Background WavePink WaveYellow Wave

RUTLAND REGISTRATIONS LIMITED (10156911)

RUTLAND REGISTRATIONS LIMITED (10156911) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RUTLAND REGISTRATIONS LIMITED has been registered for 9 years. Current directors include HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre and 1 others.

Company Number
10156911
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HARRIS, Michael James Robert, JONES, Oliver John Tudor, SLATTER, Benjamin St Pierre, WARDROP, David Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND REGISTRATIONS LIMITED

RUTLAND REGISTRATIONS LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RUTLAND REGISTRATIONS LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10156911

LTD Company

Age

9 Years

Incorporated 29 April 2016

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 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 United Kingdom
From: 29 April 2016To: 9 October 2020
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MOSS, Nigel Adam

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 29 Apr 2016

HARRIS, Michael James Robert

Active
84 Eccleston Square, LondonSW1V 1PX
Born May 1964
Director
Appointed 29 Apr 2016

JONES, Oliver John Tudor

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1976
Director
Appointed 29 Apr 2016

SLATTER, Benjamin St Pierre

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1973
Director
Appointed 29 Apr 2016

WARDROP, David Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1977
Director
Appointed 29 Apr 2016

CARTWRIGHT, Paul Ian

Resigned
15 Regent Street, LondonSW1Y 4LR
Born March 1961
Director
Appointed 29 Apr 2016
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 29 Apr 2016
Resigned 31 Dec 2017

MORRILL, Nicholas David

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born December 1957
Director
Appointed 29 Apr 2016
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

Persons with significant control

1

84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 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 Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 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
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
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
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 Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2016
NEWINCIncorporation