UKBizDB.co.uk

RP CAPITAL (UK) LTD

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

This company is commonly known as Rp Capital (uk) Ltd. The company was founded 4 years ago and was given the registration number 12548274. The firm's registered office is in CROYDON. You can find them at 85 The Glade, , Croydon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RP CAPITAL (UK) LTD
Company Number:12548274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85 The Glade, Croydon, United Kingdom, CR0 7QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 25 St. Nicholas Place, Leicester, England, LE1 4LD

Director20 November 2023Active
2nd Floor,, 25 St. Nicholas Place, Leicester, England, LE1 4LD

Director15 January 2024Active
Branston Court, Branston Street, Birmingham, England, B18 6BA

Director20 November 2023Active
2nd Floor, 25 St. Nicholas Place, Leicester, England, LE1 4LD

Director01 September 2023Active
2nd Floor,, 25 St. Nicholas Place, Leicester, England, LE1 4LD

Director06 April 2020Active
Pelham Court No.63, 145 Fulham Road, London, England, SW3 6SH

Director12 April 2022Active

People with Significant Control

Mr Martyn Myatt
Notified on:15 January 2024
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:2nd Floor,, 25 St. Nicholas Place, Leicester, England, LE1 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Konrad Kotek
Notified on:01 December 2023
Status:Active
Date of birth:April 1984
Nationality:Polish
Country of residence:England
Address:Branston Court, Branston Street, Birmingham, England, B18 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Myatt
Notified on:01 September 2023
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Branston Court, Branston Street, Birmingham, England, B18 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Patel
Notified on:06 April 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:2nd Floor,, 25 St. Nicholas Place, Leicester, England, LE1 4LD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Address

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

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Address

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

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.