UKBizDB.co.uk

RCGP CONFERENCES LIMITED

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

This company is commonly known as Rcgp Conferences Limited. The company was founded 24 years ago and was given the registration number 03896012. The firm's registered office is in LONDON. You can find them at 30 Euston Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RCGP CONFERENCES LIMITED
Company Number:03896012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:30 Euston Square, London, NW1 2FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Euston Square, London, NW1 2FB

Secretary31 March 2014Active
30, Euston Square, London, NW1 2FB

Director09 January 2023Active
30, Euston Square, London, NW1 2FB

Director18 August 2022Active
30, Euston Square, London, United Kingdom, NW1 2FB

Director21 August 2017Active
Flat 14, The Courtyard, 154 Goswell Road, London, EC1V 7DX

Secretary02 August 2002Active
14, Abbey View Road, St. Albans, Great Britain, AL3 4QL

Secretary06 January 2011Active
2 Talbot Road, Carshalton, SM5 3BS

Secretary16 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1999Active
42 The Croft, Euxton, Chorley, PR7 6LH

Director07 February 2002Active
Willowmarsh, St Catherines Hill Lane, Christchurch, BH23 2NL

Director24 February 2006Active
30, Euston Square, London, London, England, NW1 2FB

Director21 November 2013Active
30, Euston Square, London, NW1 2FB

Director21 November 2019Active
30, Euston Square, London, United Kingdom, NW1 2FB

Director21 August 2017Active
Cysgod-Y-Bryn Brynview Close, Reynoldston, Swansea, SA3 1AG

Director16 February 2000Active
30, Euston Square, London, NW1 2FB

Director21 November 2013Active
30, Euston Square, London, NW1 2FB

Director21 February 2019Active
Sea Garth, 7 Pentewan Hill, Pentewan, St. Austell, PL26 6DD

Director16 February 2000Active
30, Euston Square, London, London, England, NW1 2FB

Director08 July 2010Active
30, Euston Square, London, NW1 2FB

Director21 November 2013Active
30, Euston Square, London, United Kingdom, NW1 2FB

Director21 August 2017Active
1, Bow Churchyard, London, England, EC4M 9DQ

Director08 July 2010Active
1, Bow Churchyard, London, England, EC4M 9DQ

Director08 July 2010Active
1, Bow Churchyard, London, England, EC4M 9DQ

Director08 July 2010Active
30, Euston Square, London, London, England, NW1 2FB

Director08 July 2010Active
30, Euston Square, London, London, England, NW1 2FB

Director21 November 2013Active
1 Craigston Gardens, Westhill, Skene, AB32 6NL

Director24 February 2006Active
30, Euston Square, London, NW1 2FB

Director23 May 2019Active
30, Euston Square, London, London, England, NW1 2FB

Director08 July 2010Active
Tibidabo, Welshmans Lane, Nantwich, CW5 6AB

Director16 February 2000Active
15 York Gardens, Bristol, BS8 4LL

Director16 February 2000Active
30, Euston Square, London, London, England, NW1 2FB

Director13 February 2012Active
45 St Thomass Street, Portsmouth, PO1 2EZ

Director24 February 2006Active
30, Euston Square, London, NW1 2FB

Director21 August 2014Active
30, Euston Square, London, London, England, NW1 2FB

Director21 November 2013Active
3 Gardenside Street, Uddington, Glasgow, G71 7BY

Director24 February 2006Active

People with Significant Control

Dr Thomas Patel Campbell
Notified on:18 October 2023
Status:Active
Date of birth:January 1987
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Vicky Sandry
Notified on:18 October 2023
Status:Active
Date of birth:July 1968
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Imran Rafi
Notified on:19 November 2022
Status:Active
Date of birth:April 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Maria Ann Coulson
Notified on:19 November 2022
Status:Active
Date of birth:October 1956
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Sonali Kinra
Notified on:19 November 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Michael Alan Holmes
Notified on:24 April 2022
Status:Active
Date of birth:January 1971
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Waqar Ahmed
Notified on:24 April 2022
Status:Active
Date of birth:September 1977
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ian Wilson
Notified on:19 November 2021
Status:Active
Date of birth:August 1966
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Chris Lake
Notified on:19 November 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Michael Nial Connor Mulholland
Notified on:19 November 2021
Status:Active
Date of birth:October 1969
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Brendan John Russell
Notified on:18 August 2021
Status:Active
Date of birth:December 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Victoria Tzortziou-Brown
Notified on:20 November 2020
Status:Active
Date of birth:February 1974
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Professor Kamila Hawthorne
Notified on:20 November 2020
Status:Active
Date of birth:July 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Margaret Mccartney
Notified on:14 February 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Prof Martin Marshall
Notified on:22 November 2019
Status:Active
Date of birth:September 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Ian Jeffery
Notified on:17 November 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Doctor Miles Mack
Notified on:17 November 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Right to appoint and remove directors
Professor Simon David Gregory
Notified on:17 October 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Simon Sapper
Notified on:18 November 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Alan Pendleton
Notified on:16 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Jonathan Leach
Notified on:16 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Right to appoint and remove directors
Doctor Christine Johnson
Notified on:16 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Right to appoint and remove directors
Dr Helen Jayne Stokes-Lampard
Notified on:16 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Right to appoint and remove directors
Dr Steve Mowle
Notified on:16 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr John William Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:30, Euston Square, London, United Kingdom, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 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
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.