UKBizDB.co.uk

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED

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

This company is commonly known as Rp International Resources (europe) Limited. The company was founded 18 years ago and was given the registration number 05831368. The firm's registered office is in LONDON. You can find them at 5th Floor, 1 Poultry, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RP INTERNATIONAL RESOURCES (EUROPE) LIMITED
Company Number:05831368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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

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

Director01 December 2010Active
10, Blanford Mews, Reigate, RH2 7EP

Secretary30 May 2006Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Secretary24 June 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary30 May 2006Active
8 Cambridge Gardens, Tunbridge Wells, TN2 4SE

Director10 July 2006Active
56, Clarendon Road, Watford, England, WD17 1DA

Director19 November 2021Active
Hayheath Mews, Turners Hill Road, Worth, Crawley, RH10 4LY

Director30 May 2006Active
56, Clarendon Road, Watford, England, WD17 1DA

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

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

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

Director30 January 2023Active
10, Blanford Mews, Reigate, RH2 7EP

Director30 May 2006Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Director24 June 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director30 May 2006Active

People with Significant Control

Rp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 1 Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
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
2023-10-11Accounts

Accounts with accounts type small.

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
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-05-17Accounts

Change account reference date company previous shortened.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

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
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-12-03Resolution

Resolution.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.