road, ReigateRH2 0PN
Secretary
Appointed N/A
Resigned 30 Sept 1992

GIONTA, Joanna

Resigned
161 W 76th Street, UsaFOREIGN
Secretary
Appointed 07 Apr 1995
Resigned 01 Mar 2005

MCDERMOTT, Christopher James

Resigned
1 Bedfordbury, LondonWC2N 4BP
Secretary
Appointed 29 Sept 1992
Resigned 01 Jan 1994

PETERS, Denis John

Resigned
97-44 64th Avenue, Forest Hills
Secretary
Appointed 01 Jan 1994
Resigned 02 Dec 1994

PORTER, Neil Stallard

Resigned
105 Chertsey Road, West ByfleetKT14 7AX
Secretary
Appointed 01 Mar 2005
Resigned 16 Aug 2007

SALERNO, Darryl

Resigned
30 Dorchester Road, New York10707
Secretary
Appointed 02 Dec 1994
Resigned 07 Apr 1995

BAXTER, Mark Oliver James

Resigned
58 Deerings Road, ReigateRH2 0PN
Born November 1956
Director
Appointed N/A
Resigned 30 Sept 1992

BINDER, Amy

Resigned
286 Lyncroft Avenue, New Rochelle Ny 10804FOREIGN
Born June 1955
Director
Appointed N/A
Resigned 01 Mar 2003

BLACKSHAW, Adrian James Michael

Resigned
Sydenham Cottage, Morton-In-MarshGL56 0YE
Born October 1951
Director
Appointed N/A
Resigned 30 Sept 1992

DALGLISH, Richard

Resigned
Flat 9 Hall Close, LondonW5 2SW
Born February 1943
Director
Appointed N/A
Resigned 01 May 1992

FINN, Peter

Resigned
E 59th Street, New York
Born March 1954
Director
Appointed N/A
Resigned 28 Feb 2014

KELLY, Geoffrey Dermot William

Resigned
51 Onslow Gardens, LondonSW7 3QF
Born January 1946
Director
Appointed N/A
Resigned 31 Aug 1992

MCDERMOTT, Christopher James

Resigned
1 Bedfordbury, LondonWC2N 4BP
Born November 1959
Director
Appointed 17 Feb 1992
Resigned 01 Jan 1994

OLIVIER, Bertrand Maurice Daniel

Resigned
29 Oakley Street, LondonSW3 5NT
Born August 1962
Director
Appointed 01 Sept 1992
Resigned 03 Sept 1993

PERITZ, Abe

Resigned
127 Kingsley Way, New Jersey 07728FOREIGN
Born August 1940
Director
Appointed N/A
Resigned 01 Mar 2005

PETERS, Denis John

Resigned
97-44 64th Avenue, Forest Hills
Born June 1953
Director
Appointed 25 Jun 1992
Resigned 02 Dec 1994

PRESTON, John Kerrison

Resigned
35 Loxley Road, LondonSW18 3LL
Born August 1954
Director
Appointed 01 Mar 2005
Resigned 31 Jul 2007

SALERNO, Darryl

Resigned
30 Dorchester Road, New York10707
Born December 1952
Director
Appointed 02 Dec 1994
Resigned 07 Apr 1995

TOMKINS, Carolyn Ann

Resigned
Garden Flat 1 Goldney Road, LondonW9 2AP
Born May 1957
Director
Appointed 01 Jul 1995
Resigned 30 Jun 2002

Persons with significant control

2

Mr Nicholas John Leonard

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Ms Kathy Bloomgarden

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born June 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
8 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
26 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
10 December 2001
363aAnnual Return
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363aAnnual Return
Legacy
26 November 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
17 November 1994
363x363x
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
2 December 1993
363x363x
Legacy
22 September 1993
288288
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
3 December 1992
403aParticulars of Charge Subject to s859A
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
18 November 1991
363b363b
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
14 May 1991
288288
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
224224
Incorporation Company
8 November 1990
NEWINCIncorporation