Background WavePink WaveYellow Wave

RJD PARTNERS LIMITED (04245768)

RJD PARTNERS LIMITED (04245768) is an active UK company. incorporated on 4 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. RJD PARTNERS LIMITED has been registered for 24 years. Current directors include CASTON, Richard Charles Austin, MACLELLAN, Alexander David.

Company Number
04245768
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
120 New Cavendish Street, London, W1W 6XX
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CASTON, Richard Charles Austin, MACLELLAN, Alexander David
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJD PARTNERS LIMITED

RJD PARTNERS LIMITED is an active company incorporated on 4 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. RJD PARTNERS LIMITED was registered 24 years ago.(SIC: 66120)

Status

active

Active since 24 years ago

Company No

04245768

LTD Company

Age

24 Years

Incorporated 4 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ROYAL LONDON PRIVATE EQUITY LIMITED
From: 19 November 2001To: 8 November 2005
ROYAL LONDON PRIVATE EQUITY (UK) LIMITED
From: 25 October 2001To: 19 November 2001
PRECIS (2062) LIMITED
From: 4 July 2001To: 25 October 2001
Contact
Address

120 New Cavendish Street London, W1W 6XX,

Previous Addresses

PO Box 4385 04245768 - Companies House Default Address Cardiff CF14 8LH
From: 3 September 2020To: 20 December 2024
6-7 Queen Street London EC4N 1SP United Kingdom
From: 29 October 2018To: 3 September 2020
8-9 Well Court London EC4M 9DN
From: 4 July 2001To: 29 October 2018
Timeline

9 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Nov 20
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CASTON, Richard Charles Austin

Active
CardiffCF14 8LH
Born July 1967
Director
Appointed 12 Jul 2002

MACLELLAN, Alexander David

Active
CardiffCF14 8LH
Born September 1959
Director
Appointed 05 Oct 2001

BARBER, Bernadette Clare

Resigned
Monometer House, Leigh On SeaSS9 2HL
Secretary
Appointed 13 Dec 2006
Resigned 31 Jan 2019

BARBER, Bernadette Clare

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Secretary
Appointed 02 Apr 2002
Resigned 03 Jun 2005

RITCHIE, Bill

Resigned
36 Maldon Road, WallingtonSM6 8BX
Secretary
Appointed 11 Oct 2006
Resigned 13 Dec 2006

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 05 Oct 2001
Resigned 02 Apr 2002

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 05 Oct 2001

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Resigned
55 Gracechurch Street, LondonEC3V 0RL
Corporate secretary
Appointed 03 Jun 2005
Resigned 11 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 04 Jul 2001

BULMAN, Francis William

Resigned
120 New Cavendish Street, LondonW1W 6XX
Born January 1975
Director
Appointed 15 Dec 2017
Resigned 16 Nov 2020

DILLON, John Eamon

Resigned
8-9 Well CourtEC4M 9DN
Born November 1960
Director
Appointed 12 Jul 2002
Resigned 31 Mar 2018

DROVER, Richard John

Resigned
8-9 Well CourtEC4M 9DN
Born August 1966
Director
Appointed 20 Mar 2007
Resigned 16 Mar 2016

JOHNSON, Duncan Edward

Resigned
Baigens, ChawtonGU34 1SL
Born May 1970
Director
Appointed 08 Aug 2002
Resigned 07 Sept 2009

LINTHWAITE, Peter John Nicholas

Resigned
44 Priory Road, RichmondTW9 3DH
Born December 1956
Director
Appointed 21 Nov 2001
Resigned 29 Jul 2005

PHILLIPS, Christopher Martin

Resigned
54 Grove Park Terrace, LondonW4 3QE
Born November 1956
Director
Appointed 05 Oct 2001
Resigned 19 Sept 2003

SCANAVINO, Leonardo

Resigned
120 New Cavendish Street, LondonW1W 6XX
Born December 1973
Director
Appointed 30 Nov 2017
Resigned 31 Mar 2022

SHONE, Stephen

Resigned
Beeson End Orchard, HarpendenAL5 2AB
Born February 1957
Director
Appointed 24 Sept 2003
Resigned 11 Oct 2006

SILVA, Kasun De

Resigned
8-9 Well CourtEC4M 9DN
Born April 1985
Director
Appointed 14 Nov 2016
Resigned 30 Nov 2017

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 04 Jul 2001
Resigned 05 Oct 2001

Persons with significant control

1

Well Court, LondonEC4M 9DN

Nature of Control

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

Filing History

160

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
11 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
11 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
11 November 2024
RP05RP05
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
122122
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
122122
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
122122
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Legacy
2 November 2006
155(6)a155(6)a
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
29 October 2004
288cChange of Particulars
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
28 April 2003
288cChange of Particulars
Auditors Resignation Company
25 February 2003
AUDAUD
Resolution
19 February 2003
RESOLUTIONSResolutions
Memorandum Articles
9 February 2003
MEM/ARTSMEM/ARTS
Legacy
6 November 2002
88(2)R88(2)R
Legacy
18 September 2002
123Notice of Increase in Nominal Capital
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
8 May 2002
88(2)R88(2)R
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
123Notice of Increase in Nominal Capital
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
287Change of Registered Office
Legacy
26 October 2001
225Change of Accounting Reference Date
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Incorporation Company
4 July 2001
NEWINCIncorporation