UKBizDB.co.uk

RDCP INVESTMENTS 5 LTD

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

This company is commonly known as Rdcp Investments 5 Ltd. The company was founded 3 years ago and was given the registration number 13008242. The firm's registered office is in LONDON. You can find them at 25 North Row, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RDCP INVESTMENTS 5 LTD
Company Number:13008242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2020
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:25 North Row, London, England, W1K 6DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Maple Court, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TW

Director01 January 2022Active
1a Maple Court, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TW

Director10 November 2020Active
1a Maple Court, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TW

Director10 November 2020Active

People with Significant Control

Mr James Christian Maher
Notified on:21 March 2024
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Whitehead & Howarth 327, Clifton Drive South, Lytham St. Annes, England, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Pendleton
Notified on:21 March 2024
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Whitehead & Howarth 327, Clifton Drive South, Lytham St. Annes, England, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Rdcp Investments 19 Limited
Notified on:31 January 2024
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
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Uk Infra Limited
Notified on:14 October 2021
Status:Active
Country of residence:England
Address:Rdcp Group, 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
Sameer Rizvi
Notified on:10 November 2020
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:England
Address:327 Clifton Drive South, Lytham St Annes, England, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Iryna Dubylovska
Notified on:10 November 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:327 Clifton Drive South, Lytham St Annes, England, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-19Address

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

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-08-02Accounts

Change account reference date company previous shortened.

Download
2022-03-01Change of name

Certificate change of name company.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

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

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.