Rainstone Ventures Limited

General information

Name:

Rainstone Ventures Ltd

Office Address:

Monomark House 27 Old Gloucester Street WC1N 3AX London

Number: 07280292

Incorporation date: 2010-06-10

Dissolution date: 2023-03-07

End of financial year: 27 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the start of Rainstone Ventures Limited, the company which was situated at Monomark House, 27 Old Gloucester Street, London. The company was founded on 2010/06/10. The company's registration number was 07280292 and the company area code was WC1N 3AX. This company had been in this business for about 13 years until 2023/03/07.

As mentioned in this company's executives data, there were five directors including: Nicolas D. and Oliver A..

The companies that controlled this firm were: Medley Ventures Limited had substantial control or influence over the company. This business could have been reached in London at 27 Old Gloucester Street, WC1N 3AX.

Financial data based on annual reports

Company staff

Nicolas D.

Role: Director

Appointed: 18 April 2016

Latest update: 4 October 2022

Oliver A.

Role: Director

Appointed: 18 April 2016

Latest update: 4 October 2022

Aquarius Company Secretaries Limited

Role: Corporate Secretary

Appointed: 13 January 2011

Address: 1/5 Irish Town, Gibraltar, Gibraltar

Latest update: 4 October 2022

Acquarius Corporate Services Limited

Role: Corporate Director

Appointed: 10 June 2010

Address: Icom House, 1/5 Irish Town, Gibraltar

Latest update: 4 October 2022

People with significant control

Medley Ventures Limited
Address: Monomark House 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Uk
Legal form Private Limited Company
Notified on 24 July 2018
Nature of control:
substantial control or influence
Medley Ventures Limited
Address: 4th Floor 1 Knightrider Court, London, EC4V 5BJ, United Kingdom
Legal authority Uk Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control:
over 3/4 of shares
Nicolas D.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Paul M.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Leigh-Anne C.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Oliver A.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Jenice D.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Nicholas C.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Sergio G.
Notified on 24 July 2018
Ceased on 24 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 December 2013
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode