UKBizDB.co.uk

RCAP TWO LIMITED

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

This company is commonly known as Rcap Two Limited. The company was founded 8 years ago and was given the registration number 09766344. The firm's registered office is in WEYBRIDGE. You can find them at Egerton House Ground Floor, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RCAP TWO LIMITED
Company Number:09766344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Egerton House Ground Floor, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
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

Director07 September 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director07 September 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director07 September 2015Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Secretary04 February 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary07 September 2015Active

People with Significant Control

Rcapital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Christopher Constable
Notified on:06 April 2016
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 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 (5 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
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

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
2023-01-06Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

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
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Address

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

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.