RPS GROUP US HOLDINGS LIMITED

RPS GROUP US HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRPS GROUP US HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03030071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RPS GROUP US HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPTH SURVEYS LTDMar 07, 1995Mar 07, 1995

    What are the latest accounts for RPS GROUP US HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 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 ToMar 02, 2024

    What are the latest filings for RPS GROUP US HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Oct 01, 2023

    19 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023

    2 pagesAP01

    Appointment of Mr Christopher Green as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of William Brownlie as a director on Nov 02, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim distribution 02/10/2023
    RES13

    Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023

    2 pagesAP03

    Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023

    1 pagesTM02

    Statement of capital on Sep 29, 2023

    • Capital: GBP 200
    • Capital: USD 30.33
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 28/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Judith Cottrell as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr William Brownlie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023

    2 pagesAP03

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Who are the officers of RPS GROUP US HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew James
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    314465560001
    GREEN, Christopher James
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish315511490001
    LEMMON, Richard Alan
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United StatesAmerican315511330001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    295708640001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    253415960001
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306700250001
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    British31629280005
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    British133905500001
    TIPPETT, Natalie Vida
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    Secretary
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    British42793070001
    ABC COMPANY SECRETARIES LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Secretary
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900004370001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish224217450001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmerican306682930001
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United KingdomBritish100656000002
    CRUTHIRDS, Keith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    UsaAmerican192464620001
    FEARN, Peter Charles
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    United StatesBritish183984130001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritish89560440001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish253424750001
    HEARNE, Alan Stephen, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritish10601460002
    MATTHYS, Douglas Wade
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United StatesAmerican266920940002
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritish133905500001
    TIPPETT, Natalie Vida
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    Director
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    British42793070001
    TIPPETT, Richard David Trentham
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    Director
    Row Of Ashes
    Redhill
    BS40 5TT Bristol
    British8183440001
    WILLIAMS, John Philip, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritish10832520003
    YOUNG, Gary Richard
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritish40400220010
    PROFESSIONAL FORMATIONS LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Director
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900006320001

    Who are the persons with significant control of RPS GROUP US HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R P S Group Limited
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Apr 06, 2016
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2087786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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