UKBizDB.co.uk

R & D HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director17 November 2016Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
Level 12, The Shard,, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
4 St Mary's Road, Denham Green, Uxbridge, UB9 5JU

Secretary11 January 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary01 April 2010Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Secretary31 July 2008Active
40 Ulster Avenue, Shoeburyness, Southend On Sea, SS3 9HL

Secretary28 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 2002Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 April 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director18 April 2013Active
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF

Director31 July 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director27 February 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director04 January 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 2002Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director17 June 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director31 July 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director24 November 2011Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 January 2008Active
22a, Station Lane, 22a Station Lane, Hornchurch, England, RM12 6NJ

Director28 February 2002Active
Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX

Director24 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Gazette

Gazette dissolved liquidation.

Download
2023-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.