Background WavePink WaveYellow Wave

RYSAFFE SECRETARIES (04563881)

RYSAFFE SECRETARIES (04563881) is an active UK company. incorporated on 16 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RYSAFFE SECRETARIES has been registered for 23 years. Current directors include BRENNAN, Lucy, BURTON, Matthew Edward Gowan, HANKS, Zena Anne and 5 others.

Company Number
04563881
Status
active
Type
private-unlimited
Incorporated
16 October 2002
Age
23 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, Lucy, BURTON, Matthew Edward Gowan, HANKS, Zena Anne, MOSCA, Lorenzo Giuseppe, O'BRIEN, Jonathan Spencer Andrew, STEVENS, James William Wade, SYKES, Jonathan James, YOUNGER, James Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYSAFFE SECRETARIES

RYSAFFE SECRETARIES is an active company incorporated on 16 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RYSAFFE SECRETARIES was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04563881

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 16 October 2002To: 1 March 2016
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
May 11
Director Joined
Jul 12
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BRENNAN, Lucy

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1977
Director
Appointed 06 Dec 2013

BURTON, Matthew Edward Gowan

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 29 Apr 2020

HANKS, Zena Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1970
Director
Appointed 06 Jun 2019

MOSCA, Lorenzo Giuseppe

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1967
Director
Appointed 01 Jun 2020

O'BRIEN, Jonathan Spencer Andrew

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1967
Director
Appointed 01 Jan 2026

STEVENS, James William Wade

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1983
Director
Appointed 24 Apr 2023

SYKES, Jonathan James

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 03 Dec 2003

YOUNGER, James Henry

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1965
Director
Appointed 23 May 2011

ADAMS, Peter Robert Noel

Resigned
Lion House Red Lion StreetWC1R 4GB
Secretary
Appointed 16 Oct 2002
Resigned 31 Mar 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 16 Oct 2002
Resigned 16 Oct 2002

ADAMS, Timothy Prideaux Legh

Resigned
86 Kyrle Road, LondonSW11 6BA
Born September 1966
Director
Appointed 24 Jan 2003
Resigned 28 Jan 2003

ARNOTT, Andrew George David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1951
Director
Appointed 16 Oct 2002
Resigned 31 Mar 2017

CAIRA, Donna Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1964
Director
Appointed 29 Apr 2020
Resigned 23 May 2023

ELLIOTT, Robert Tregellas

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1957
Director
Appointed 19 Aug 2003
Resigned 31 Mar 2020

FLOYDD, Maxwell John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1959
Director
Appointed 10 Nov 2004
Resigned 31 Mar 2023

GASKELL, Andrew Nicholas

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1949
Director
Appointed 03 Jun 2008
Resigned 31 Mar 2017

HALL, Simon Peter

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1974
Director
Appointed 23 May 2023
Resigned 01 Jan 2026

HILL, Jane Margaret

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1960
Director
Appointed 25 Jul 2012
Resigned 31 Mar 2024

HUGHES, David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1959
Director
Appointed 29 Mar 2004
Resigned 31 Mar 2020

JOHNSON, Martin Peter

Resigned
Lion House Red Lion StreetWC1R 4GB
Born May 1963
Director
Appointed 19 Aug 2003
Resigned 17 Oct 2014

KELSEY, Nicholas James

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1955
Director
Appointed 23 Jun 2016
Resigned 31 Mar 2020

LEMON, David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1970
Director
Appointed 03 Sept 2009
Resigned 06 Feb 2020

SHUFFREY, John Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1954
Director
Appointed 03 Apr 2006
Resigned 31 Mar 2019

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 16 Oct 2002
Resigned 16 Oct 2002
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
363aAnnual Return
Legacy
5 October 2004
288cChange of Particulars
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
363aAnnual Return
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
287Change of Registered Office
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Incorporation Company
16 October 2002
NEWINCIncorporation