RP INTERNATIONAL LIMITED
Overview
| Company Name | RP INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03540188 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RP INTERNATIONAL LIMITED?
- Other information technology service activities (62090) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RP INTERNATIONAL LIMITED located?
| Registered Office Address | 3 Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RP INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RP INTERNATIONAL PLC | May 05, 1999 | May 05, 1999 |
| RECRUITMENT PEOPLE PLC | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for RP INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RP INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for RP INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 56 Clarendon Road Watford Herts WD17 1DA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 29, 2026 | 1 pages | AD01 | ||||||||||||||
Notification of Project People Holdco Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Auxo Group (Midco) Limited as a person with significant control on Nov 24, 2025 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 035401880011, created on Nov 24, 2025 | 15 pages | MR01 | ||||||||||||||
Registration of charge 035401880010, created on May 01, 2025 | 79 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mcg Group (Midco) Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Stuart Andrew Wilson as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julian Anthony Frankum as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Paul Scott as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Michael Langley as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Grant Henderson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Michael Langley as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 035401880009, created on Dec 14, 2023 | 73 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Director's details changed for Mr Ford Gerrard on Jul 31, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Ford Gerrard as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian David Savage as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RP INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRARD, Ford | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | 311918860002 | |||||
| SCOTT, Jonathan Paul | Director | Cowley Mill Road UB8 2FX Uxbridge 3 Brook Business Centre England | England | British | 320317370001 | |||||
| FRANKUM, Julian Anthony | Secretary | Merle Cottage 1 Church Road Worth RH10 7RP Crawley West Sussex | British | 63879830001 | ||||||
| TRIGG, Stephen Robert | Secretary | Blanford Mews RH2 7EP Reigate 10 Surrey | British | 40678420007 | ||||||
| WRIGHT, Stephen Dennis | Secretary | 1 Beaconsfield Road KT10 0PN Claygate Gastons Surrey | British | 129963460001 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| FERGUSON, Rory James | Director | Clarendon Road WD17 1DA Watford 56 Herts England | England | British | 196876810001 | |||||
| FRANKUM, Julian Anthony | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Arab Emirates | British | 63879830003 | |||||
| HENDERSON, James Grant | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | South African | 265887940002 | |||||
| HIGGINS, David Charles | Director | 1 Poultry EC2R 8EJ London 5th Floor England | England | British | 33333910006 | |||||
| HOLLY, Donnacha Sean | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | 222518340001 | |||||
| LANGLEY, Ian Michael | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | 17966810015 | |||||
| LOVELACE, Stephen Beresford Dunning | Director | 1 Poultry EC2R 8EJ London 5th Floor England | United Kingdom | British | 57590330004 | |||||
| MCGINLEY, Colm John | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | Irish | 287093560001 | |||||
| NORTHEY, David Frederick | Director | 1 Poultry EC2R 8EJ London 5th Floor England | United Kingdom | British | 166518150003 | |||||
| SAVAGE, Ian David | Director | Clarendon Road WD17 1DA Watford 56 Herts England | England | British | 282211730001 | |||||
| STEWART, Mark Jullian | Director | 4 Hillfield Feering CO5 9RA Colchester | British | 96901530001 | ||||||
| TRIGG, Stephen Robert | Director | Blanford Mews RH2 7EP Reigate 10 Surrey | England | British | 40678420007 | |||||
| WHICHELOE, Keith Anthony | Director | Ridge Lea Oak Avenue TN13 1PR Sevenoaks Kent | British | 57461720001 | ||||||
| WILSON, Stuart Andrew | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | 63685660015 | |||||
| WRIGHT, Stephen Dennis | Director | 1 Beaconsfield Road KT10 0PN Claygate Gastons Surrey | United Kingdom | British | 129963460001 | |||||
| TEMPLES (NOMINEES) LIMITED | Director | Kemp House 152-160 City Road EC1V 2NX London | 38664760001 | |||||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of RP INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project People Holdco Limited | Nov 24, 2025 | Clarendon Road WD17 1DA Watford 56 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Auxo Group (Midco) Limited | Nov 19, 2021 | Clarendon Road WD17 1DA Watford 56 Herts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Anthony Frankum | Apr 06, 2016 | 1 Poultry EC2R 8EJ London 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Andrew Wilson | Apr 06, 2016 | 1 Poultry EC2R 8EJ London 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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