RI MDC UK142 LIMITED
Overview
| Company Name | RI MDC UK142 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13582424 |
| 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 UK142 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RI MDC UK142 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 UK142 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOBART ACTIVUM (PETERBOROUGH) LIMITED | Aug 24, 2021 | Aug 24, 2021 |
What are the latest accounts for RI MDC UK142 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RI MDC UK142 LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for RI MDC UK142 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2025 to Dec 29, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Eduardo Noguera on Aug 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Stafford Witt on Aug 18, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Satisfaction of charge 135824240001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 135824240002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 135824240003 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jessica Mary Walker 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 | ||||||||||
Termination of appointment of James Charles Richard De Lusignan 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 | ||||||||||
Certificate of change of name Company name changed hobart activum (peterborough) LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of RI MDC UK142 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 | 324747630001 | |||||||
| 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 | 331411470001 | |||||
| DUCK, James Andrew | Director | St. James's Square SW1Y 4JU London 3 United Kingdom | United Kingdom | British | 331413230001 | |||||
| EMLY, Joseph Edward | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | United Kingdom | British | 324747010001 | |||||
| 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 | |||||
| BETEL, Brian Jordan | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | United Kingdom | Canadian | 276427010001 | |||||
| DE LUSIGNAN, James Charles Richard | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | United Kingdom | British | 243425620001 | |||||
| WALKER, Jessica Mary | Director | Wells Street W1T 3PQ London 19-23 United Kingdom | England | British | 303314960001 |
Who are the persons with significant control of RI MDC UK142 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ri Mdc Uk141 Limited | Aug 24, 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