RI MDC UK137 LIMITED

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

    Company NameRI MDC UK137 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09106328
    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 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 AddressNo

    What were the previous names of RI MDC UK137 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPIC (NO. 1) LIMITEDJul 02, 2014Jul 02, 2014
    DMWSL 769 LIMITEDJun 27, 2014Jun 27, 2014

    What are the latest accounts for RI MDC UK137 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2023
    Next Accounts Due OnMar 02, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for RI MDC UK137 LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for RI MDC UK137 LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 091063280001 in full

    1 pagesMR04

    Satisfaction of charge 091063280008 in full

    1 pagesMR04

    Satisfaction of charge 091063280010 in full

    1 pagesMR04

    Satisfaction of charge 091063280011 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 27, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024

    1 pagesTM02

    Certificate of change of name

    Company name changed epic (no. 1) LIMITED\certificate issued on 07/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2023

    RES15

    Director's details changed for Joseph Stafford Witt on Sep 29, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conditional upon and with effect from completion (as defined in the sale and purchase agreement to be entered into between rl uk 1 LIMITED and ediston property investment company PLC dated on or around the circulation date), the registered name of the company be changed from epic (no. 1) LIMITED to rl mdc UK137 LIMITED. 29/09/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Notification of Realty Income Corporation as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Cessation of Ediston Property Investment Company Plc as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Appointment of Crestbridge Uk Limited as a secretary on Sep 29, 2023

    2 pagesAP04

    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 pagesAD01

    Appointment of Mr Nicolas Guillaume Taylor as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Eduardo Noguera as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Joseph Stafford Witt as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Joseph Edward Emly as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Michael Edward Chivers as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of William Anthony Hill as a director on Sep 29, 2023

    1 pagesTM01

    Who are the officers of RI MDC UK137 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASTOGI, Somya
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Secretary
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    318897040001
    CHIVERS, Michael Edward
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishSenior Legal Counsel310821820001
    EMLY, Joseph Edward
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    EnglandBritishSenior Legal Counsel297033580001
    NOGUERA, Eduardo
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishManaging Director287242970001
    TAYLOR, Nicolas Guillaume
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishHead Of Legal266621700001
    WITT, Jonathan Stafford
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishSenior Legal Counsel300856560001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number07777299
    182150210002
    ARCHIBALD, Robert
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritishDirector43239460005
    BARRON, Michael John
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    UkBritishSolicitor41127140003
    DICK, Robert John Westwater
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    ScotlandBritishDirector188624790001
    ENGINEER, Ratan
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    UkIndianChartered Accountant189560430001
    HILL, William Anthony
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritishChartered Surveyor38503150002
    LAMONT, Kathryn Elizabeth
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    ScotlandBritishChartered Accountant299923900001
    MCNAIR, Martin James
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    UkBritishSolicitor52683100003
    MOSS, Imogen
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritishDirector269600160001
    SKINNER, Colin James Marshall
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    ScotlandBritishFund Management234730920001

    Who are the persons with significant control of RI MDC UK137 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Realty Income Corporation
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    Sep 29, 2023
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal Authority2018 Maryland Code Corporations And Associations
    Place RegisteredMaryland Corporate Register
    Registration NumberD04646493
    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.
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Apr 06, 2016
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number09090446
    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