Background WavePink WaveYellow Wave

RIB-EYE INVESTMENTS LIMITED (10437860)

RIB-EYE INVESTMENTS LIMITED (10437860) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIB-EYE INVESTMENTS LIMITED has been registered for 9 years. Current directors include DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael.

Company Number
10437860
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIB-EYE INVESTMENTS LIMITED

RIB-EYE INVESTMENTS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIB-EYE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10437860

LTD Company

Age

9 Years

Incorporated 20 October 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 29 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

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 24 November 2025
10 Wyndham Place London W1H 2PU England
From: 24 October 2017To: 11 October 2019
9 Sherlock Mews Sherlock Mews London W1U 6DP England
From: 20 October 2016To: 24 October 2017
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Dec 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DALGLEISH, Malcolm Donald

Active
Pollen Street, LondonW1S 1NJ
Born May 1952
Director
Appointed 20 Oct 2016

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 20 Oct 2016

Persons with significant control

2

Ms Janette Sandra Giles

Active
Pollen Street, LondonW1S 1NJ
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2022

Mr Malcolm Donald Dalgleish

Active
Pollen Street, LondonW1S 1NJ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Memorandum Articles
2 December 2022
MAMA
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation