Background WavePink WaveYellow Wave

RIA FINANCIAL SERVICES LIMITED (04263192)

RIA FINANCIAL SERVICES LIMITED (04263192) is an active UK company. incorporated on 1 August 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RIA FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include MATTHEWS, Marc Sherwood, RODRIGUEZ MARTIN, Jaime.

Company Number
04263192
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
Part 7th Floor, North Block, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MATTHEWS, Marc Sherwood, RODRIGUEZ MARTIN, Jaime
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIA FINANCIAL SERVICES LIMITED

RIA FINANCIAL SERVICES LIMITED is an active company incorporated on 1 August 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RIA FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04263192

LTD Company

Age

24 Years

Incorporated 1 August 2001

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 28 November 2025 (4 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ZENITHPRIZE LIMITED
From: 1 August 2001To: 28 September 2001
Contact
Address

Part 7th Floor, North Block 55 Baker Street London, W1U 7EU,

Previous Addresses

55 Part 7th Floor 55 Baker Street London W1U 7EU England
From: 26 July 2019To: 14 August 2019
Part 7th Floor, North Block 55 Baker Street London W1U 7EU United Kingdom
From: 25 July 2019To: 26 July 2019
5th Floor, North Block 55 Baker Street London W1U 7EU England
From: 22 May 2018To: 25 July 2019
75 Baker Street London W1U 6RE
From: 1 August 2001To: 22 May 2018
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Mar 23
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MATTHEWS, Marc Sherwood

Active
55 Baker Street, LondonW1U 7EU
Born August 1970
Director
Appointed 30 Sept 2025

RODRIGUEZ MARTIN, Jaime

Active
55 Baker Street, LondonW1U 7EU
Born December 1980
Director
Appointed 25 May 2022

CHESKIN, Gregory Harold

Resigned
31 Parkfield Road, Scarsdale Ny 10583
Secretary
Appointed 24 Aug 2001
Resigned 15 Apr 2002

GONZALEZ SEPULVEDA, Marcela Del Socorro

Resigned
55 Baker Street, LondonW1U 7EU
Secretary
Appointed 01 Sept 2007
Resigned 29 Mar 2023

TOLLES, Winton James

Resigned
21 Lincoln Street, New JerseyFOREIGN
Secretary
Appointed 15 Apr 2002
Resigned 16 Jan 2004

UNGER, Michael

Resigned
Dircksenstrasse 45, BerlinFOREIGN
Secretary
Appointed 27 Jan 2004
Resigned 16 Apr 2008

WHITEHEAD, Aaron

Resigned
1256 W. 400 N Street, WarsawFOREIGN
Secretary
Appointed 15 Jul 2002
Resigned 22 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 24 Aug 2001

BARR, Irving

Resigned
180 East Pearson Street, Chicago Il60601
Born December 1930
Director
Appointed 24 Aug 2001
Resigned 03 Aug 2007

CHESKIN, Gregory Harold

Resigned
31 Parkfield Road, Scarsdale Ny 10583
Born March 1943
Director
Appointed 24 Aug 2001
Resigned 15 Apr 2002

FANNING, Timothy

Resigned
75 Baker StreetW1U 6RE
Born September 1969
Director
Appointed 16 Apr 2008
Resigned 31 Aug 2014

GOZALEZ SEPULVEDA, Marcela Del Socorro

Resigned
55 Baker Street, LondonW1U 7EU
Born October 1969
Director
Appointed 16 Apr 2008
Resigned 29 Mar 2023

IVARS-LOPEZ, Jose

Resigned
55 Baker Street, LondonW1U 7EU
Born July 1977
Director
Appointed 25 May 2022
Resigned 30 Sept 2025

KUNIK, Fred Victor

Resigned
2355 Century Hill, Los Angeles Ca90067FOREIGN
Born December 1942
Director
Appointed 24 Aug 2001
Resigned 03 Aug 2007

NEWMAN, Jeffrey Brian

Resigned
3b Barkston Gardens, LondonSW5 0ER
Born December 1954
Director
Appointed 03 Aug 2007
Resigned 16 Apr 2008

PHANEUF, Jeffrey Michael

Resigned
8 Cite Del Alma, 75007
Born February 1962
Director
Appointed 22 Nov 2002
Resigned 08 Feb 2008

SPARKS, Alison Ingrid

Resigned
Baker Street, LondonW1U 7BU
Born February 1971
Director
Appointed 11 May 2016
Resigned 21 Jul 2022

VILLENA, Manuel

Resigned
75 Baker StreetW1U 6RE
Born March 1969
Director
Appointed 16 Apr 2008
Resigned 11 May 2016

WHITEHEAD, Aaron

Resigned
1256 W. 400 N Street, WarsawFOREIGN
Born December 1973
Director
Appointed 15 Jul 2002
Resigned 22 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Aug 2001
Resigned 24 Aug 2001

Persons with significant control

1

The Corporation Trust Co, Corporation Trust Center, Wilmington

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

124

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
9 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 October 2012
RP04RP04
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
10 February 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288cChange of Particulars
Legacy
5 May 2002
288cChange of Particulars
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
19 April 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
287Change of Registered Office
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2001
MEM/ARTSMEM/ARTS
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2001
NEWINCIncorporation