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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH | Director | 29 August 2022 | Active |
1101, Red Ventures Drive, Indian Land, United States, 29707 | Director | 21 June 2018 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 13 December 2023 | Active |
Broadbent House, Grosvenor Street, London, England, W1K 3JH | Director | 01 August 2022 | Active |
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH | Director | 30 November 2020 | Active |
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH | Director | 26 July 2018 | Active |
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH | Director | 30 November 2020 | Active |
1101, Red Ventures Drive, Fort Mill, United States, 29707 | Director | 06 May 2021 | Active |
1101, Red Ventures Drive, Indian Land, United States, 29707 | Director | 21 June 2018 | Active |
1101, Red Ventures Drive, Indian Land, United States, 29707 | Director | 21 June 2018 | Active |
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH | Director | 21 February 2022 | Active |
Broadbent House, 65 Grosvenor Street, London, United Kingdom, W1K 3JH | Director | 06 May 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Capital | Second filing capital allotment shares. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Capital | Capital allotment shares. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Capital | Capital allotment shares. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Capital | Capital allotment shares. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.