RP INTERNATIONAL RESOURCES (EUROPE) LIMITED

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED

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

    Company NameRP INTERNATIONAL RESOURCES (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05831368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RP INTERNATIONAL RESOURCES (EUROPE) LIMITED located?

    Registered Office Address
    3 Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RP GLOBAL NETWORKS LIMITEDMay 30, 2006May 30, 2006

    What are the latest accounts for RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Paul Scott as a director on Mar 13, 2026

    1 pagesTM01

    Appointment of Mr Matthew Brummitt as a director on Mar 13, 2026

    2 pagesAP01

    Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 29, 2026

    1 pagesAD01

    Registered office address changed from 56 Clarendon Road Watford WD17 1DA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 29, 2026

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Registration of charge 058313680011, created on Nov 24, 2025

    15 pagesMR01

    Registration of charge 058313680010, created on May 01, 2025

    79 pagesMR01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Andrew Wilson as a director on Dec 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Jonathan Paul Scott as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Ian Michael Langley as a director on Jul 01, 2024

    1 pagesTM01

    Registration of charge 058313680009, created on May 13, 2024

    14 pagesMR01

    Termination of appointment of James Grant Henderson as a director on May 08, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Michael Langley as a director on Jan 30, 2024

    2 pagesAP01

    Registration of charge 058313680008, created on Dec 14, 2023

    73 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Director's details changed for Mr Ford Gerrard on Jul 31, 2023

    2 pagesCH01

    Appointment of Mr Ford Gerrard as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Ian David Savage as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Colm John Mcginley as a director on Jun 27, 2023

    1 pagesTM01

    Termination of appointment of Rory James Ferguson as a director on May 26, 2023

    1 pagesTM01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian David Savage as a director on Jan 30, 2023

    2 pagesAP01

    Who are the officers of RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUMMITT, Matthew
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    EnglandBritish346105600001
    GARRARD, Ford
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomBritish311918860002
    TRIGG, Stephen Robert
    Blanford Mews
    RH2 7EP Reigate
    10
    Surrey
    Secretary
    Blanford Mews
    RH2 7EP Reigate
    10
    Surrey
    British40678420007
    WRIGHT, Stephen Dennis
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    Secretary
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    British129963460001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BIRCH, Justin Charles Harvey
    8 Cambridge Gardens
    TN2 4SE Tunbridge Wells
    Kent
    Director
    8 Cambridge Gardens
    TN2 4SE Tunbridge Wells
    Kent
    United KingdomBritish104850040001
    FERGUSON, Rory James
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    EnglandBritish196876810001
    FRANKUM, Julian Anthony
    Hayheath Mews
    Turners Hill Road, Worth
    RH10 4LY Crawley
    West Sussex
    Director
    Hayheath Mews
    Turners Hill Road, Worth
    RH10 4LY Crawley
    West Sussex
    United KingdomBritish63879830002
    HENDERSON, James Grant
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomSouth African265887940002
    HOLLY, Donnacha Sean
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomBritish222518340001
    LANGLEY, Ian Michael
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomBritish17966810015
    MCGINLEY, Colm John
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomIrish287093560001
    NORTHEY, David Frederick
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomBritish166518150003
    SAVAGE, Ian David
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    EnglandBritish282211730001
    SCOTT, Jonathan Paul
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    EnglandBritish320317370001
    TRIGG, Stephen Robert
    Blanford Mews
    RH2 7EP Reigate
    10
    Surrey
    Director
    Blanford Mews
    RH2 7EP Reigate
    10
    Surrey
    EnglandBritish40678420007
    WILSON, Stuart Andrew
    Clarendon Road
    WD17 1DA Watford
    56
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    England
    United KingdomBritish63685660015
    WRIGHT, Stephen Dennis
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    Director
    1 Beaconsfield Road
    KT10 0PN Claygate
    Gastons
    Surrey
    United KingdomBritish129963460001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of RP INTERNATIONAL RESOURCES (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Poultry
    EC2R 8EJ London
    5th Floor
    England
    Apr 06, 2016
    1 Poultry
    EC2R 8EJ London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03540188
    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