UKBizDB.co.uk

RCAF VI MALLARD GROUP LIMITED

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

This company is commonly known as Rcaf Vi Mallard Group Limited. The company was founded 9 years ago and was given the registration number 09339866. The firm's registered office is in LONDON. You can find them at C/o Riverside Europe Partners Llp St Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RCAF VI MALLARD GROUP LIMITED
Company Number:09339866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:C/o Riverside Europe Partners Llp St Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2E 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director15 September 2023Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
C/O Riverside Europe Partners Llp, St Martin's Courtyard, 17 Slingsby Place, London, United Kingdom, WC2E 9AB

Director28 October 2020Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB

Director03 December 2014Active
C/O Riverside Partners Europe Llp, 5th Floor, St. Martin's Courtyard, 17 Slingsby Place, London, England, WC2E 9AB

Director04 December 2015Active
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG

Director18 December 2014Active
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States,

Director09 May 2022Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director01 June 2016Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director18 December 2014Active
C/O Riverside Europe Partners Llp, St Martin's Courtyard, 17 Slingsby Place, London, United Kingdom, WC2E 9AB

Director28 October 2020Active
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB

Director03 December 2014Active
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB

Director03 December 2014Active

People with Significant Control

Mr Andrew Charles Mcgregor
Notified on:01 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Martin John Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Martin John Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:Irish
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Bela Szigethy
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:American
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Stewart Kohl
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mrs Carolyn Nevinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Mr Thomas Jeremy Seddon
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:340, Firecrest Court, Centre Park, Warrington, England, WA1 1RG
Nature of control:
  • Significant influence or control
Rcaf Vi Mallard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Riverside Europe Partners Llp, 5th Floor, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.