Background WavePink WaveYellow Wave

RINA TECH UK LIMITED (07419599)

RINA TECH UK LIMITED (07419599) is an active UK company. incorporated on 26 October 2010. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RINA TECH UK LIMITED has been registered for 15 years. Current directors include BAILEY, Justyna Malgorzata, BAIRSTOW, Mark David, BRUNORI, Leonardo and 4 others.

Company Number
07419599
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
Rina, Leatherhead, KT22 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BAILEY, Justyna Malgorzata, BAIRSTOW, Mark David, BRUNORI, Leonardo, DOBSON, Richard Henry, DU PLESSIS, Annelie, MONTEVERDE, Stefano, VALPERGA, Francesco
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINA TECH UK LIMITED

RINA TECH UK LIMITED is an active company incorporated on 26 October 2010 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RINA TECH UK LIMITED was registered 15 years ago.(SIC: 71122)

Status

active

Active since 15 years ago

Company No

07419599

LTD Company

Age

15 Years

Incorporated 26 October 2010

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 2 July 2025 (8 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

RINA CONSULTING LTD
From: 1 June 2017To: 31 December 2019
ERA TECHNOLOGY LIMITED
From: 22 February 2011To: 1 June 2017
DE FACTO 1811 LIMITED
From: 26 October 2010To: 22 February 2011
Contact
Address

Rina 1 Springfield Drive Leatherhead, KT22 7AJ,

Previous Addresses

1 Springfield Drive Leatherhead Surrey KT22 7NL England
From: 11 May 2021To: 29 June 2021
Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England
From: 17 July 2019To: 11 May 2021
Era Building Cleeve Road Leatherhead Surrey KT22 7SA
From: 27 December 2012To: 17 July 2019
Era Building Cleeve Road Leatherhead Surrey KT22 7SA
From: 12 April 2011To: 27 December 2012
Era Building Era Technology Park Cleeve Road Leatherhead Surrey KT22 7NF
From: 23 February 2011To: 12 April 2011
5Th Floor 33 Glasshouse Street London W1B 5DG
From: 23 December 2010To: 23 February 2011
10 Snow Hill London EC1A 2AL England
From: 26 October 2010To: 23 December 2010
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Share Issue
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jul 14
Loan Cleared
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Director Left
Dec 16
Director Left
Aug 17
Funding Round
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Mar 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

DU PLESSIS, Annelie

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Secretary
Appointed 12 Feb 2021

BAILEY, Justyna Malgorzata

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born March 1988
Director
Appointed 28 Nov 2025

BAIRSTOW, Mark David

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born April 1965
Director
Appointed 07 Dec 2023

BRUNORI, Leonardo

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born March 1966
Director
Appointed 01 Aug 2019

DOBSON, Richard Henry

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born March 1969
Director
Appointed 03 Jan 2023

DU PLESSIS, Annelie

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born December 1972
Director
Appointed 12 Feb 2021

MONTEVERDE, Stefano

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born March 1970
Director
Appointed 28 Nov 2025

VALPERGA, Francesco

Active
1 Springfield Drive, LeatherheadKT22 7AJ
Born September 1974
Director
Appointed 28 Nov 2025

CROCKER, Adam

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 29 Jul 2014
Resigned 12 Feb 2021

CROCKER, Adam George

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 16 May 2013
Resigned 30 Jun 2014

DREAPER, Mattew John

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 17 Feb 2011
Resigned 30 Apr 2011

FAIREY, Michael Craig

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 30 Apr 2011
Resigned 16 May 2013

HIGGINS, Gavin

Resigned
Cleeve Road, LeatherheadKT22 7SA
Secretary
Appointed 30 Jun 2014
Resigned 29 Jul 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 26 Oct 2010
Resigned 16 Dec 2010

BAGNOLI, Fabio

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born October 1972
Director
Appointed 20 Jul 2016
Resigned 01 Aug 2019

BOMBARDI, Andrea

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born December 1973
Director
Appointed 22 Feb 2018
Resigned 15 Jan 2019

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 26 Oct 2010
Resigned 16 Dec 2010

BROWN, Simon Timothy

Resigned
1 Springfield Drive, LeatherheadKT22 7AJ
Born September 1961
Director
Appointed 20 Jul 2011
Resigned 27 Feb 2023

CARPANETO, Roberto

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born December 1959
Director
Appointed 20 Jul 2016
Resigned 22 Feb 2018

CASTAGNO, Emanuele

Resigned
1 Springfield Drive, LeatherheadKT22 7AJ
Born August 1972
Director
Appointed 18 Dec 2020
Resigned 07 Dec 2023

CHANT, Anthony

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born December 1977
Director
Appointed 17 Feb 2011
Resigned 20 Jul 2016

CROCKER, Adam George

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born July 1975
Director
Appointed 14 Jun 2011
Resigned 12 Feb 2021

DAW, Richard William

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born March 1968
Director
Appointed 16 Dec 2010
Resigned 17 Feb 2011

DELLA PENNA, Ubaldo

Resigned
1 Springfield Drive, LeatherheadKT22 7AJ
Born July 1961
Director
Appointed 07 Dec 2023
Resigned 24 Jul 2025

DILWORTH, Robert Stuart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born January 1962
Director
Appointed 17 Feb 2011
Resigned 20 Jul 2016

DREAPER, Matthew John

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born March 1972
Director
Appointed 17 Feb 2011
Resigned 09 May 2011

DUNN, Tim Michael

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1973
Director
Appointed 16 Dec 2010
Resigned 17 Feb 2011

FAIREY, Craig Michael

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born October 1969
Director
Appointed 14 Mar 2011
Resigned 30 Jun 2014

HIGGINS, Gavin Stewart

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born September 1977
Director
Appointed 30 Jun 2014
Resigned 28 Nov 2016

LANCASTER, Steve John

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born March 1973
Director
Appointed 15 Jan 2014
Resigned 30 Jun 2017

SOCCI, Stefano

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born October 1973
Director
Appointed 15 Jan 2019
Resigned 18 Dec 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2010
Resigned 16 Dec 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2010
Resigned 16 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Via Cecchi 6, Genoa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023
1 Springfield Drive, LeatherheadKT22 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 07 Dec 2023
Cleeve Road, LeatherheadKT22 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
19 August 2019
GUARANTEE2GUARANTEE2
Legacy
19 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Auditors Resignation Company
8 February 2017
AUDAUD
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Move Registers To Registered Office Company
16 December 2013
AD04Change of Accounting Records Location
Miscellaneous
28 November 2013
MISCMISC
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
30 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 May 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Move Registers To Sail Company
28 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Incorporation Company
26 October 2010
NEWINCIncorporation