Background WavePink WaveYellow Wave

RIELLA NOMINEES LIMITED (07658062)

RIELLA NOMINEES LIMITED (07658062) is an active UK company. incorporated on 6 June 2011. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIELLA NOMINEES LIMITED has been registered for 14 years. Current directors include CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill and 1 others.

Company Number
07658062
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
Third Floor 95 The Promenade, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill, HUNSTON, Paul David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIELLA NOMINEES LIMITED

RIELLA NOMINEES LIMITED is an active company incorporated on 6 June 2011 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIELLA NOMINEES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07658062

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

12 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
Apr 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PROMENADE SECRETARIES LIMITED

Active
The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 06 Jun 2011

CAIN, Matthew Columb

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 13 Mar 2014

CHAMBERLAYNE, Rosemary Helen

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 06 May 2015

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 06 May 2015

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 06 May 2015

HUNSTON, Paul David

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 30 Apr 2013
Resigned 13 Mar 2014

MARLOW, Christopher Roderick James

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1949
Director
Appointed 06 Jun 2011
Resigned 30 Apr 2013

W O F DIRECTORS (NO 1) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 06 Jun 2011
Resigned 06 May 2015

W O F DIRECTORS (NO 2) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 06 Jun 2011
Resigned 06 May 2015

Persons with significant control

2

The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company
31 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
6 June 2011
NEWINCIncorporation