Warning: file_put_contents(c/b165061d64c02c822eef15cddb58d87a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rta Holdco 7 Limited, SW1Y 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RTA HOLDCO 7 LIMITED

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

This company is commonly known as Rta Holdco 7 Limited. The company was founded 16 years ago and was given the registration number 06454989. The firm's registered office is in LONDON. You can find them at 6 St James's Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RTA HOLDCO 7 LIMITED
Company Number:06454989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 St James's Square, London, SW1Y 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St James's Square, London, United Kingdom, SW1Y 4AD

Corporate Secretary05 May 2017Active
25, Farringdon Street, London, EC4A 4AB

Director17 April 2015Active
25, Farringdon Street, London, EC4A 4AB

Director19 April 2019Active
2 Eastbourne Terrace, London, W2 6LG

Secretary19 July 2010Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary12 December 2014Active
2 Eastbourne Terrace, London, W2 6LG

Secretary17 December 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary17 December 2007Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director24 July 2013Active
6, St James's Square, London, SW1Y 4AD

Director05 May 2017Active
2 Eastbourne Terrace, London, W2 6LG

Director01 July 2013Active
2 Eastbourne Terrace, London, W2 6LG

Director01 July 2013Active
6, St. James's Square, London, United Kingdom, SW1Y 4AD

Director18 December 2017Active
2 Eastbourne Terrace, London, W2 6LG

Director17 December 2007Active
73 Cheyne Court, Chelsea, London, SW3 5TT

Director17 December 2007Active
6, St James's Square, London, SW1Y 4AD

Director07 June 2019Active
2 Eastbourne Terrace, London, W2 6LG

Director14 November 2008Active
2 Eastbourne Terrace, London, W2 6LG

Director25 April 2008Active
Frieslawn House, Hodsoll Street, Wrotham, TN15 7LH

Director17 December 2007Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director05 March 2014Active
2 Eastbourne Terrace, London, W2 6LG

Director05 March 2014Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director17 December 2007Active

People with Significant Control

Rio Tinto International Holdings Limited
Notified on:05 July 2016
Status:Active
Country of residence:United Kingdom
Address:6, St James's Square, London, United Kingdom, SW1Y 4AD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-21Address

Move registers to sail company with new address.

Download
2024-01-20Address

Change sail address company with new address.

Download
2023-12-21Address

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

Download
2023-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.