Background WavePink WaveYellow Wave

RUTLAND III SPV LIMITED (08613192)

RUTLAND III SPV LIMITED (08613192) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RUTLAND III SPV LIMITED has been registered for 12 years. Current directors include HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre and 1 others.

Company Number
08613192
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre, WARDROP, David Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND III SPV LIMITED

RUTLAND III SPV LIMITED is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RUTLAND III SPV LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08613192

LTD Company

Age

12 Years

Incorporated 17 July 2013

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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
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: 17 July 2013To: 9 October 2020
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jun 14
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
May 18
Director Joined
Nov 18
Loan Secured
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARRIS, Michael James Robert

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964
Director
Appointed 17 Jul 2013

JONES, Oliver John Tudor

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1976
Director
Appointed 17 Jul 2013

SLATTER, Benjamin St Pierre

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1973
Director
Appointed 17 Jul 2013

WARDROP, David Richard

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

CARTWRIGHT, Paul Ian

Resigned
15 Regent Street, LondonSW1Y 4LR
Born March 1961
Director
Appointed 17 Jul 2013
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

LANGDON, Michael Robert Finch

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1948
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2017

MORRILL, Nicholas David

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born December 1957
Director
Appointed 17 Jul 2013
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

WINGFIELD, David Mervyn

Resigned
15 Regent Street, LondonSW1Y 4LR
Born March 1976
Director
Appointed 17 Jul 2013
Resigned 14 Dec 2015

Persons with significant control

2

84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 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
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
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
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation