RI MDC UK143 LIMITED

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

    Company NameRI MDC UK143 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13232110
    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 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 AddressNo

    What were the previous names of RI MDC UK143 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOBART ACTIVUM (OLDBURY) LIMITEDFeb 27, 2021Feb 27, 2021

    What are the latest accounts for RI MDC UK143 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RI MDC UK143 LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for RI MDC UK143 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

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

    23 pagesAA

    Appointment of Mr James Andrew Duck as a director on Jan 13, 2025

    2 pagesAP01

    Appointment of Mr Brian Paul Creegan as a director on Jan 13, 2025

    2 pagesAP01

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

    1 pagesAA01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 132321100001 in full

    1 pagesMR04

    Satisfaction of charge 132321100002 in full

    1 pagesMR04

    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 pagesAD01

    Termination of appointment of Jessica Mary Walker as a director on Jul 02, 2024

    1 pagesTM01

    Appointment of Mrs Somya Rastogi as a secretary on Jul 02, 2024

    2 pagesAP03

    Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Michael Edward Chivers as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Stafford Witt as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Joseph Edward Emly as a director on Jul 02, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Eduardo Noguera as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of James Charles Richard De Lusignan as a director on Jul 02, 2024

    1 pagesTM01

    Change of details for Hobart Activum Holdings Limited as a person with significant control on Jul 02, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed hobart activum (oldbury) LIMITED\certificate issued on 03/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2024

    RES15

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 101
    4 pagesRP04SH01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Who are the officers of RI MDC UK143 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
    324753540001
    CHIVERS, Michael Edward
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishCompany Director310821820001
    CREEGAN, Brian Paul
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomIrishChartered Accountant331411470001
    DUCK, James Andrew
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishSurveyor331413230001
    EMLY, Joseph Edward
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishCompany Director324752900001
    NOGUERA, Eduardo
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishCompany Director287242970001
    TAYLOR, Nicolas Guillaume
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishCompany Director266621700001
    WITT, Jonathan Stafford
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritishCompany Director300856560001
    BETEL, Brian Jordan
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    United KingdomCanadianDirector276427010001
    DE LUSIGNAN, James Charles Richard
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    United KingdomBritishDirector243425620001
    WALKER, Jessica Mary
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    EnglandBritishDirector303314960001

    Who are the persons with significant control of RI MDC UK143 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Feb 27, 2021
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12968120
    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