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..
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 | : |
|
Registered Address | : | 30 Euston Square, London, NW1 2FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Euston Square, London, NW1 2FB | Secretary | 31 March 2014 | Active |
30, Euston Square, London, NW1 2FB | Director | 09 January 2023 | Active |
30, Euston Square, London, NW1 2FB | Director | 18 August 2022 | Active |
30, Euston Square, London, United Kingdom, NW1 2FB | Director | 21 August 2017 | Active |
Flat 14, The Courtyard, 154 Goswell Road, London, EC1V 7DX | Secretary | 02 August 2002 | Active |
14, Abbey View Road, St. Albans, Great Britain, AL3 4QL | Secretary | 06 January 2011 | Active |
2 Talbot Road, Carshalton, SM5 3BS | Secretary | 16 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 1999 | Active |
42 The Croft, Euxton, Chorley, PR7 6LH | Director | 07 February 2002 | Active |
Willowmarsh, St Catherines Hill Lane, Christchurch, BH23 2NL | Director | 24 February 2006 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 21 November 2013 | Active |
30, Euston Square, London, NW1 2FB | Director | 21 November 2019 | Active |
30, Euston Square, London, United Kingdom, NW1 2FB | Director | 21 August 2017 | Active |
Cysgod-Y-Bryn Brynview Close, Reynoldston, Swansea, SA3 1AG | Director | 16 February 2000 | Active |
30, Euston Square, London, NW1 2FB | Director | 21 November 2013 | Active |
30, Euston Square, London, NW1 2FB | Director | 21 February 2019 | Active |
Sea Garth, 7 Pentewan Hill, Pentewan, St. Austell, PL26 6DD | Director | 16 February 2000 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 08 July 2010 | Active |
30, Euston Square, London, NW1 2FB | Director | 21 November 2013 | Active |
30, Euston Square, London, United Kingdom, NW1 2FB | Director | 21 August 2017 | Active |
1, Bow Churchyard, London, England, EC4M 9DQ | Director | 08 July 2010 | Active |
1, Bow Churchyard, London, England, EC4M 9DQ | Director | 08 July 2010 | Active |
1, Bow Churchyard, London, England, EC4M 9DQ | Director | 08 July 2010 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 08 July 2010 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 21 November 2013 | Active |
1 Craigston Gardens, Westhill, Skene, AB32 6NL | Director | 24 February 2006 | Active |
30, Euston Square, London, NW1 2FB | Director | 23 May 2019 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 08 July 2010 | Active |
Tibidabo, Welshmans Lane, Nantwich, CW5 6AB | Director | 16 February 2000 | Active |
15 York Gardens, Bristol, BS8 4LL | Director | 16 February 2000 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 13 February 2012 | Active |
45 St Thomass Street, Portsmouth, PO1 2EZ | Director | 24 February 2006 | Active |
30, Euston Square, London, NW1 2FB | Director | 21 August 2014 | Active |
30, Euston Square, London, London, England, NW1 2FB | Director | 21 November 2013 | Active |
3 Gardenside Street, Uddington, Glasgow, G71 7BY | Director | 24 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.