RMPP CAMBRIDGE (GP2) LTD
Overview
Company Name | RMPP CAMBRIDGE (GP2) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07831488 |
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 RMPP CAMBRIDGE (GP2) LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RMPP CAMBRIDGE (GP2) LTD located?
Registered Office Address | 4th Floor 78 St James's Street SW1A 1JB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RMPP CAMBRIDGE (GP2) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RMPP CAMBRIDGE (GP2) LTD?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for RMPP CAMBRIDGE (GP2) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Altum Management (Uk) Limited as a secretary on Apr 07, 2025 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Natalia Kolotneva as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philippa Martha Louise Taylor as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Steve Xuereb on Feb 19, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steve Xuereb on Aug 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on Aug 11, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Harveer Sidhu Durbin as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steve Xuereb as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julian Nicholas Miles Taylor as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2022 with updates | 4 pages | CS01 | ||
Change of details for Possfund Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2021 | 38 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Philippa Martha Louise Taylor as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Shaun Campbell Reed as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Appointment of Julian Taylor as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Who are the officers of RMPP CAMBRIDGE (GP2) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIMITED, Altum Management (Uk) | Secretary | 99 Great Portland Street W1W 7NY London Wogan House England | 337120160001 | |||||||
KOLOTNEVA, Natalia | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | British | Director, Asset Management | 321598500001 | ||||
XUEREB, Steve | Director | 78 St James's Street SW1A 1JB London 4th Floor England | England | Maltese | Finance Director | 316645160001 | ||||
CARTER, Roy Leonard | Secretary | Curzon Street W1J 5HD London One United Kingdom | 164226070001 | |||||||
BECKHAM, Mark | Director | Curzon Street W1J 5HD London One United Kingdom | United Kingdom | British | Chartered Surveyor | 163091810001 | ||||
DURBIN, Harveer Sidhu | Director | Curzon Street W1J 5HD London One | England | British | Finance Director | 277892290001 | ||||
NASIR, Imran Mohammad | Director | Curzon Street W1J 5HD London One United Kingdom | United Kingdom | British | National Manager | 164226060001 | ||||
PATEL, Hirenkumar | Director | Curzon Street W1J 5HD London One United Kingdom | United Kingdom | British | Director | 253277190001 | ||||
REED, Shaun Campbell | Director | Curzon Street W1J 5HD London One United Kingdom | England | New Zealander | Associate Director | 196163870001 | ||||
TAYLOR, Julian Nicholas Miles | Director | Curzon Street W1J 5HD London One | United Kingdom | British | Chartered Surveyor | 286083650001 | ||||
TAYLOR, Philippa Martha Louise | Director | 78 St James's Street SW1A 1JB London 4th Floor England | United Kingdom | British | Director | 289502900001 | ||||
WHITE, Craig Spencer | Director | Curzon Street W1J 5HD London One United Kingdom | United Kingdom | British | Finance Manager | 151876410001 |
Who are the persons with significant control of RMPP CAMBRIDGE (GP2) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Possfund Nominees Limited | Apr 06, 2016 | One Curzon Street W1J 5HD London C/O Lasalle Investment Management 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