UKBizDB.co.uk

RCAP FOUR LIMITED

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

This company is commonly known as Rcap Four Limited. The company was founded 6 years ago and was given the registration number 11148579. The firm's registered office is in LONDON. You can find them at 5th Floor 24 Old Bond Street, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RCAP FOUR LIMITED
Company Number:11148579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director15 January 2018Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director21 June 2018Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director15 January 2018Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director15 January 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary15 January 2018Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director21 June 2018Active

People with Significant Control

Gold Round Limited
Notified on:21 June 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Mr Jamie Christopher Constable
Notified on:15 January 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off company.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Address

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

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.