Background WavePink WaveYellow Wave

RESCUE PARTNERS LTD (04081297)

RESCUE PARTNERS LTD (04081297) is an active UK company. incorporated on 2 October 2000. with registered office in 2 Kingswood Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. RESCUE PARTNERS LTD has been registered for 25 years. Current directors include THERMES, Ettore.

Company Number
04081297
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
2 Kingswood Road, SW19 3NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
THERMES, Ettore
SIC Codes
55209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESCUE PARTNERS LTD

RESCUE PARTNERS LTD is an active company incorporated on 2 October 2000 with the registered office located in 2 Kingswood Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. RESCUE PARTNERS LTD was registered 25 years ago.(SIC: 55209, 70229)

Status

active

Active since 25 years ago

Company No

04081297

LTD Company

Age

25 Years

Incorporated 2 October 2000

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

VENICE LETTING LTD.
From: 3 December 2004To: 19 June 2012
THER CONSULTING LIMITED
From: 20 November 2000To: 3 December 2004
RBCO 334 LIMITED
From: 2 October 2000To: 20 November 2000
Contact
Address

2 Kingswood Road London , SW19 3NE,

Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDGE, Corinna Moira

Active
2 Kingswood Road, LondonSW19 3NE
Secretary
Appointed 25 Feb 2008

THERMES, Ettore

Active
Via Della Ferratella, Roma
Born February 1966
Director
Appointed 25 Feb 2008

THERMES, Ettore

Resigned
Via Della Ferratella, Roma
Secretary
Appointed 10 Sept 2002
Resigned 25 Feb 2008

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 10 Sept 2002

CESSARI, Ruggero

Resigned
Broadway, Leigh-On-SeaSS0 1AA
Born March 1961
Director
Appointed 14 Nov 2018
Resigned 29 Nov 2018

THERMES, Ermanno

Resigned
Dorsoduro 148, Venice
Born September 1937
Director
Appointed 08 Nov 2000
Resigned 25 Feb 2008

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 02 Oct 2000
Resigned 08 Nov 2000

Persons with significant control

1

Mr Ettore Thermes

Active
2 Kingswood RoadSW19 3NE
Born February 1966

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Incorporation Company
2 October 2000
NEWINCIncorporation