RCAPITAL NOMINEES LIMITED
Overview
| Company Name | RCAPITAL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05146620 |
| 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 RCAPITAL NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RCAPITAL NOMINEES LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RCAPITAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| R CAPITAL LIMITED | Jul 21, 2004 | Jul 21, 2004 |
| DECKFLOWER LIMITED | Jun 07, 2004 | Jun 07, 2004 |
What are the latest accounts for RCAPITAL NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RCAPITAL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for RCAPITAL NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Appointment of Mr Ashley Charles Anderson Reek as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jamie Christopher Constable on Jul 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||
Change of details for Mr Jamie Christopher Constable as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Christopher Campbell on Jul 25, 2022 | 2 pages | CH01 | ||
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Aug 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Change of details for Mr Jamie Christopher Constable as a person with significant control on Oct 29, 2020 | 2 pages | PSC04 | ||
Cessation of Peter Martin Ward as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Peter Martin Ward as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Change of details for Mr Peter Martin Ward as a person with significant control on Aug 09, 2019 | 2 pages | PSC04 | ||
Who are the officers of RCAPITAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| CONSTABLE, Jamie Christopher | Director | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | United Kingdom | British | 99708740018 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| REEK, Ashley Charles Anderson | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 293001340001 | |||||||||
| BLAIR, Stephen William | Secretary | 84 Wimpole Street W1G 9SE London | British | 31198450002 | ||||||||||
| CONSTABLE, Jamie Christopher | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 161960380001 | |||||||||||
| FLETCHER, Rachel Mary | Secretary | 84 Wimpole Street W1G 9SE London | British | 108970670001 | ||||||||||
| WARD, Peter Martin | Secretary | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 161965820001 | |||||||||||
| LPE SERVICES LIMITED | Secretary | 85 Fleet Street EC4Y 1AE London 7th Floor (Ref: Swb) England |
| 121944640001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLAIR, Stephen William | Director | 84 Wimpole Street W1G 9SE London | British | 31198450002 | ||||||||||
| WARD, Peter Martin | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | England | British | 87993750019 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RCAPITAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Martin Ward | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jamie Christopher Constable | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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