Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ryness Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HAMSARD 2972 LIMITED
RYNESS TOPCO LIMITED

Details

Company type Private Limited Company, Active
Company Number 05671845
Record last updated Tuesday, January 9, 2018 8:58:51 PM UTC
Official Address Votec House The Vo-Tec Centre Hambridge Lane Greenham
There are 5 companies registered at this street
Locality Greenham
Region West Berkshire, England
Postal Code RG145TN
Sector Activities of head offices

Charts

Visits

RYNESS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-82022-122024-82025-30123

Directors

Document Type Publication date Download link
Registry Jan 1, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2018 Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Sep 2, 2014 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Sep 2, 2014 Resignation of one Director Resignation of one Director
Registry Sep 2, 2014 Resignation of one Director 5671... Resignation of one Director 5671...
Registry Apr 2, 2014 Annual return Annual return
Registry Apr 2, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 1, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 1, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Apr 1, 2014 Change of registered office address Change of registered office address
Registry Jan 29, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Jan 29, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2014 Appointment of a man as Director 5671... Appointment of a man as Director 5671...
Registry Jan 10, 2014 Return of allotment of shares Return of allotment of shares
Registry Jan 10, 2014 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 7, 2014 Resignation of one Director Resignation of one Director
Registry Oct 31, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 26, 2013 Appointment of a man as Secretary 5671... Appointment of a man as Secretary 5671...
Registry Sep 23, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry Aug 30, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 19, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 19, 2013 Resignation of one Director Resignation of one Director
Registry Jun 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 10, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry May 30, 2013 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jan 14, 2013 Annual return Annual return
Registry Jan 14, 2013 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 14, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 20, 2012 Change of accounting reference date Change of accounting reference date
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Feb 28, 2012 Change of particulars for director Change of particulars for director
Registry Feb 28, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 10, 2012 Annual return Annual return
Registry Nov 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 24, 2011 Statement of satisfaction in full or in part of mortgage or charge 5671... Statement of satisfaction in full or in part of mortgage or charge 5671...
Registry Nov 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 23, 2011 Statement of satisfaction in full or in part of mortgage or charge 5671... Statement of satisfaction in full or in part of mortgage or charge 5671...
Registry Nov 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 23, 2011 Statement of satisfaction in full or in part of mortgage or charge 5671... Statement of satisfaction in full or in part of mortgage or charge 5671...
Registry Oct 24, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 12, 2011 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 16, 2011 Resignation of one Director Resignation of one Director
Registry Sep 16, 2011 Resignation of one Director 5671... Resignation of one Director 5671...
Registry Jun 24, 2011 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jan 20, 2011 Annual return Annual return
Financials Nov 15, 2010 Annual accounts Annual accounts
Registry Jun 1, 2010 Company name change Company name change
Registry Jun 1, 2010 Company name change 5671... Company name change 5671...
Registry Jun 1, 2010 Change of name certificate Change of name certificate
Registry Jun 1, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 6, 2010 Particulars of a mortgage or charge 5671... Particulars of a mortgage or charge 5671...
Registry May 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2010 Annual return Annual return
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 5671... Change of particulars for director 5671...
Registry Jan 19, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Jan 28, 2009 Annual return Annual return
Financials Jan 12, 2009 Annual accounts Annual accounts
Registry Aug 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2008 Annual return Annual return
Financials Nov 12, 2007 Annual accounts Annual accounts
Registry Apr 17, 2007 Annual return Annual return
Registry Mar 25, 2007 Annual return 5671... Annual return 5671...
Registry Jan 19, 2007 Change of accounting reference date Change of accounting reference date
Financials Jan 19, 2007 Annual accounts Annual accounts
Registry Jun 16, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry May 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 17, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 17, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 17, 2006 Appointment of a secretary Appointment of a secretary
Registry May 17, 2006 Appointment of a director Appointment of a director
Registry May 17, 2006 Appointment of a director 5671... Appointment of a director 5671...
Registry May 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 17, 2006 Appointment of a director Appointment of a director
Registry May 17, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 17, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 17, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 16, 2006 Resignation of a secretary Resignation of a secretary
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2006 Particulars of a mortgage or charge 5671... Particulars of a mortgage or charge 5671...
Registry May 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2006 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry May 4, 2006 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 26, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Mar 29, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2006 Change of name certificate Change of name certificate
Registry Mar 24, 2006 Company name change Company name change
Registry Jan 11, 2006 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)