UKBizDB.co.uk

RPX2 LIMITED

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

This company is commonly known as Rpx2 Limited. The company was founded 22 years ago and was given the registration number 04371668. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RPX2 LIMITED
Company Number:04371668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh, Green Lane, Prestwood, United Kingdom, HP16 0QA

Secretary27 September 2010Active
The White House, Hotley Bottom Lane, Prestwood, Great Missenden, United Kingdom, HP16 9PL

Director02 August 2002Active
Countrywide House, 23 West Bar Street, Banbury, United Kingdom, OX16 9SA

Director14 November 2023Active
82 St John Street, London, EC1M 4JN

Corporate Secretary12 February 2002Active
4 Glenwood, Dorking, RH5 4BY

Director12 February 2002Active

People with Significant Control

Mr Michael Vernon Jones
Notified on:01 November 2023
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Countrywide House, 23 West Bar Street, Banbury, United Kingdom, OX16 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fiona Mary Brookwell
Notified on:01 November 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Countrywide House, 23 West Bar Street, Banbury, United Kingdom, OX16 9SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fiona Brookwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:The White House, Hotley Bottom Lane, Great Missenden, United Kingdom, HP16 9PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-01Capital

Capital variation of rights attached to shares.

Download
2023-12-01Capital

Capital name of class of shares.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-22Capital

Capital variation of rights attached to shares.

Download
2023-11-22Capital

Capital name of class of shares.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Incorporation

Memorandum articles.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.