RMPA HOLDINGS LIMITED
Overview
| Company Name | RMPA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04943656 |
| 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 RMPA HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RMPA HOLDINGS LIMITED located?
| Registered Office Address | Building P05 Merville Barracks Circular Road South CO2 7UT Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RMPA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RMPA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for RMPA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 3 pages | CS01 | ||
Register inspection address has been changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Building P05 Merville Barracks Circular Road South Colchester Essex CO2 7UT | 1 pages | AD02 | ||
Director's details changed for Mr John Mcdonagh on Oct 07, 2025 | 2 pages | CH01 | ||
Change of details for Colne Topco Limited as a person with significant control on Oct 07, 2025 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Director's details changed for Mrs Hannah O'gorman on Sep 20, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hannah O'gorman as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Hannah O'gorman as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dennis Kelly as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Stephen Gordon as a director on May 01, 2023 | 2 pages | AP01 | ||
Change of details for Corn Investment Limited as a person with significant control on Sep 15, 2022 | 2 pages | PSC05 | ||
Change of details for Colne Topco Limited as a person with significant control on Sep 15, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Julian Frederick Cox on Sep 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Vanessa Claudia Tiziana Menzies on Sep 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of RMPA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRKETTS NOMINEES LIMITED | Secretary | New London Road CM2 0AP Chelmsford Brierly Place Essex |
| 41473940003 | ||||||||||
| CARTER, Stuart Anthony | Director | c/o Sodexo Southampton Row WC1B 5HA London One United Kingdom | United Kingdom | British | 177118540001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | Southampton Row WC1B 5HA London 1 England | England | British | 119972890001 | |||||||||
| COX, Andrew Julian Frederick | Director | (Corn Investment Limited) 199 Bishopsgate EC2M 3TY London Allianz Capital Partners England | United Kingdom | British | 140317760001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Ltd Scotland | Scotland | British | 203724200001 | |||||||||
| MCDONAGH, John | Director | 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500002 | |||||||||
| MENZIES, Vanessa Claudia Tiziana | Director | (Corn Investment Limited) 199 Bishopsgate EC2M 3TY London C/O Allianz Capital Partners England | England | British | 245396530001 | |||||||||
| O'GORMAN, Hannah | Director | Merville Barracks Circular Road South CO2 7UT Colchester Building P05 Essex | United Kingdom | British | 313750000002 | |||||||||
| BRADLEY, Julian Anthony | Secretary | 21 Clemence Street E14 7TR London | British | 87985190001 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 146071290001 | |||||||||||
| SHELLEY, Miles Colin | Secretary | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | British | 44005940002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRINGTON, Charles Peter | Director | The Lodge Great Bealings IP13 6NW Woodbridge Suffolk | England | British | 8892270001 | |||||||||
| CLEMENTS, David Russell | Director | Southernhay High Street TA17 8SE Hinton St George Somerset | United Kingdom | British | 22250060002 | |||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | Broadway M50 2UE Salford C/O 310 England | England | British | 119972890001 | |||||||||
| CRAIG, Gareth Irons | Director | St Nicholas House 2 Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | England | British | 43896700002 | |||||||||
| GORDON, John Stephen | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | Scotland | British | 202290690001 | |||||||||
| HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | 86362140001 | |||||||||
| HARRIS, David Richard Spurling | Director | Llanmaes CF61 2XR Llantwit Major Old Froglands South Glamorgan United Kingdom | Wales | British | 102643780002 | |||||||||
| HIRST, Patrick Taylor | Director | Clouds The Retreat Drive Topsham EX3 0LS Exeter Devon | British | 104589320001 | ||||||||||
| KELLY, Dennis | Director | Merville Barracks Circular Road South CO2 7UT Colchester Building P05 Essex | England | British | 259064770001 | |||||||||
| LENDON, Gavin John | Director | 43 Bairstow Close WD6 4TB Borehamwood Hertfordshire | British | 89003260001 | ||||||||||
| MCCORMACK, Lisa Philomena | Director | 29 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 62627440002 | |||||||||
| MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | 50729790001 | ||||||||||
| MCMENAMIN, Aoife | Director | 161 Brompton Road SW3 1QP London Allianz Capital Partners Gmbh, London Branch England | United Kingdom | Irish | 193509600001 | |||||||||
| O'GORMAN, Hannah | Director | 33 Cannon Street EC4M 5SB London Dalmore Capital England | United Kingdom | British | 313750000002 | |||||||||
| PFENNIG, Michael, Dr | Director | 80333 Munchen Theresienstrasse 6-8 Germany | Germany | German | 194745930001 | |||||||||
| PICKARD, Keith William | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 124156560001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 123048390001 | |||||||||
| RAY, Alistair Graham | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | 114656090002 | |||||||||
| SHELLEY, Miles Colin | Director | c/o Sir Robert Mcalpine Limited Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court United Kingdom | England | British | 44005940002 | |||||||||
| SOWERBY, Mark Andrew | Director | Ashley Road Epsom KT18 5BW Surrey Woodcote Grove United Kingdom | England | British | 242174300001 |
Who are the persons with significant control of RMPA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colne Topco Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Corn Investment Limited | Apr 06, 2016 | (Corn Investment Limited) 199 Bishopsgate EC2M 3TY London Allianz Capital Partners 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