Background WavePink WaveYellow Wave

RILSTON LLP (OC325885)

RILSTON LLP (OC325885) is an active UK company. incorporated on 12 February 2007. with registered office in London. RILSTON LLP has been registered for 19 years.

Company Number
OC325885
Status
active
Type
llp
Incorporated
12 February 2007
Age
19 years
Address
19 Queen Elizabeth Street, London, SE1 2LP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILSTON LLP

RILSTON LLP is an active company incorporated on 12 February 2007 with the registered office located in London. RILSTON LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC325885

LLP Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Llp designated member
Appointed 21 Feb 2007

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Llp designated member
Appointed 21 Feb 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 12 Feb 2007
Resigned 15 Feb 2007

HCS SECRETARIAL LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 12 Feb 2007
Resigned 15 Feb 2007

Persons with significant control

2

Mr Michael James Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Pauline Maria Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
LLCS01LLCS01
Confirmation Statement With No Updates
18 February 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
26 March 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
14 February 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
6 September 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 September 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 September 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
LLCS01LLCS01
Confirmation Statement With No Updates
20 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 May 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
8 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 April 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
11 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
26 July 2011
LLAR01LLAR01
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 March 2010
LLAR01LLAR01
Legacy
21 January 2010
LLMG01LLMG01
Legacy
21 January 2010
LLMG01LLMG01
Legacy
21 January 2010
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
1 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation