RPS GROUP US HOLDINGS LIMITED
Overview
| Company Name | RPS GROUP US HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03030071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RPS GROUP US HOLDINGS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is RPS GROUP US HOLDINGS LIMITED located?
| Registered Office Address | 20 Western Avenue Milton Park OX14 4SH Abingdon Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RPS GROUP US HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPTH SURVEYS LTD | Mar 07, 1995 | Mar 07, 1995 |
What are the latest accounts for RPS GROUP US HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 01, 2023 |
What is the status of the latest confirmation statement for RPS GROUP US HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 02, 2024 |
What are the latest filings for RPS GROUP US HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Oct 01, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Green as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Brownlie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Sep 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Judith Cottrell as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Brownlie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of RPS GROUP US HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Andrew James | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 314465560001 | |||||||
| GREEN, Christopher James | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 315511490001 | |||||
| LEMMON, Richard Alan | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United States | American | 315511330001 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295708640001 | |||||||
| GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253415960001 | |||||||
| HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306700250001 | |||||||
| RIGBY, April | Secretary | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | 31629280005 | ||||||
| ROWE, Nicholas | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | British | 133905500001 | ||||||
| TIPPETT, Natalie Vida | Secretary | Row Of Ashes Redhill BS40 5TT Bristol | British | 42793070001 | ||||||
| ABC COMPANY SECRETARIES LIMITED | Nominee Secretary | 11 Kings Road Clifton BS8 4AB Bristol | 900004370001 | |||||||
| ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 224217450001 | |||||
| BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | 306682930001 | |||||
| COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | 100656000002 | |||||
| CRUTHIRDS, Keith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | Usa | American | 192464620001 | |||||
| FEARN, Peter Charles | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | United States | British | 183984130001 | |||||
| GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 West Yorkshire United Kingdom | England | British | 89560440001 | |||||
| GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 253424750001 | |||||
| HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 10601460002 | |||||
| MATTHYS, Douglas Wade | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United States | American | 266920940002 | |||||
| ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | 133905500001 | |||||
| TIPPETT, Natalie Vida | Director | Row Of Ashes Redhill BS40 5TT Bristol | British | 42793070001 | ||||||
| TIPPETT, Richard David Trentham | Director | Row Of Ashes Redhill BS40 5TT Bristol | British | 8183440001 | ||||||
| WILLIAMS, John Philip, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 10832520003 | |||||
| YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | 40400220010 | |||||
| PROFESSIONAL FORMATIONS LIMITED | Nominee Director | 11 Kings Road Clifton BS8 4AB Bristol | 900006320001 |
Who are the persons with significant control of RPS GROUP US HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R P S Group Limited | Apr 06, 2016 | Western Avenue Milton Park, Milton OX14 4SH Abingdon 20 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0