Background WavePink WaveYellow Wave

RINA UK LIMITED (03841624)

RINA UK LIMITED (03841624) is an active UK company. incorporated on 9 September 1999. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RINA UK LIMITED has been registered for 26 years. Current directors include DU PLESSIS, Annelie, LYNCH, David Jeremy.

Company Number
03841624
Status
active
Type
ltd
Incorporated
9 September 1999
Age
26 years
Address
Suite A, Third Floor Cumberland Place, Southampton, SO15 2BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DU PLESSIS, Annelie, LYNCH, David Jeremy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINA UK LIMITED

RINA UK LIMITED is an active company incorporated on 9 September 1999 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RINA UK LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03841624

LTD Company

Age

26 Years

Incorporated 9 September 1999

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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Suite A, Third Floor Cumberland Place 15 To 17 Cumberland Place Southampton, SO15 2BG,

Previous Addresses

North Wing 1st Floor Charlotte Place Southampton SO14 0TB United Kingdom
From: 10 September 2021To: 6 January 2026
Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ United Kingdom
From: 29 June 2021To: 10 September 2021
1 Springfield Drive Leatherhead Surrey KT22 7NL England
From: 11 May 2021To: 29 June 2021
Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England
From: 17 July 2019To: 11 May 2021
Era Building Cleeve Road Leatherhead KT22 7SA England
From: 19 June 2019To: 17 July 2019
North Wing 1st Floor 2 Charlotte Place Southampton SO14 0TB
From: 22 February 2011To: 19 June 2019
4Th Floor Kingston House 29-31 Kingston Crescent Portsmouth Hampshire PO2 8AA
From: 9 September 1999To: 22 February 2011
Timeline

20 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 12
Director Joined
May 12
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

DU PLESSIS, Annelie

Active
Cumberland Place, SouthamptonSO15 2BG
Born December 1972
Director
Appointed 12 Feb 2021

LYNCH, David Jeremy

Active
Cumberland Place, SouthamptonSO15 2BG
Born March 1984
Director
Appointed 09 Oct 2023

GAGLIARDI, Paolo

Resigned
Ponte Morosini 18/13, Genova 16126
Secretary
Appointed 23 Jan 2003
Resigned 20 Mar 2009

GIORGI, Daniele

Resigned
Ameglia 26/12, Genova
Secretary
Appointed 09 Sept 1999
Resigned 02 Sept 2002

VOTTERO, Gianluigi

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 20 Mar 2009
Resigned 01 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1999
Resigned 09 Sept 1999

ALDERSON, Andrew Michael

Resigned
Lonsdale Avenue, CoshamPO6 2PU
Born November 1969
Director
Appointed 05 Oct 2005
Resigned 28 Feb 2010

ANDREIS, Domenico

Resigned
Salita Montagnola Della, Genova
Born March 1963
Director
Appointed 09 Sept 1999
Resigned 01 Jan 2002

CROCKER, Adam George

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born July 1975
Director
Appointed 02 Oct 2019
Resigned 12 Feb 2021

GAGLIARDI, Paolo

Resigned
Ponte Morosini 18/13, Genova 16126
Born December 1948
Director
Appointed 23 Jan 2003
Resigned 20 Mar 2009

GAGLIARDI, Paolo

Resigned
Salita Spianata Castelletto 22, Genova
Born December 1948
Director
Appointed 09 Sept 1999
Resigned 11 Sept 2006

NIGITO, Maurizio

Resigned
12/1, 34744 SuadiyeFOREIGN
Born May 1964
Director
Appointed 01 Nov 2004
Resigned 22 Mar 2010

PATTOFATTO, Giuliano

Resigned
Trento 40, Genova
Born July 1940
Director
Appointed 09 Sept 1999
Resigned 09 Mar 2001

PINGIORI, Antonio

Resigned
Corso Firenze 91-4, GenoaFOREIGN
Born June 1952
Director
Appointed 02 Sept 2002
Resigned 20 Mar 2009

POERIO, Giovanni

Resigned
Floor, SouthamptonSO14 0TB
Born June 1954
Director
Appointed 01 Dec 2006
Resigned 01 May 2018

POERIO, Giovanni

Resigned
Dales Barn, CambridgeCB3 7BA
Born June 1954
Director
Appointed 09 Sept 1999
Resigned 01 Nov 2004

PORCELLACCHIA, Franco

Resigned
Gb Monti 21/113, Genova
Born April 1953
Director
Appointed 09 Sept 1999
Resigned 01 Jan 2002

ROMEI, Alessandro

Resigned
1st Floor, SouthamptonSO14 0TB
Born December 1973
Director
Appointed 15 May 2018
Resigned 16 Dec 2022

SALERNO, Ugo

Resigned
Corso Mageta 19, GenoaFOREIGN
Born November 1953
Director
Appointed 02 Sept 2002
Resigned 20 Mar 2009

SPADONI, Fiorenzo

Resigned
1st Floor, SouthamptonSO14 0TB
Born November 1976
Director
Appointed 15 May 2018
Resigned 09 Oct 2023

SQUASSAFICHI, Nicola

Resigned
Via Privata La Rue, Recco 16036
Born February 1937
Director
Appointed 09 Sept 1999
Resigned 01 Jan 2002

VEZZUTO, Giosue

Resigned
Floor, SouthamptonSO14 0TB
Born July 1970
Director
Appointed 22 Mar 2010
Resigned 31 Dec 2011

VIOLA, Luca

Resigned
Via Xxv Aprile, Sori
Born April 1971
Director
Appointed 22 Mar 2010
Resigned 15 May 2018

VOLTA, Massimo

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born July 1959
Director
Appointed 31 Dec 2011
Resigned 01 Oct 2019

VOTTERO, Gianluigi

Resigned
Floor, SouthamptonSO14 0TB
Born May 1973
Director
Appointed 20 Mar 2009
Resigned 15 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1999
Resigned 09 Sept 1999

Persons with significant control

1

3011 Ta, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 September 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
14 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
13 September 2021
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2020
AAAnnual Accounts
Legacy
17 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2019
AAAnnual Accounts
Legacy
19 August 2019
PARENT_ACCPARENT_ACC
Legacy
19 August 2019
GUARANTEE2GUARANTEE2
Legacy
19 August 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
PARENT_ACCPARENT_ACC
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 August 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2017
AAAnnual Accounts
Legacy
28 July 2017
PARENT_ACCPARENT_ACC
Legacy
28 July 2017
GUARANTEE2GUARANTEE2
Legacy
28 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
9 September 2016
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
6 October 2015
GUARANTEE2GUARANTEE2
Legacy
6 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Legacy
19 September 2014
AGREEMENT2AGREEMENT2
Legacy
19 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2013
AAAnnual Accounts
Legacy
14 August 2013
PARENT_ACCPARENT_ACC
Legacy
14 August 2013
AGREEMENT2AGREEMENT2
Legacy
14 August 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
363aAnnual Return
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Auditors Resignation Company
14 February 2002
AUDAUD
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Incorporation Company
9 September 1999
NEWINCIncorporation