RIBA FINANCIAL SERVICES LIMITED -


Company Profile Company Filings

Overview

RIBA FINANCIAL SERVICES LIMITED is a Private Limited Company from and has the status: Active.
RIBA FINANCIAL SERVICES LIMITED was incorporated 21 years ago on 29/11/2002 and has the registered number: 04604947. The accounts status is SMALL and accounts are next due on 30/09/2024.

RIBA FINANCIAL SERVICES LIMITED -

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

66 PORTLAND PLACE
W1B 1AD

This Company Originates in : United Kingdom
Previous trading names include:
RIBA BUILDING BETTER FUTURES LIMITED (until 25/09/2015)
RIBA PROFESSIONAL SERVICES LIMITED (until 28/03/2014)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OLUFEMI OLUGBENGA ORESANYA Jun 1966 British Director 2023-09-28 CURRENT
OLUFEMI OLUGBENGA ORESANYA Secretary 2023-09-28 CURRENT
DOCTOR VALERIE LEMORN VAUGHAN-DICK Oct 1960 British Director 2023-01-09 CURRENT
PAULUS ALBERTUS KALKHOVEN May 1955 Dutch Director 2005-12-15 UNTIL 2008-10-07 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2002-11-29 UNTIL 2002-11-29 RESIGNED
MR RICHARD PETER STEER Sep 1955 British Director 2009-03-01 UNTIL 2011-09-21 RESIGNED
ANDREW PHILIP SALTER May 1951 British Director 2007-07-01 UNTIL 2009-08-31 RESIGNED
MR STUART JAMES STROUD Apr 1975 British Director 2015-09-24 UNTIL 2016-12-13 RESIGNED
MR ROBERT JOHN SMITH Sep 1949 British Director 2003-05-14 UNTIL 2009-03-01 RESIGNED
MR HARRY PAUL RICH Jan 1958 British Director 2009-11-09 UNTIL 2011-09-06 RESIGNED
MR OLIVER WILLIAM RICHARDS May 1954 British Director 2009-10-06 UNTIL 2011-09-21 RESIGNED
MISS CLAIRE ELIZABETH JAMES Jul 1955 British Secretary 2002-11-29 UNTIL 2010-08-23 RESIGNED
MR ANDREW IAN MUNRO Secretary 2011-05-03 UNTIL 2015-09-24 RESIGNED
MR TONY JOSEPH PHILLIPS Secretary 2015-09-24 UNTIL 2016-12-13 RESIGNED
MR RICHARD GILBERT SAXON Apr 1942 British Director 2003-01-01 UNTIL 2008-10-07 RESIGNED
RUTH REED Sep 1956 British Director 2005-09-01 UNTIL 2007-06-30 RESIGNED
ALEXANDER ARTHUR LUTTRELL REID Jan 1941 United Kingdom Director 2003-01-01 UNTIL 2004-02-11 RESIGNED
DR STEPHEN RAY HOODER Oct 1956 British Director 2010-10-07 UNTIL 2011-09-06 RESIGNED
MR TONY JOSEPH PHILLIPS Feb 1966 British Director 2015-09-24 UNTIL 2016-12-13 RESIGNED
SIMONE JOHANNA DE-GALE Secretary 2021-04-22 UNTIL 2023-08-31 RESIGNED
MR JACK BROWN PRINGLE Mar 1952 British Director 2003-01-01 UNTIL 2005-09-01 RESIGNED
MR TIMOTHY PHILIP EDWARDS Secretary 2010-08-23 UNTIL 2011-05-03 RESIGNED
MR CLEMENT IRWIN BROHIER Secretary 2016-12-13 UNTIL 2021-04-22 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-11-29 UNTIL 2002-11-29 RESIGNED
MRS SUSAN SMITH Feb 1957 British Director 2003-01-01 UNTIL 2008-10-07 RESIGNED
JOHN SYDNEY ASSAEL Dec 1950 British Director 2008-09-01 UNTIL 2015-09-24 RESIGNED
RICHARD GEOFFREY HASTILOW May 1945 British Director 2002-11-29 UNTIL 2009-11-09 RESIGNED
MARK ANTHONY CALDER GRIFFITHS Jul 1969 British Director 2008-10-07 UNTIL 2011-09-06 RESIGNED
ARRON DAVID EVANS Nov 1946 British Director 2003-07-01 UNTIL 2005-09-01 RESIGNED
JANE ELSA DUNCAN Jul 1953 British Director 2007-10-09 UNTIL 2011-09-06 RESIGNED
MRS JANE ELSA DUNCAN Jul 1953 British Director 2016-12-19 UNTIL 2018-05-21 RESIGNED
MR ADRIAN PHILIP HOWARD DOBSON Aug 1966 British Director 2022-07-14 UNTIL 2023-01-09 RESIGNED
MR LESLIE ROBERT HUTT Aug 1957 British Director 2005-09-29 UNTIL 2008-10-07 RESIGNED
BARRINGTON JOHN DICKSON Oct 1944 British Director 2003-01-01 UNTIL 2004-12-02 RESIGNED
MISS SIMONE DE-GALE Aug 1982 British Director 2021-04-22 UNTIL 2023-08-31 RESIGNED
MR CLEMENT IRWIN BROHIER Apr 1960 British Director 2016-12-13 UNTIL 2021-04-22 RESIGNED
MR RICHARD GRAHAM BRINDLEY Jul 1954 British Director 2007-10-09 UNTIL 2011-09-06 RESIGNED
NICHOLAS JAMES TAYLOR Jun 1966 British Director 2005-09-29 UNTIL 2007-02-16 RESIGNED
MR GEOFFREY ALSOP Dec 1949 British Director 2017-02-17 UNTIL 2018-05-21 RESIGNED
MR SIMON ALLFORD Jul 1961 British Director 2004-09-29 UNTIL 2009-10-06 RESIGNED
JOHN DEVLIN Jul 1952 British Director 2008-09-01 UNTIL 2010-08-27 RESIGNED
MISS CLAIRE ELIZABETH JAMES Jul 1955 British Director 2002-11-29 UNTIL 2010-08-23 RESIGNED
MR PHILIP KENNETH HOLDEN Oct 1955 British Director 2009-10-06 UNTIL 2011-09-06 RESIGNED
MR ANDREW IAN MUNRO Mar 1962 British Director 2011-03-24 UNTIL 2015-09-24 RESIGNED
MRS CLARE MARY WRIGHT Dec 1955 British Director 2003-01-01 UNTIL 2007-10-09 RESIGNED
NICK WILLSON Oct 1973 British Director 2008-09-01 UNTIL 2011-09-06 RESIGNED
MR ALAN KEITH VALLANCE Aug 1965 British Director 2016-12-13 UNTIL 2022-07-31 RESIGNED
PETER JAMES TREBILOBK Jun 1957 British Director 2003-01-01 UNTIL 2003-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Riba 1834 Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIBA ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ARCHITECTS BENEVOLENT SOCIETY LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE JOINT CONTRACTS TRIBUNAL LIMITED LONDON Active SMALL 58190 - Other publishing activities
JANE DUNCAN ARCHITECTS LIMITED LITTLE CHALFONT Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
RIBA TRUST LIMITED Dissolved... DORMANT 85520 - Cultural education
RIBA 1834 LIMITED Active FULL 82990 - Other business support service activities n.e.c.
JANE DUNCAN PROPERTIES LIMITED CHESHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
JANE DUNCAN INTERIORS LIMITED LITTLE CHALFONT, AMERSHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SIMONE DE GALE ARCHITECTS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
RIBA JOURNALS LIMITED LONDON Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
GRAVEN HILL VILLAGE HOLDINGS LIMITED BICESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED BICESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
R BRINDLEY CONSULT LIMITED TONBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JANE DUNCAN MANAGEMENT LIMITED AMERSHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
PLACE VENTURE MANAGEMENT LIMITED OSWESTRY ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
THE AMATEUR SWIMMING ASSOCIATION (SWIM ENGLAND) LIMITED LOUGHBOROUGH UNITED KINGDOM Active GROUP 85510 - Sports and recreation education
SECOND NATURE PARTNERSHIP LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
LESLIE HUTT ARCHITECTURE LTD INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
OBERLANDERS GROUP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIBA ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE BAL PROPERTY TRUST Active DORMANT 68100 - Buying and selling of own real estate
RIBA 1834 LIMITED Active FULL 82990 - Other business support service activities n.e.c.
RIBA JOURNALS LIMITED LONDON Active DORMANT 58142 - Publishing of consumer and business journals and periodicals