RI MDC UK143 LIMITED
Overview
Company Name | RI MDC UK143 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13232110 |
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 UK143 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RI MDC UK143 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 UK143 LIMITED?
Company Name | From | Until |
---|---|---|
HOBART ACTIVUM (OLDBURY) LIMITED | Feb 27, 2021 | Feb 27, 2021 |
What are the latest accounts for RI MDC UK143 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RI MDC UK143 LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for RI MDC UK143 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr James Andrew Duck as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Paul Creegan as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 132321100001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 132321100002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 19-23 Wells Street London W1T 3PQ on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jessica Mary Walker as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Somya Rastogi as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Chivers as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Edward Emly as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 19-23 Wells Street London W1T 3PQ on Jul 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Eduardo Noguera as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Charles Richard De Lusignan as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Hobart Activum Holdings Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed hobart activum (oldbury) LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 31, 2021
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RI MDC UK143 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 | 324753540001 | |||||||
CHIVERS, Michael Edward | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Company Director | 310821820001 | ||||
CREEGAN, Brian Paul | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | Irish | Chartered Accountant | 331411470001 | ||||
DUCK, James Andrew | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Surveyor | 331413230001 | ||||
EMLY, Joseph Edward | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Company Director | 324752900001 | ||||
NOGUERA, Eduardo | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Company Director | 287242970001 | ||||
TAYLOR, Nicolas Guillaume | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Company Director | 266621700001 | ||||
WITT, Jonathan Stafford | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | Company Director | 300856560001 | ||||
BETEL, Brian Jordan | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | United Kingdom | Canadian | Director | 276427010001 | ||||
DE LUSIGNAN, James Charles Richard | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | United Kingdom | British | Director | 243425620001 | ||||
WALKER, Jessica Mary | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | England | British | Director | 303314960001 |
Who are the persons with significant control of RI MDC UK143 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ri Mdc Uk141 Limited | Feb 27, 2021 | Wells Street W1T 3PQ London 19-23 United Kingdom | 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