UKBizDB.co.uk

RV PONDVIEW UK LTD

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

This company is commonly known as Rv Pondview Uk Ltd. The company was founded 5 years ago and was given the registration number 11426761. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RV PONDVIEW UK LTD
Company Number:11426761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director29 August 2022Active
1101, Red Ventures Drive, Indian Land, United States, 29707

Director21 June 2018Active
10, Bressenden Place, London, England, SW1E 5DH

Director13 December 2023Active
Broadbent House, Grosvenor Street, London, England, W1K 3JH

Director01 August 2022Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director30 November 2020Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director26 July 2018Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director30 November 2020Active
1101, Red Ventures Drive, Fort Mill, United States, 29707

Director06 May 2021Active
1101, Red Ventures Drive, Indian Land, United States, 29707

Director21 June 2018Active
1101, Red Ventures Drive, Indian Land, United States, 29707

Director21 June 2018Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director21 February 2022Active
Broadbent House, 65 Grosvenor Street, London, United Kingdom, W1K 3JH

Director06 May 2021Active

People with Significant Control

Zephyr Holdco Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:The Cooperage, Copper Row, London, England, SE1 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Rv Uk Hub Gp Limited
Notified on:25 September 2019
Status:Active
Country of residence:United Kingdom
Address:8, Smarts Place, London, United Kingdom, WC2B 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ricardo Luis Elias
Notified on:21 June 2018
Status:Active
Date of birth:May 1967
Nationality:American
Country of residence:United States
Address:1101, Red Ventures Drive, Indian Land, United States, 29707
Nature of control:
  • Significant influence or control

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
2024-04-30Capital

Second filing capital allotment shares.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.