UKBizDB.co.uk

RCPATH TRADING LIMITED

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

This company is commonly known as Rcpath Trading Limited. The company was founded 21 years ago and was given the registration number 04535296. The firm's registered office is in LONDON. You can find them at 6 Alie Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:RCPATH TRADING LIMITED
Company Number:04535296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:6 Alie Street, London, United Kingdom, E1 8QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Hazelwood Drive, Pinner, HA5 3TT

Secretary13 September 2002Active
6, Alie Street, London, United Kingdom, E1 8QT

Director17 November 2022Active
6, Alie Street, London, United Kingdom, E1 8QT

Director15 November 2018Active
6, Alie Street, London, United Kingdom, E1 8QT

Director16 November 2023Active
28 Hazelwood Drive, Pinner, HA5 3TT

Director13 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2002Active
6, Alie Street, London, United Kingdom, E1 8QT

Director21 November 2012Active
The Old Vicarage, Whissendine, Nr.Oakham, LE15 7HG

Director19 November 2008Active
4th Floor, 21 Prescot Street, London, England, E1 8BB

Director13 November 2014Active
4 Myton Road, London, SE21 8EB

Director13 September 2002Active
6, Alie Street, London, United Kingdom, E1 8QT

Director16 November 2017Active
41 Elmwood Road, London, SE24 9NS

Director23 November 2005Active
6, Alie Street, London, United Kingdom, E1 8QT

Director19 November 2020Active
2 Carlton House Terrace, London, SW1Y 5AF

Director23 November 2011Active
40 Garstons, Bathford, Bath, BA1 7TE

Director19 November 2008Active
258 Fulwood Road, Sheffield, S10 3BL

Director13 September 2002Active
Vine Cottage, Hammonds Road Sawston, Cambridge, CB2 4BH

Director26 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 2002Active

People with Significant Control

The Royal College Of Pathologists
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:4th Floor, 21 Prescot Street, London, England, E1 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type small.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type small.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.