UKBizDB.co.uk

RKD ARCHITECTS (UK) LIMITED

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

This company is commonly known as Rkd Architects (uk) Limited. The company was founded 13 years ago and was given the registration number 07654244. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RKD ARCHITECTS (UK) LIMITED
Company Number:07654244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 August 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 August 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 August 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 August 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director09 August 2022Active
59, Northumberland Road, Dublin 4, Ireland,

Director01 June 2011Active
8, Vesey Place, Monkstown, Ireland,

Director01 June 2011Active
65, The Rise, Mount Merrion, Dublin, Ireland,

Director01 June 2011Active

People with Significant Control

Rkd Consultancy Holdings Limited
Notified on:25 August 2022
Status:Active
Country of residence:Ireland
Address:59, Northumberland Avenue, Ballsbridge, Ireland, D04 WP89
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Denis Anthony Brereton
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:Ireland
Address:59, Northumberland Road, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek Joseph Heavey
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:Ireland
Address:59, Northumberland Road, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Browne
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:Irish
Country of residence:Ireland
Address:8, Vesey Place, Monkstown, Ireland,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Change account reference date company current extended.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.