RI MDC UK153 LIMITED

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

    Company NameRI MDC UK153 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13481555
    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 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 AddressNo

    What were the previous names of RI MDC UK153 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALMCOR (RW SCUNTHORPE) LIMITEDJul 08, 2021Jul 08, 2021
    AGHOCO 2067 LIMITEDJun 28, 2021Jun 28, 2021

    What are the latest accounts for RI MDC UK153 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RI MDC UK153 LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for RI MDC UK153 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Second filing of a statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 2,848,225
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 2,848,225
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 11, 2025Clarification A second filed SH01 was registered on 11/04/2025.

    Satisfaction of charge 134815550001 in full

    1 pagesMR04

    Satisfaction of charge 134815550002 in full

    1 pagesMR04

    Appointment of Mr Joseph Edward Emly as a director on Mar 28, 2025

    2 pagesAP01

    Notification of Realty Income Corporation as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Termination of appointment of Mark Neil Steinberg as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Peter Mccluskey as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Whittingham as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Brian Roy Cole as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Mr Michael Edward Chivers as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Stafford Witt as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Brian Paul Creegan as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr James Andrew Duck as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Nicolas Guillaume Taylor as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Eduardo Noguera as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mrs Somya Rastogi as a secretary on Mar 28, 2025

    2 pagesAP03

    Certificate of change of name

    Company name changed almcor (rw scunthorpe) LIMITED\certificate issued on 31/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2025

    RES15

    Cessation of Almcor (Spendarry) Limited as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of RI MDC UK153 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASTOGI, Somya
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Secretary
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    334069070001
    CHIVERS, Michael Edward
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish310821820001
    CREEGAN, Brian Paul
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomIrish302819460001
    DUCK, James Andrew
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish331413230001
    EMLY, Joseph Edward
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish334140800001
    NOGUERA, Eduardo
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish287242970001
    TAYLOR, Nicolas Guillaume
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish266621700001
    WITT, Jonathan Stafford
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JU London
    3
    United Kingdom
    United KingdomBritish300856560001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    COLE, Brian Roy
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    EnglandBritish174237830001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    MCCLUSKEY, Peter
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritish246771040001
    STEINBERG, Mark Neil
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritish59275730027
    WHITTINGHAM, Jonathan
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    Director
    Wells Street
    W1T 3PQ London
    19-23
    United Kingdom
    United KingdomBritish107619730001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001

    Who are the persons with significant control of RI MDC UK153 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Realty Income Corporation
    El Camino Real
    92130 San Diego
    11995
    California
    United States
    Mar 28, 2025
    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 Department Of Assessment And Taxation
    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.
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Jul 16, 2021
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12977305
    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.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Jun 28, 2021
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02598228
    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