RI MDC UK153 LIMITED
Overview
| Company Name | RI MDC UK153 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13481555 |
| 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 UK153 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RI MDC UK153 LIMITED located?
| Registered Office Address | 3 St. James's Square SW1Y 4JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RI MDC UK153 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALMCOR (RW SCUNTHORPE) LIMITED | Jul 08, 2021 | Jul 08, 2021 |
| AGHOCO 2067 LIMITED | Jun 28, 2021 | Jun 28, 2021 |
What are the latest accounts for RI MDC UK153 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RI MDC UK153 LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for RI MDC UK153 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on Aug 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 08, 2025
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Satisfaction of charge 134815550001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 134815550002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Joseph Edward Emly as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Notification of Realty Income Corporation as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Mark Neil Steinberg as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mccluskey as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Whittingham as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Roy Cole as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Edward Chivers as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Paul Creegan as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Andrew Duck as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicolas Guillaume Taylor as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eduardo Noguera as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Somya Rastogi as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed almcor (rw scunthorpe) LIMITED\certificate issued on 31/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Almcor (Spendarry) Limited as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom to 19-23 Wells Street London W1T 3PQ on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Who are the officers of RI MDC UK153 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RASTOGI, Somya | Secretary | St. James's Square SW1Y 4JU London 3 United Kingdom | 334069070001 | |||||||||||
| CHIVERS, Michael Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 310821820001 | |||||||||
| CREEGAN, Brian Paul | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | Irish | 302819460001 | |||||||||
| DUCK, James Andrew | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 331413230001 | |||||||||
| EMLY, Joseph Edward | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 334140800001 | |||||||||
| NOGUERA, Eduardo | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 287242970001 | |||||||||
| TAYLOR, Nicolas Guillaume | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 266621700001 | |||||||||
| WITT, Jonathan Stafford | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 300856560001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| COLE, Brian Roy | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | England | British | 174237830001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| MCCLUSKEY, Peter | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | 246771040001 | |||||||||
| STEINBERG, Mark Neil | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | 59275730027 | |||||||||
| WHITTINGHAM, Jonathan | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | 107619730001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of RI MDC UK153 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Realty Income Corporation | Mar 28, 2025 | El Camino Real 92130 San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Almcor (Spendarry) Limited | Jul 16, 2021 | Upper Berkeley Street W1H 7PE London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jun 28, 2021 | 60 Chiswell Street EC1Y 4AG London Milton Gate | 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