Rainbeam Services Limited
- Active
- Incorporated on 21 Mar 2011
Reg Address: International House, 36-38 Cornhill, London EC3V 3NG, United Kingdom
- Summary The company with name "Rainbeam Services Limited" is a ltd and located in International House, 36-38 Cornhill, London EC3V 3NG. Rainbeam Services Limited is currently in active status and it was incorporated on 21 Mar 2011 (13 years 6 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rainbeam Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Dirk Cornelius Taljaard | Director | 25 Feb 2019 | South African | Active |
2 | Charlotte Dorothy Van Heerden | Director | 14 Mar 2013 | - | Resigned 15 Jun 2018 |
3 | John Patrick Murray | Director | 21 Mar 2011 | British | Resigned 14 Mar 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Igor Marochkin Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 11 Jul 2019 | Russian | Active |
2 | Mr Sergey Govyadin Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 26 Mar 2019 | Russian | Ceased 11 Jul 2019 |
3 | - Natures of Control: Persons With Significant Control Statement | 21 Mar 2017 | - | Ceased 26 Mar 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rainbeam Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 22 Aug 2023 | Download PDF |
2 | Dissolution - Application Strike Off Company | 14 Aug 2023 | Download PDF |
3 | Accounts - Micro Entity | 25 Jul 2023 | Download PDF |
4 | Accounts - Micro Entity | 29 Jun 2023 | Download PDF |
5 | Accounts - Micro Entity | 10 Oct 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 5 Aug 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 4 Nov 2020 | Download PDF 5 Pages |
9 | Confirmation Statement - No Updates | 10 Aug 2020 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 7 Nov 2019 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 24 Sep 2019 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 2 Aug 2019 | Download PDF 3 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Jul 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jul 2019 | Download PDF 1 Pages |
15 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 26 Apr 2019 | Download PDF 2 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Apr 2019 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 8 Apr 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2019 | Download PDF 2 Pages |
19 | Gazette - Filings Brought Up To Date | 13 Mar 2019 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 12 Mar 2019 | Download PDF 4 Pages |
21 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Mar 2019 | Download PDF 1 Pages |
22 | Gazette - Notice Compulsory | 5 Feb 2019 | Download PDF 1 Pages |
23 | Capital - Allotment Shares | 23 Jul 2018 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 23 Jul 2018 | Download PDF 4 Pages |
26 | Confirmation Statement - No Updates | 3 May 2018 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 12 Apr 2018 | Download PDF 1 Pages |
28 | Gazette - Filings Brought Up To Date | 7 Apr 2018 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Full | 6 Apr 2018 | Download PDF 10 Pages |
30 | Gazette - Notice Compulsory | 6 Mar 2018 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 23 Jun 2017 | Download PDF 5 Pages |
32 | Gazette - Filings Brought Up To Date | 25 Mar 2017 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 24 Mar 2017 | Download PDF 5 Pages |
34 | Gazette - Notice Compulsory | 14 Mar 2017 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 23 Jun 2016 | Download PDF 4 Pages |
36 | Gazette - Filings Brought Up To Date | 14 May 2016 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2016 | Download PDF 3 Pages |
38 | Gazette - Notice Compulsory | 8 Mar 2016 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 20 Oct 2014 | Download PDF 4 Pages |
41 | Accounts - Amended Total Exemption Small | 8 Aug 2014 | Download PDF 3 Pages |
42 | Accounts - Amended Total Exemption Small | 8 Aug 2014 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2014 | Download PDF 3 Pages |
44 | Accounts - Dormant | 31 Dec 2013 | Download PDF 2 Pages |
45 | Gazette - Filings Brought Up To Date | 16 Nov 2013 | Download PDF 1 Pages |
46 | Accounts - Dormant | 13 Nov 2013 | Download PDF 3 Pages |
47 | Gazette - Notice Compulsary | 8 Oct 2013 | Download PDF 1 Pages |
48 | Gazette - Filings Brought Up To Date | 27 Mar 2013 | Download PDF 1 Pages |
49 | Gazette - Notice Compulsary | 26 Mar 2013 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2013 | Download PDF 4 Pages |
51 | Officers - Termination Director Company With Name | 20 Mar 2013 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 20 Mar 2013 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2012 | Download PDF 3 Pages |
54 | Incorporation - Company | 21 Mar 2011 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Zasha Finance Group Limited Mutual People: Dirk Cornelius Taljaard | Active |