Background WavePink WaveYellow Wave

RUTLAND HOLDCO LIMITED (04970968)

RUTLAND HOLDCO LIMITED (04970968) is an active UK company. incorporated on 20 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RUTLAND HOLDCO LIMITED has been registered for 22 years. Current directors include HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre and 1 others.

Company Number
04970968
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre, WARDROP, David Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND HOLDCO LIMITED

RUTLAND HOLDCO LIMITED is an active company incorporated on 20 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RUTLAND HOLDCO LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04970968

LTD Company

Age

22 Years

Incorporated 20 November 2003

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

RFML HOLDCO LIMITED
From: 5 May 2004To: 24 October 2006
RFML HOLLAND SPV LIMITED
From: 16 December 2003To: 5 May 2004
ARCADEVOCAL LIMITED
From: 20 November 2003To: 16 December 2003
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Nova South 160 Victoria Street London SW1E 5LB England
From: 9 October 2020To: 4 April 2022
Cunard House 15 Regent Street London SW1Y 4LR
From: 20 November 2003To: 9 October 2020
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MOSS, Nigel Adam

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 16 Dec 2003

HARRIS, Michael James Robert

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964
Director
Appointed 17 May 2004

JONES, Oliver John Tudor

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1976
Director
Appointed 05 Jun 2017

SLATTER, Benjamin St Pierre

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1973
Director
Appointed 04 Jul 2011

WARDROP, David Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1977
Director
Appointed 05 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 16 Dec 2003

BROOKS, Jonathan Robert

Resigned
80 Larkhall Rise, LondonSW4 6LB
Born September 1968
Director
Appointed 19 Oct 2006
Resigned 22 Dec 2010

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 16 Dec 2003
Resigned 31 Dec 2017

CRADDOCK, Alexander Tristan

Resigned
15 Regent Street, LondonSW1Y 4LR
Born January 1979
Director
Appointed 13 Nov 2018
Resigned 30 Apr 2020

DAS, Neel

Resigned
19 South Erskine Park, GlasgowG61 4NA
Born May 1970
Director
Appointed 19 Oct 2006
Resigned 23 May 2008

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 16 Dec 2003
Resigned 16 Sept 2005

LANGDON, Michael Robert Finch

Resigned
34 Onslow Gardens, LondonSW7 3AQ
Born February 1948
Director
Appointed 17 May 2004
Resigned 31 Dec 2017

MORRILL, Nicholas David

Resigned
27 Strawberry Hill Road, TwickenhamTW1 4PZ
Born December 1957
Director
Appointed 17 May 2004
Resigned 31 Dec 2023

POWELL, Andrew John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1964
Director
Appointed 15 May 2017
Resigned 30 Apr 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 2003
Resigned 16 Dec 2003

Persons with significant control

1

84 Eccleston Square, LondonSW1V 1PX

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Miscellaneous
20 December 2013
MISCMISC
Miscellaneous
11 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
16 November 2006
88(2)R88(2)R
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2003
287Change of Registered Office
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation