UKBizDB.co.uk

RP INTERNATIONAL LIMITED

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

This company is commonly known as Rp International Limited. The company was founded 26 years ago and was given the registration number 03540188. The firm's registered office is in LONDON. You can find them at 5th Floor, 1 Poultry, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RP INTERNATIONAL LIMITED
Company Number:03540188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70100 - Activities of head offices
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 1 Poultry, London, England, EC2R 8EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Clarendon Road, Watford, England, WD17 1DA

Director03 April 1998Active
56, Clarendon Road, Watford, England, WD17 1DA

Director31 July 2023Active
56, Clarendon Road, Watford, England, WD17 1DA

Director19 November 2021Active
56, Clarendon Road, Watford, England, WD17 1DA

Director30 January 2024Active
56, Clarendon Road, Watford, England, WD17 1DA

Director03 April 1998Active
Merle Cottage 1 Church Road, Worth, Crawley, RH10 7RP

Secretary03 April 1998Active
10, Blanford Mews, Reigate, RH2 7EP

Secretary22 March 1999Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Secretary01 February 2008Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary03 April 1998Active
56, Clarendon Road, Watford, England, WD17 1DA

Director19 November 2021Active
5th Floor, 1 Poultry, London, England, EC2R 8EJ

Director01 September 2012Active
56, Clarendon Road, Watford, England, WD17 1DA

Director19 November 2021Active
5th Floor, 1 Poultry, London, England, EC2R 8EJ

Director03 April 1998Active
56, Clarendon Road, Watford, England, WD17 1DA

Director19 November 2021Active
5th Floor, 1 Poultry, London, England, EC2R 8EJ

Director01 March 2012Active
56, Clarendon Road, Watford, England, WD17 1DA

Director30 January 2023Active
4 Hillfield, Feering, Colchester, CO5 9RA

Director14 September 2004Active
152 City Road, London, EC1V 2NX

Nominee Director03 April 1998Active
10, Blanford Mews, Reigate, RH2 7EP

Director01 January 2000Active
Ridge Lea Oak Avenue, Sevenoaks, TN13 1PR

Director03 April 1998Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Director01 February 2008Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Director03 April 1998Active

People with Significant Control

Mcg Group (Midco) Limited
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:56, Clarendon Road, Watford, England, WD17 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Anthony Frankum
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:5th Floor, 1 Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Andrew Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:5th Floor, 1 Poultry, London, England, EC2R 8EJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-19Capital

Capital statement capital company with date currency figure.

Download
2023-06-19Capital

Legacy.

Download
2023-06-19Capital

Certificate capital reduction issued capital.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Resolution

Resolution.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2022-04-19Accounts

Accounts with accounts type group.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-12-30Capital

Capital allotment shares.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.