UKBizDB.co.uk

RC WHITEHAWK LIMITED

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

This company is commonly known as Rc Whitehawk Limited. The company was founded 6 years ago and was given the registration number 11298713. The firm's registered office is in LONDON. You can find them at 112 Jermyn Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RC WHITEHAWK LIMITED
Company Number:11298713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director07 June 2018Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director17 October 2022Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director17 October 2022Active
25, Berkeley Square, London, England, W1J 6HN

Director09 September 2022Active
112, Jermyn Street, London, United Kingdom, SW1Y 6LS

Director09 April 2018Active
112, Jermyn Street, London, United Kingdom, SW1Y 6LS

Director09 April 2018Active

People with Significant Control

Mr David Simon Martin
Notified on:07 June 2018
Status:Active
Date of birth:July 1963
Nationality:British
Address:Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Franove Holdings Limited
Notified on:07 June 2018
Status:Active
Country of residence:Guernsey
Address:Les Eschelons Court, Les Eschelons, St Peter Port, Guernsey, GY1 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Giles White
Notified on:09 April 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:112, Jermyn Street, London, United Kingdom, SW1Y 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Webb
Notified on:09 April 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:112, Jermyn Street, London, United Kingdom, SW1Y 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Address

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

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-06-05Insolvency

Liquidation in administration progress report.

Download
2023-02-24Insolvency

Liquidation in administration result creditors meeting.

Download
2023-01-04Insolvency

Liquidation in administration proposals.

Download
2022-11-17Address

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

Download
2022-11-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-21Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-21Address

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

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.