UKBizDB.co.uk

RETURN PATH UK LIMITED

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

This company is commonly known as Return Path Uk Limited. The company was founded 15 years ago and was given the registration number 06662194. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RETURN PATH UK LIMITED
Company Number:06662194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary01 August 2013Active
200, Clarendon St, 22nd Fl, Boston, United States, 02116

Director31 May 2019Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director19 August 2019Active
Silversmith Capital Partners, 177 Huntington Avenue, 25th Floor, Boston, United States, 02115

Director18 June 2019Active
Providence Strategic Growth Capital Partners Llc, 50 Kennedy Plaza, 19th Floor, Providence, United States, 02903

Director18 June 2019Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary01 December 2009Active
11th, Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT

Corporate Secretary01 August 2008Active
3, Park Avenue, 41st Floor, New York, United States, 10016

Director25 September 2008Active
3, Park Avenue, 41st Floor, New York, Usa, NY 10016

Director10 March 2014Active
3, Park Avenue, 41st Floor, New York, United States, 10016

Director18 January 2018Active
304, Park Avenue South, 7th Floor, New York, Usa, 10010

Director01 January 2010Active
3, Park Avenue, 41st Floor, New York, United States, 10016

Director19 October 2015Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director13 February 2019Active
200, Clarendon Street, Floor 22, Boston, United States, 02116

Corporate Director01 August 2008Active

People with Significant Control

Validity International Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Change corporate director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.