RETAIL MERCHANT GROUP LIMITED
Overview
Company Name | RETAIL MERCHANT GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06257540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RETAIL MERCHANT GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RETAIL MERCHANT GROUP LIMITED located?
Registered Office Address | Third Floor 20 Old Bailey EC4M 7AN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RETAIL MERCHANT GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RETAIL MERCHANT GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 14, 2024 |
What are the latest filings for RETAIL MERCHANT GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Hanna Elizabeth Seminario on Apr 20, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Hartley on Feb 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Hanna Elizabeth Seminario on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Cessation of Rms Holdco Limited as a person with significant control on Dec 22, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Teya Europe Ltd. as a person with significant control on Dec 22, 2024 | 2 pages | PSC02 | ||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 22 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Hanna Elizabeth Seminario as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Christopher John Hartley as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Felipe Pinto as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grigoris Kouteris as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Felipe Pinto on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Mylrea Lowndes on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of RETAIL MERCHANT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARTLEY, Christopher John | Director | 20 Old Bailey EC4M 7AN London Third Floor England | United Kingdom | British | Head Of Fp&A And Ir | 316016660001 | ||||
MYLREA LOWNDES, Thomas | Director | 20 Old Bailey EC4M 7AN London Third Floor England | United Kingdom | British | General Counsel | 293155270003 | ||||
SEMINARIO, Hanna Elizabeth | Director | 20 Old Bailey EC4M 7AN London Third Floor England | United Kingdom | American | Country Leader | 292058060003 | ||||
MCOMISH, Paul | Secretary | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | 150485530001 | |||||||
NICHOLLS, Jeremy Jolyon | Secretary | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | 259286380001 | |||||||
POPPLETON, Gareth David | Secretary | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | British | Finance Director | 57603080001 | |||||
BENTHAM, Paul Gerald | Director | Villa Franove, 43 Avenue Des Bosquets-De-Julie Clarens Montreux 1815 Switzerland | Switzerland | British | Director | 103837360001 | ||||
BUSHELL, Malcolm | Director | Nickleton Downhead Park MK15 9AT Milton Keynes 6 Buckinghamshire | British | Chief Executive Officer | 67964700003 | |||||
KOUTERIS, Grigoris | Director | 20 Old Bailey EC4M 7AN London Third Floor England | United Kingdom | British | Director | 202709350001 | ||||
MCOMISH, Paul | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 157151230001 | ||||
NICHOLLS, Jeremy Jolyon | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | United Kingdom | British | Chief Financial Officer | 249398120001 | ||||
O'KEEFE, Kevin Patrick | Director | 20 Old Bailey EC4M 7AN London Third Floor England | England | American | Commercial And Chief Strategy Officer | 203583750001 | ||||
PENNICK, Ian Geoffrey | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | United Kingdom | British | Director | 143773580001 | ||||
PINTO, Felipe | Director | 20 Old Bailey EC4M 7AN London Third Floor England | United Kingdom | Italian | Vp Finance | 293155190002 | ||||
POPPLETON, Gareth David | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | United Kingdom | British | Managing Director | 57603080001 | ||||
POPPLETON, Gareth David | Director | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | United Kingdom | British | Finance Director | 57603080001 | ||||
POSTLE, Michael Edward | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | England | British | Sales Director | 157151360001 | ||||
RIGGALL, Jonathan | Director | 2 Tennyson Street LE19 3FD Narborough Leicestershire | England | British | Sales Director | 103969910001 | ||||
ROBSON, Iain-Stuart Stuart | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | England | British | Non Exec Director | 180384660001 | ||||
RYDER, Ian Bernard | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire United Kingdom | England | British | Operations Director | 84313960003 | ||||
STEWART, Steven | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | United Kingdom | British | Sales Director | 203376410001 | ||||
WATSON, Neil | Director | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | England | British | Operations Director | 211222130001 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Director | 82667700001 | ||||
WRAITH, David John | Director | Bellwood Grange Farm Brampton LN1 2EG Lincoln Lincolnshire | United Kingdom | British | Director | 147782210001 |
Who are the persons with significant control of RETAIL MERCHANT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Teya Europe Ltd. | Dec 22, 2024 | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rms Holdco Limited | Feb 13, 2017 | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Bentham | Apr 06, 2016 | North Fourth Street MK9 1NJ Milton Keynes Matrix House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RETAIL MERCHANT GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2018 | Jul 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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