RMPP CAMBRIDGE (GP2) LTD

RMPP CAMBRIDGE (GP2) LTD

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

    Company NameRMPP CAMBRIDGE (GP2) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07831488
    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 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 AddressNo

    What are the latest accounts for RMPP CAMBRIDGE (GP2) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RMPP CAMBRIDGE (GP2) LTD?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for RMPP CAMBRIDGE (GP2) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Altum Management (Uk) Limited as a secretary on Apr 07, 2025

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Natalia Kolotneva as a director on Apr 09, 2024

    2 pagesAP01

    Termination of appointment of Philippa Martha Louise Taylor as a director on Dec 22, 2023

    1 pagesTM01

    Director's details changed for Mr Steve Xuereb on Feb 19, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steve Xuereb on Aug 01, 2023

    2 pagesCH01

    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 pagesAD01

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

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Harveer Sidhu Durbin as a director on Mar 14, 2023

    1 pagesTM01

    Appointment of Mr Steve Xuereb as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Julian Nicholas Miles Taylor as a director on Feb 21, 2023

    1 pagesTM01

    Confirmation statement made on Nov 04, 2022 with updates

    4 pagesCS01

    Change of details for Possfund Nominees Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2021

    38 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Appointment of Philippa Martha Louise Taylor as a director on Sep 29, 2021

    2 pagesAP01

    Termination of appointment of Shaun Campbell Reed as a director on Sep 29, 2021

    1 pagesTM01

    Appointment of Julian Taylor as a director on Jun 08, 2021

    2 pagesAP01

    Who are the officers of RMPP CAMBRIDGE (GP2) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Altum Management (Uk)
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    Secretary
    99 Great Portland Street
    W1W 7NY London
    Wogan House
    England
    337120160001
    KOLOTNEVA, Natalia
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    EnglandBritishDirector, Asset Management321598500001
    XUEREB, Steve
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    EnglandMalteseFinance Director316645160001
    CARTER, Roy Leonard
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    164226070001
    BECKHAM, Mark
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    United KingdomBritishChartered Surveyor163091810001
    DURBIN, Harveer Sidhu
    Curzon Street
    W1J 5HD London
    One
    Director
    Curzon Street
    W1J 5HD London
    One
    EnglandBritishFinance Director277892290001
    NASIR, Imran Mohammad
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    United KingdomBritishNational Manager164226060001
    PATEL, Hirenkumar
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    United KingdomBritishDirector253277190001
    REED, Shaun Campbell
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    EnglandNew ZealanderAssociate Director196163870001
    TAYLOR, Julian Nicholas Miles
    Curzon Street
    W1J 5HD London
    One
    Director
    Curzon Street
    W1J 5HD London
    One
    United KingdomBritishChartered Surveyor286083650001
    TAYLOR, Philippa Martha Louise
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    United KingdomBritishDirector289502900001
    WHITE, Craig Spencer
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    One
    United Kingdom
    United KingdomBritishFinance Manager151876410001

    Who are the persons with significant control of RMPP CAMBRIDGE (GP2) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Curzon Street
    W1J 5HD London
    C/O Lasalle Investment Management
    England
    Apr 06, 2016
    One Curzon Street
    W1J 5HD London
    C/O Lasalle Investment Management
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number641359
    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