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.
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 | : |
|
Registered Address | : | 5th Floor, 1 Poultry, London, England, EC2R 8EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Clarendon Road, Watford, England, WD17 1DA | Director | 03 April 1998 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 31 July 2023 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 19 November 2021 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 30 January 2024 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 03 April 1998 | Active |
Merle Cottage 1 Church Road, Worth, Crawley, RH10 7RP | Secretary | 03 April 1998 | Active |
10, Blanford Mews, Reigate, RH2 7EP | Secretary | 22 March 1999 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Secretary | 01 February 2008 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 03 April 1998 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 19 November 2021 | Active |
5th Floor, 1 Poultry, London, England, EC2R 8EJ | Director | 01 September 2012 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 19 November 2021 | Active |
5th Floor, 1 Poultry, London, England, EC2R 8EJ | Director | 03 April 1998 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 19 November 2021 | Active |
5th Floor, 1 Poultry, London, England, EC2R 8EJ | Director | 01 March 2012 | Active |
56, Clarendon Road, Watford, England, WD17 1DA | Director | 30 January 2023 | Active |
4 Hillfield, Feering, Colchester, CO5 9RA | Director | 14 September 2004 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 03 April 1998 | Active |
10, Blanford Mews, Reigate, RH2 7EP | Director | 01 January 2000 | Active |
Ridge Lea Oak Avenue, Sevenoaks, TN13 1PR | Director | 03 April 1998 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Director | 01 February 2008 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Corporate Director | 03 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-19 | Capital | Legacy. | Download |
2023-06-19 | Capital | Certificate capital reduction issued capital. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-19 | Accounts | Accounts with accounts type group. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2021-12-30 | Capital | Capital allotment shares. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.