RI MDC UK137 LIMITED
Overview
Company Name | RI MDC UK137 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09106328 |
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 RI MDC UK137 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is RI MDC UK137 LIMITED located?
Registered Office Address | 19-23 Wells Street W1T 3PQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RI MDC UK137 LIMITED?
Company Name | From | Until |
---|---|---|
EPIC (NO. 1) LIMITED | Jul 02, 2014 | Jul 02, 2014 |
DMWSL 769 LIMITED | Jun 27, 2014 | Jun 27, 2014 |
What are the latest accounts for RI MDC UK137 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2023 |
Next Accounts Due On | Mar 02, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for RI MDC UK137 LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for RI MDC UK137 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 091063280001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 091063280008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 091063280010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 091063280011 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 19-23 Wells Street London W1T 3PQ on Feb 02, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||||||
Certificate of change of name Company name changed epic (no. 1) LIMITED\certificate issued on 07/10/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Director's details changed for Joseph Stafford Witt on Sep 29, 2023 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Notification of Realty Income Corporation as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Cessation of Ediston Property Investment Company Plc as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Sep 29, 2023 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 8 Sackville Street London W1S 3DG on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Nicolas Guillaume Taylor as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Eduardo Noguera as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Joseph Stafford Witt as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joseph Edward Emly as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Edward Chivers as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Anthony Hill as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RI MDC UK137 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RASTOGI, Somya | Secretary | Wells Street W1T 3PQ London 19-23 United Kingdom | 318897040001 | |||||||||||
CHIVERS, Michael Edward | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Senior Legal Counsel | 310821820001 | ||||||||
EMLY, Joseph Edward | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | England | British | Senior Legal Counsel | 297033580001 | ||||||||
NOGUERA, Eduardo | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Managing Director | 287242970001 | ||||||||
TAYLOR, Nicolas Guillaume | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Head Of Legal | 266621700001 | ||||||||
WITT, Jonathan Stafford | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Senior Legal Counsel | 300856560001 | ||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose EC2A 2EW London Level 13, Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel England |
| 83237780001 | ||||||||||
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
ARCHIBALD, Robert | Director | 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | Director | 43239460005 | ||||||||
BARRON, Michael John | Director | 20 Primrose EC2A 2EW London Level 13, Broadgate Tower | Uk | British | Solicitor | 41127140003 | ||||||||
DICK, Robert John Westwater | Director | 52 Lime Street EC3M 7AF London The Scalpel England | Scotland | British | Director | 188624790001 | ||||||||
ENGINEER, Ratan | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | Uk | Indian | Chartered Accountant | 189560430001 | ||||||||
HILL, William Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | Chartered Surveyor | 38503150002 | ||||||||
LAMONT, Kathryn Elizabeth | Director | 52 Lime Street EC3M 7AF London The Scalpel England | Scotland | British | Chartered Accountant | 299923900001 | ||||||||
MCNAIR, Martin James | Director | 20 Primrose EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Uk | British | Solicitor | 52683100003 | ||||||||
MOSS, Imogen | Director | 52 Lime Street EC3M 7AF London The Scalpel England | England | British | Director | 269600160001 | ||||||||
SKINNER, Colin James Marshall | Director | 52 Lime Street EC3M 7AF London The Scalpel England | Scotland | British | Fund Management | 234730920001 |
Who are the persons with significant control of RI MDC UK137 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Realty Income Corporation | Sep 29, 2023 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ediston Property Investment Company Plc | Apr 06, 2016 | 52 Lime Street EC3M 7AF London The Scalpel England | Yes | ||||||||||
| |||||||||||||
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