This company is commonly known as R & D Holdings Limited. The company was founded 22 years ago and was given the registration number 04384178. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | R & D HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04384178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG | Director | 17 November 2016 | Active |
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
4 St Mary's Road, Denham Green, Uxbridge, UB9 5JU | Secretary | 11 January 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 01 April 2010 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Secretary | 31 July 2008 | Active |
40 Ulster Avenue, Shoeburyness, Southend On Sea, SS3 9HL | Secretary | 28 February 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 2002 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 01 April 2010 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 November 2016 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 18 April 2013 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Director | 31 July 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 27 February 2012 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 March 2015 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 04 January 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 2002 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 17 June 2010 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 November 2015 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 31 July 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 24 November 2011 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 11 January 2008 | Active |
22a, Station Lane, 22a Station Lane, Hornchurch, England, RM12 6NJ | Director | 28 February 2002 | Active |
Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX | Director | 24 November 2011 | Active |
Mitie Specialist Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.