This company is commonly known as Regulatory Funding Company. The company was founded 10 years ago and was given the registration number 08796553. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | REGULATORY FUNDING COMPANY |
---|---|---|
Company Number | : | 08796553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, EC4R 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Secretary | 01 July 2014 | Active |
111, Buckingham Palace Road, London, England, SW1W 0DT | Director | 10 May 2018 | Active |
Bradford Telegraph, Newhall Way, Bradford, England, BD5 8FF | Director | 17 November 2022 | Active |
Media House, Lynchwood Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 08 June 2022 | Active |
One Canada Square, Canada Square, London, England, E14 5AP | Director | 07 June 2023 | Active |
113-117, Donegall Street, Belfast, Northern Ireland, BT1 2GE | Director | 11 March 2019 | Active |
10, Queen Street Place, London, EC4R 1BE | Director | 07 May 2020 | Active |
News Uk, 1, London Bridge Street, London, England, SE1 9GF | Director | 08 June 2022 | Active |
2, Albert Square, Medowside, Dundee, Scotland, DD1 1DD | Director | 08 June 2022 | Active |
Dmg Media Northcliffe House, 2 Derry Street, London, England, W8 5TT | Director | 08 June 2022 | Active |
10, Lower Thames Street, London, England, EC3R 6EN | Director | 16 April 2014 | Active |
10, Queen Street Place, London, England, EC4R 1BE | Director | 29 June 2015 | Active |
No. 1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE | Director | 05 March 2018 | Active |
One, Canada Square, London, England, E14 5AP | Director | 22 October 2020 | Active |
124-144, Royal Avenue, Belfast, Northern Ireland, BT1 1DN | Director | 16 April 2014 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 02 March 2017 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 16 April 2014 | Active |
Reach Plc, Canada Square, London, England, E14 5AP | Director | 10 May 2018 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 23 November 2015 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 16 April 2014 | Active |
111, Buckingham Palace Road, London, England, SW1W 0DT | Director | 30 June 2014 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 16 April 2014 | Active |
Vogue House, Hanover Square, London, England, W1S 1JU | Director | 16 April 2014 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 24 September 2015 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 29 November 2013 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 16 April 2014 | Active |
2 Albert Square, Meadowside, Dundee, Scotland, DD1 1DD | Director | 03 June 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.