Background WavePink WaveYellow Wave

RCGP ENTERPRISES LIMITED (01984344)

RCGP ENTERPRISES LIMITED (01984344) is an active UK company. incorporated on 30 January 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RCGP ENTERPRISES LIMITED has been registered for 40 years. Current directors include CLACY, Benjamin Toby, PATEL CAMPBELL, Thomas, Dr, SINGH, Dilsher, Dr.

Company Number
01984344
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
30 Euston Square, London, NW1 2FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLACY, Benjamin Toby, PATEL CAMPBELL, Thomas, Dr, SINGH, Dilsher, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCGP ENTERPRISES LIMITED

RCGP ENTERPRISES LIMITED is an active company incorporated on 30 January 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RCGP ENTERPRISES LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01984344

LTD Company

Age

40 Years

Incorporated 30 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RCGP ENTERPRISES LIMITED
From: 30 January 1986To: 23 April 1986
TWO HUNDRED AND EIGHTY-SECOND SHELF TRADING COMPANYLIMITED
From: 30 January 1986To: 23 April 1986
Contact
Address

30 Euston Square London, NW1 2FB,

Previous Addresses

1 Bow Churchyard London EC4M 9DQ United Kingdom
From: 5 August 2010To: 6 November 2012
14 Princes Gate Hyde Park London SW7 1PU
From: 30 January 1986To: 5 August 2010
Timeline

99 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
May 20
Director Left
May 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Jul 21
Director Left
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Jul 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
35
Officers
63
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, John

Active
Euston Square, LondonNW1 2FB
Secretary
Appointed 13 Dec 2024

CLACY, Benjamin Toby

Active
Euston Square, LondonNW1 2FB
Born April 1975
Director
Appointed 09 Jan 2023

PATEL CAMPBELL, Thomas, Dr

Active
Euston Square, LondonNW1 2FB
Born January 1987
Director
Appointed 01 Dec 2024

SINGH, Dilsher, Dr

Active
Euston Square, LondonNW1 2FB
Born October 1977
Director
Appointed 21 Aug 2017

DE LYON, Hilary Barbara

Resigned
The Courtyard, LondonEC1V 7DX
Secretary
Appointed 02 Aug 2002
Resigned 06 Jan 2011

FOSTER, Robert Edward

Resigned
Euston Square, LondonNW1 2FB
Secretary
Appointed 21 Nov 2013
Resigned 13 Dec 2024

HUNT, Neil

Resigned
Abbey View Road, St. AlbansAL3 4QL
Secretary
Appointed 06 Jan 2011
Resigned 21 Nov 2013

IRVINE, Sally, Lady

Resigned
Flat 11, LondonSW7 3RW
Secretary
Appointed N/A
Resigned 31 May 1994

THEWLIS, Sarah Anne

Resigned
2 Talbot Road, CarshaltonSM5 3BS
Secretary
Appointed 31 May 1994
Resigned 02 Aug 2002

BALL, John Geofrey, Dr

Resigned
Dundas, BewdleyDY12 2ES
Born February 1929
Director
Appointed N/A
Resigned 25 Apr 1995

BAX, Andrew Napier Amory

Resigned
Euston Square, LondonNW1 2FB
Born August 1943
Director
Appointed 21 Nov 2013
Resigned 24 Nov 2014

BENNETT, David Antony

Resigned
Euston Square, LondonNW1 2FB
Born September 1959
Director
Appointed 21 Nov 2019
Resigned 18 Aug 2022

BOURKE, Stephen Thomas

Resigned
Euston Square, LondonNW1 2FB
Born August 1981
Director
Appointed 21 Aug 2017
Resigned 12 Sept 2019

CHISHOLM, John William, Doctor

Resigned
Euston Square, LondonNW1 2FB
Born December 1950
Director
Appointed 21 Nov 2013
Resigned 18 Aug 2022

CLACY, Benjamin Toby

Resigned
Euston Square, LondonNW1 2FB
Born April 1975
Director
Appointed 21 Feb 2019
Resigned 18 Aug 2022

COX, Ivan George, Dr

Resigned
194 Little Sutton Lane, Sutton ColdfieldB75 6PH
Born December 1943
Director
Appointed N/A
Resigned 25 Apr 1995

DAY, Rosemary

Resigned
63a Barrowgate Road, LondonW4 4QT
Born September 1942
Director
Appointed N/A
Resigned 25 Apr 1995

DOVE, Edward Craig

Resigned
Euston Square, LondonNW1 2FB
Born March 1956
Director
Appointed 21 Nov 2013
Resigned 20 May 2020

FROGGATT, Clive, Dr

Resigned
59 Hatherley Road, CheltenhamGL51 6EG
Born June 1948
Director
Appointed N/A
Resigned 25 Apr 1995

GALLIANO, Gillian Amelia

Resigned
Euston Square, LondonNW1 2FB
Born August 1961
Director
Appointed 21 Aug 2017
Resigned 29 Aug 2019

GERADA, Clare, Dr

Resigned
283 Kennington Road, LondonSE11 6BY
Born November 1959
Director
Appointed 30 Apr 2009
Resigned 21 Nov 2013

HORNE, Richard Alan, Doctor

Resigned
38 Junction Road, Stockton On TeesTS20 1PW
Born December 1948
Director
Appointed N/A
Resigned 08 Sept 1994

HUNT, Neil Philip

Resigned
Euston Square, LondonNW1 2FB
Born May 1954
Director
Appointed 21 Nov 2013
Resigned 09 Jun 2017

HUNTER, Colin Moffat, Dr

Resigned
1 Craigston Gardens, SkeneAB32 6NL
Born April 1958
Director
Appointed 30 Apr 2009
Resigned 21 Nov 2013

IRVINE, Sally, Lady

Resigned
Flat 11, LondonSW7 3RW
Born September 1944
Director
Appointed N/A
Resigned 31 May 1994

JONES, Harriet Kathryn

Resigned
Euston Square, LondonNW1 2FB
Born November 1966
Director
Appointed 23 May 2019
Resigned 18 Aug 2022

KOPPEL, Jozef Ivan, Dr

Resigned
11 Prebend Gardens, LondonW4 1TN
Born April 1948
Director
Appointed N/A
Resigned 25 Apr 1995

MATHIE, Anthony George, Dr

Resigned
Tibidabo, NantwichCW5 6AB
Born April 1946
Director
Appointed 08 Sept 1994
Resigned 30 Apr 2009

MAXWELL, Richard, Dr

Resigned
15 York Gardens, BristolBS8 4LL
Born May 1946
Director
Appointed N/A
Resigned 25 Apr 1995

MCBRIDGE, Mary (Mollie), Dr

Resigned
45 Coborn Street, LondonE3 2AB
Born April 1931
Director
Appointed N/A
Resigned 25 Apr 1995

MOWLE, Stephen Huang, Doctor

Resigned
Euston Square, LondonNW1 2FB
Born October 1967
Director
Appointed 21 Nov 2013
Resigned 18 Nov 2016

MOWLE, Steve, Dr

Resigned
Euston Square, LondonNW1 2FB
Born October 1967
Director
Appointed 18 Aug 2022
Resigned 29 Nov 2024

NEWMAN, Lotte Therese, Dr

Resigned
The Surgery, LondonNW6 1AE
Born January 1929
Director
Appointed N/A
Resigned 25 Apr 1995

NOAKES, John Edward, Dr

Resigned
Dykeside Cottage 113 Rowlands Avenue, PinnerHA5 4AW
Born April 1935
Director
Appointed N/A
Resigned 25 Apr 1995

PEMBERTON, Mark

Resigned
Euston Square, LondonNW1 2FB
Born October 1952
Director
Appointed 21 Aug 2014
Resigned 21 May 2020

Persons with significant control

25

11 Active
14 Ceased

Dr James Michael Terence Hynes

Active
Euston Square, LondonNW1 2FB
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 Nov 2025

Dr Kirsty Alexander

Active
Euston Square, LondonNW1 2FB
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 Nov 2025

Dr Victoria Tzortziou Brown

Active
Euston Square, LondonNW1 2FB
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 Nov 2025

Dr Heather Ryan

Active
Euston Square, LondonNW1 2FB
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Dec 2024

Dr Onyinye Nkeiruka Okonkwo

Active
Euston Square, LondonNW1 2FB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Dec 2024

Ms Vicky Sandry

Active
Euston Square, LondonNW1 2FB
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Nov 2023

Dr Thomas Patel Campbell

Active
Euston Square, LondonNW1 2FB
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Nov 2023

Mrs Marie Ann Coulson

Ceased
Euston Square, LondonNW1 2FB
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Nov 2022
Ceased 29 Nov 2025

Dr Sonali Kinra

Ceased
Euston Square, LondonNW1 2FB
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Nov 2022
Ceased 29 Nov 2025

Dr Imran Rafi

Ceased
Euston Square, LondonNW1 2FB
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Nov 2022
Ceased 01 Dec 2024

Dr Waqar Ahmed

Active
Euston Square, LondonNW1 2FB
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2022

Dr Michael Alan Holmes

Active
Euston Square, LondonNW1 2FB
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2022

Dr Michael Nial Connor Mulholland

Ceased
Euston Square, LondonNW1 2FB
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Nov 2021
Ceased 29 Nov 2025

Mr Ian Wilson

Active
Euston Square, LondonNW1 2FB
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Nov 2021

Mr Chris Lake

Active
Euston Square, LondonNW1 2FB
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Nov 2021

Professor Kamila Hawthorne

Ceased
Euston Square, LondonNW1 2FB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Nov 2020
Ceased 29 Nov 2025

Dr Victoria Tzortziou-Brown

Ceased
Euston Square, LondonNW1 2FB
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Nov 2020
Ceased 19 Nov 2021

Dr Margaret Mccartney

Ceased
Euston Square, LondonNW1 2FB
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Feb 2020
Ceased 19 Nov 2022

Prof Martin Marshall

Ceased
Euston Square, LondonNW1 2FB
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Nov 2019
Ceased 19 Nov 2022

Mr Brendan John Russell

Ceased
Euston Square, LondonNW1 2FB
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Nov 2018
Ceased 19 Nov 2021

Prof Nigel Mathers

Ceased
Euston Square, LondonNW1 2FB
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Nov 2018
Ceased 31 May 2021

Mr Ian Jeffery

Ceased
Euston Square, LondonNW1 2FB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2017
Ceased 18 Nov 2023

Professor Simon David Gregory

Ceased
Euston Square, LondonNW1 2FB
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2017
Ceased 17 Oct 2023

Doctor Miles Mack

Ceased
Euston Square, LondonNW1 2FB
Born May 1966

Nature of Control

Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 20 Nov 2020

Mr Simon Sapper

Ceased
Euston Square, LondonNW1 2FB
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Nov 2016
Ceased 19 Nov 2022
Fundings
Financials
Latest Activities

Filing History

256

Legacy
25 January 2026
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Auditors Resignation Company
21 May 2015
AUDAUD
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Resolution
28 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Auditors Resignation Company
21 June 2010
AUDAUD
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
363b363b
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
363363
Legacy
1 November 1987
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Legacy
17 May 1986
287Change of Registered Office
Legacy
17 May 1986
224224
Certificate Change Of Name Company
23 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1986
NEWINCIncorporation