Background WavePink WaveYellow Wave

RIL HOLDING LIMITED (10094896)

RIL HOLDING LIMITED (10094896) is an active UK company. incorporated on 31 March 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RIL HOLDING LIMITED has been registered for 9 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
10094896
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIL HOLDING LIMITED

RIL HOLDING LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RIL HOLDING LIMITED was registered 9 years ago.(SIC: 64209, 70100)

Status

active

Active since 9 years ago

Company No

10094896

LTD Company

Age

9 Years

Incorporated 31 March 2016

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 18 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom
From: 1 April 2016To: 14 November 2016
5 New Street Square London EC4A 3TW United Kingdom
From: 31 March 2016To: 1 April 2016
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Dec 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, High WycombeHP14 4QR
Secretary
Appointed 01 Apr 2016
Resigned 17 Oct 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 31 Mar 2016
Resigned 01 Apr 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2016

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

HUMPHREY, John Reid

Resigned
Professional Parkway E.,, Sarasota
Born September 1965
Director
Appointed 01 Apr 2016
Resigned 17 Apr 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
Professional Parkway E., Sarasota34240
Born September 1955
Director
Appointed 01 Apr 2016
Resigned 17 Oct 2016

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SONI, Paul Joseph

Resigned
Professional Parkway E., Sarasota34240
Born October 1958
Director
Appointed 01 Apr 2016
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Mar 2016
Resigned 01 Apr 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Mar 2016
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Legacy
20 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2017
SH19Statement of Capital
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Auditors Resignation Company
27 November 2017
AUDAUD
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Incorporation Company
31 March 2016
NEWINCIncorporation