UKBizDB.co.uk

RDCP INVESTMENTS 3 LTD

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

This company is commonly known as Rdcp Investments 3 Ltd. The company was founded 3 years ago and was given the registration number 12901430. The firm's registered office is in LONDON. You can find them at 25 North Row, Rd Capital Partners Llp, London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:RDCP INVESTMENTS 3 LTD
Company Number:12901430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:25 North Row, Rd Capital Partners Llp, London, United Kingdom, W1K 6DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Royal Crescent Road, Southampton, England, SO14 3FS

Director30 December 2022Active
1 Royal Crescent Road, Southampton, England, SO14 3FS

Director24 September 2020Active
1 Royal Crescent Road, Southampton, England, SO14 3FS

Director24 September 2020Active

People with Significant Control

Rdcp Investments 14 Ltd
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:7-12, Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Killingley Group Limited
Notified on:14 October 2021
Status:Active
Country of residence:United Kingdom
Address:Killingley Group Ltd, Old Manor Park, Chesterfield, United Kingdom, S42 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iryna Dubylovska
Notified on:24 September 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Brokenford Lane Totton, Southampton, United Kingdom, SO40 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sameer Rizvi
Notified on:24 September 2020
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 2, Brokenford Lane Totton, Southampton, United Kingdom, SO40 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Change account reference date company previous shortened.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-10-13Address

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

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Change of name

Certificate change of name company.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Address

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

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.