Background WavePink WaveYellow Wave

RIDER LEVETT BUCKNALL SIP COMPANY LIMITED (09177538)

RIDER LEVETT BUCKNALL SIP COMPANY LIMITED (09177538) is an active UK company. incorporated on 15 August 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIDER LEVETT BUCKNALL SIP COMPANY LIMITED has been registered for 11 years. Current directors include REYNOLDS, Andrew James, SHEEHY, Dean, WEAVER, Mark.

Company Number
09177538
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
15 Colmore Row, Birmingham, B3 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
REYNOLDS, Andrew James, SHEEHY, Dean, WEAVER, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDER LEVETT BUCKNALL SIP COMPANY LIMITED

RIDER LEVETT BUCKNALL SIP COMPANY LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIDER LEVETT BUCKNALL SIP COMPANY LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09177538

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

15 Colmore Row Birmingham, B3 2BH,

Previous Addresses

Cathedral Court/15 Colmore Row Birmingham B3 2BH
From: 15 August 2014To: 29 September 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 22
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Aug 2014

REYNOLDS, Andrew James

Active
Colmore Row, BirminghamB3 2BH
Born September 1971
Director
Appointed 01 Dec 2018

SHEEHY, Dean

Active
Colmore Row, BirminghamB3 2BH
Born April 1968
Director
Appointed 01 Dec 2018

WEAVER, Mark

Active
Colmore Row, BirminghamB3 2BH
Born January 1970
Director
Appointed 01 Dec 2018

BENTLEY, Ann Elizabeth

Resigned
Colmore Row, BirminghamB3 2BH
Born February 1961
Director
Appointed 15 Aug 2014
Resigned 26 Oct 2022

STABLES, Stuart

Resigned
Colmore Row, BirminghamB3 2BH
Born February 1965
Director
Appointed 15 Aug 2014
Resigned 19 Aug 2025

Persons with significant control

1

Colmore Row, BirminghamB3 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
28 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Incorporation Company
15 August 2014
NEWINCIncorporation