UKBizDB.co.uk

RCOA TRADING LIMITED

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

This company is commonly known as Rcoa Trading Limited. The company was founded 34 years ago and was given the registration number 02415020. The firm's registered office is in LONDON. You can find them at Churchill House, 35 Red Lion Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RCOA TRADING LIMITED
Company Number:02415020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, 35 Red Lion Square, London, WC1R 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Secretary01 June 2015Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director19 September 2017Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director27 September 2022Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director26 April 2022Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director26 September 2023Active
Wildermead Seal Hollow Road, Sevenoaks, TN13 3SF

Secretary15 February 1995Active
2 Russell Place, Southampton, SO17 1NU

Secretary-Active
2 The Tyes, 19-21 Barnard Hill, London, N10 2HB

Secretary18 March 1998Active
48 Chatsworth Crescent, Hounslow, TW3 2PB

Secretary18 June 1997Active
Bridge House, Rogues Hill, Penshurst, TN11 8BQ

Secretary01 March 1999Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director17 September 2012Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director18 September 2013Active
5, Colclough Close, Manchester, M40 3AN

Director16 April 2008Active
Orchard House 25 Doctors Lane, Hutton Rudby, Yarm, TS15 0EQ

Director21 February 2007Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director08 March 2016Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director06 September 2018Active
The Retreat, East Road, Longhorsley, Morpeth, NE65 8SY

Director15 September 2009Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director17 September 2019Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director29 September 2020Active
47 Alleyn Park, London, SE21 8AT

Director16 April 2008Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director14 February 2012Active
59 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director20 March 2001Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director15 September 2015Active
4 Corrennie Gardens, Edinburgh, EH10 6DG

Director-Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director20 September 2016Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director15 September 2015Active
Ringwood, Forest Drive, Kirby Muxloe, LE9 2EA

Director16 February 2005Active
Savannah 9 Hulme Drive, Timperley Green, Altrincham, WA15 7XJ

Director18 March 1998Active
Highlands Farm, Arlington Road West, Hailsham, BN27 3RD

Director16 February 2005Active
29 Moorfield Road, West Didsbury, Manchester, M20 2UZ

Director21 February 2007Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director17 September 2012Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director17 March 2010Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director17 March 2010Active
2 Russell Place, Southampton, SO17 1NU

Director-Active
Churchill House, 35 Red Lion Square, London, WC1R 4SG

Director15 September 2021Active

People with Significant Control

The Royal College Of Anaesthetists
Notified on:10 May 2019
Status:Active
Address:Churchill House, 35 Red Lion Square, London, WC1R 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Simon Fletcher
Notified on:06 September 2018
Status:Active
Date of birth:July 1960
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Significant influence or control
Dr Fiona Alison Donald
Notified on:19 September 2017
Status:Active
Date of birth:October 1961
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Significant influence or control
Professor Ravi Prakash Mahajan
Notified on:20 September 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Erica Janice Fazackerley
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Liam Joseph Brennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Significant influence or control
Dr Jeremy Adam Langton
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Churchill House, London, WC1R 4SG
Nature of control:
  • Ownership of shares 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type small.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.