Background WavePink WaveYellow Wave

RIAS INVESTMENTS LIMITED (08681139)

RIAS INVESTMENTS LIMITED (08681139) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIAS INVESTMENTS LIMITED has been registered for 12 years. Current directors include MARKS, Lucy Gabrielle.

Company Number
08681139
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARKS, Lucy Gabrielle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIAS INVESTMENTS LIMITED

RIAS INVESTMENTS LIMITED is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIAS INVESTMENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08681139

LTD Company

Age

12 Years

Incorporated 9 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 9 September 2013To: 1 June 2021
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 23
New Owner
Apr 23
Director Left
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GADILHE, Iris

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 09 Sept 2013

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 10 Mar 2023

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed 09 Sept 2013
Resigned 25 Apr 2024

Persons with significant control

2

Mrs Lucy Gabrielle Marks

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Richard Harris

Active
168 Shoreditch High Street, LondonE1 6RA
Born August 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Incorporation Company
9 September 2013
NEWINCIncorporation