Warning: file_put_contents(c/2bdf3572f4972d0ad60c1c21c2b92ceb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Racepoint Uk Limited, EC1N 2SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RACEPOINT UK LIMITED

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

This company is commonly known as Racepoint Uk Limited. The company was founded 17 years ago and was given the registration number 05968479. The firm's registered office is in LONDON. You can find them at Wework 3 Waterhouse Square, 138-142 Holborn, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:RACEPOINT UK LIMITED
Company Number:05968479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Wework 3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chandler Circle, Weston, United States,

Director31 October 2006Active
25 Alexandra Road, Chiswick, London, W4 1AX

Secretary16 October 2006Active
18, Hillersdon Avenue, Barnes, London, SW13 0EF

Secretary01 June 2009Active
24, Lawndale Circle, Gloucester, Usa,

Director31 October 2006Active
2 Center Plaza, Suite 210, Boston, United States, MA 02108

Director10 May 2019Active
32 Cromwell Road, London, SW19 8LZ

Director31 October 2006Active
29, Chauncy Street #1, Cambridge, Usa,

Director31 October 2006Active
2nd Floor, Metro Building, 1 Butterwick, Hammersmith, United Kingdom, W6 8DL

Director12 January 2016Active
122, Austin Road, Sudbury, Usa,

Director31 October 2006Active
25 Alexandra Road, Chiswick, London, W4 1AX

Director16 October 2006Active
20 Alden Lane, Winchester, United States, 01890

Director12 May 2015Active
25, Alexandra Road, Chiswick, London, W4 1AX

Director16 October 2006Active
18, Hillersdon Avenue, Barnes, London, SW13 0EF

Director01 June 2009Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Address

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

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-15Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Address

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

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-03-05Address

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

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.