Warning: file_put_contents(c/9b834523c2b216165f2f9958a1eb77b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/eb6d97e4ea2cf878291f8d64cb1087c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rmpa Holdings Limited, CO2 7UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RMPA HOLDINGS LIMITED

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

This company is commonly known as Rmpa Holdings Limited. The company was founded 20 years ago and was given the registration number 04943656. The firm's registered office is in COLCHESTER. You can find them at Building P05 Merville Barracks, Circular Road South, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RMPA HOLDINGS LIMITED
Company Number:04943656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building P05 Merville Barracks, Circular Road South, Colchester, Essex, CO2 7UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary17 December 2010Active
One, Southampton Row, London, United Kingdom, WC1B 5HA

Director04 November 2003Active
1, Southampton Row, London, England, WC1B 5HA

Director01 June 2015Active
Allianz Capital Partners, (Corn Investment Limited), 199 Bishopsgate, London, England, EC2M 3TY

Director01 February 2017Active
Dalmore Capital Ltd, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 May 2023Active
Dalmore Capital, 33 Cannon Street, London, England, EC4M 5SB

Director20 October 2014Active
C/O Allianz Capital Partners, (Corn Investment Limited), 199 Bishopsgate, London, England, EC2M 3TY

Director01 April 2018Active
Building P05, Merville Barracks, Circular Road South, Colchester, CO2 7UT

Director20 September 2023Active
21 Clemence Street, London, E14 7TR

Secretary20 November 2003Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary30 March 2004Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary27 May 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary22 September 2009Active
20 Tuffnells Way, Harpenden, AL5 3HQ

Secretary30 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2003Active
The Lodge, Great Bealings, Woodbridge, IP13 6NW

Director04 November 2003Active
Southernhay, High Street, Hinton St George, TA17 8SE

Director04 November 2003Active
126 Broad Hinton, Twyford, RG10 0XH

Director16 May 2006Active
C/O 310, Broadway, Salford, England, M50 2UE

Director30 March 2009Active
St Nicholas House, 2 Kirkwick Avenue, Harpenden, AL5 2QL

Director04 November 2003Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director02 November 2015Active
Abbey Oak, Wherwell, Andover, SP11 7HY

Director07 November 2003Active
Old Froglands, Llanmaes, Llantwit Major, United Kingdom, CF61 2XR

Director26 October 2004Active
Clouds, The Retreat Drive Topsham, Exeter, EX3 0LS

Director31 January 2005Active
Building P05, Merville Barracks, Circular Road South, Colchester, CO2 7UT

Director01 June 2019Active
43 Bairstow Close, Borehamwood, WD6 4TB

Director07 November 2003Active
29 Quarry Gardens, Leatherhead, KT22 8UE

Director23 November 2004Active
2 Cambridge Road, Barnes, London, SW13 0PG

Director07 November 2003Active
Allianz Capital Partners Gmbh, London Branch, 161 Brompton Road, London, England, SW3 1QP

Director30 January 2015Active
Dalmore Capital, 33 Cannon Street, London, England, EC4M 5SB

Director24 November 2015Active
Theresienstrasse 6-8, 80333, Munchen, Germany,

Director30 January 2015Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director10 October 2014Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director27 November 2012Active
200, Aldersgate Street, London, England, EC1A 4HD

Director20 October 2014Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director24 October 2003Active
Woodcote Grove, Ashley Road, Epsom, Surrey, United Kingdom, KT18 5BW

Director05 March 2007Active

People with Significant Control

Colne Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dalmore Capital, Watling House, 5th Floor, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Corn Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Allianz Capital Partners, (Corn Investment Limited), London, England, EC2M 3TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Change person director company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type group.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.