RSP (HOLDINGS) LIMITED
Overview
Company Name | RSP (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC257328 |
Jurisdiction | Scotland |
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 RSP (HOLDINGS) LIMITED?
- Development of building projects (41100) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RSP (HOLDINGS) LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RSP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (857) LIMITED | Oct 09, 2003 | Oct 09, 2003 |
What are the latest accounts for RSP (HOLDINGS) 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 RSP (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for RSP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Registered office address changed from C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland to 272 Bath Street Glasgow G2 4JR on Jul 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Thomas Solley on Jan 31, 2025 | 2 pages | CH01 | ||
Appointment of Mr Christopher Thomas Solley as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr David Epps on Nov 22, 2024 | 2 pages | CH01 | ||
Appointment of Ms Oytun Altasli Widmer as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Gerard Connelly as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Oytun Altasli Widmer as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Epps as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Jane Hardwicke as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Jane Hardwicke as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Termination of appointment of Nadiia Kaznacheieva as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Ms Neeti Mukundrai Anand as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Ms Oytun Altasli Widmer as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Albany Secretariat Limited as a secretary on May 24, 2023 | 2 pages | AP04 | ||
Termination of appointment of Paul James Hatcher as a secretary on May 24, 2023 | 1 pages | TM02 | ||
Who are the officers of RSP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
ALTASLI WIDMER, Oytun | Director | c/o Dif Uk Threadneedle Street EC2R 8HP London 62 England | United Kingdom | British | Director | 311755640001 | ||||||||
CONNELLY, John Gerard | Director | c/o Dif Uk Threadneedle Street EC2R 8HP London 62 England | England | British | Company Director | 323811250001 | ||||||||
EPPS, David | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Group Strategy And M&A Director | 329746670002 | ||||||||
LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 Scotland Scotland | Scotland | British | Senior Analyst | 256185820002 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Chartered Accountant | 226963920001 | ||||||||
POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Director | 254916130001 | ||||||||
SOLLEY, Christopher Thomas | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | Director | 166666620001 | ||||||||
WOODBURN, Neil Andrew | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | Director | 137607780003 | ||||||||
HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294214040001 | |||||||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland |
| 130204580001 | ||||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ALTASLI WIDMER, Oytun | Director | 62 Threadneedle Street EC2R 8HP London Dif Uk England | United Kingdom | British | Director | 311755640001 | ||||||||
ANAND, Neeti Mukundrai | Director | 62 Threadneedle Street EC2R 8HP London Dif Uk England | England | British | Director | 250186840001 | ||||||||
ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | Director | 250186840001 | ||||||||
ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | Director | 250186840001 | ||||||||
ANDERSON, Derek Orr | Director | 9 The Spinneys KY11 9SL Dalgety Bay Fife | Scotland | British | Banker | 161345590001 | ||||||||
BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | Group Commercial Director | 42234330002 | |||||||||
BREE, Rhona Macdonald | Director | Flat 3/2 64 Miller Street G1 1DT Glasgow Lanarkshire | British | Banker | 99563640001 | |||||||||
CAMPBELL, Alasdair | Director | Bartholemew Close EC1A 7HH London 1 England England | Scotland | British | Investment Executive | 215915630001 | ||||||||
CHESTER, Jonathan Roger | Director | 2 Giffard Close ST19 9HD Brewood Stafford | British | Finance Director | 94576750001 | |||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Energy, Environment & Place And Director | 152971000001 | ||||||||
CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COOPER, Phillip John | Director | c/o C/O Hsbc Specialist Fund Management Limited Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
COPPIN, Andrew John | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | Commercial Director | 130949770001 | ||||||||
COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | Investment Manager | 88691090001 | |||||||||
FALERO, Louis Javier | Director | Level 4 2 - 4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | Fund Manager | 301858300001 | ||||||||
FALERO, Louis Javier | Director | c/o C/O Dif Idol Lane EC3R 5DD London 2-4 England | England | British | Fund Manager | 301858300001 | ||||||||
FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | Director | 183764380001 | ||||||||
FORSYTH, Peter, Dr | Director | Long Kensome, South Green Kirtlington OX5 3HJ Oxford Oxfordshire | England | British | Director | 207405700001 | ||||||||
GHAFOOR, Asif | Director | Floor Chancery Exchange 10 Furnival Street EC4A 1AB London 4th United Kingdom | United Kingdom | British | Senior Director | 277343840001 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Director | 105139700001 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Banker | 105139700001 | ||||||||
GRANT, Stewart Chalmers | Director | The Gherkin 30 St. Mary Axe EC3A 8BF London Dif Uk Management Limited England | United Kingdom | British | Asset Manager | 206362380001 |
Who are the persons with significant control of RSP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | 1 Bread Street EC4M 9HH London Bow Bells House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Ventures Investments Limited | Apr 06, 2016 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholemew Close Barts Square EC1A 7BL London Level 7 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