Background WavePink WaveYellow Wave

RF CORPORATE UK LTD (03225754)

RF CORPORATE UK LTD (03225754) is an active UK company. incorporated on 16 July 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RF CORPORATE UK LTD has been registered for 29 years. Current directors include FORTE, Rocco Giovanni, The Hon Sir, SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs.

Company Number
03225754
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
78 St James's Street, London, SW1A 1JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FORTE, Rocco Giovanni, The Hon Sir, SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RF CORPORATE UK LTD

RF CORPORATE UK LTD is an active company incorporated on 16 July 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RF CORPORATE UK LTD was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03225754

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

RF HOTELS LIMITED
From: 26 March 1997To: 7 May 2015
SIR ROCCO FORTE & ASSOCIATES LIMITED
From: 28 August 1996To: 26 March 1997
OVERDECREE LIMITED
From: 16 July 1996To: 28 August 1996
Contact
Address

78 St James's Street London, SW1A 1JB,

Previous Addresses

70 Jermyn Street London SW1Y 6NY
From: 16 July 1996To: 6 January 2025
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Capital Update
Jan 18
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Secured
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FORTE, Rocco Giovanni, The Hon Sir

Active
St James's Street, LondonSW1A 1JB
Born January 1945
Director
Appointed 08 Aug 1996

SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs

Active
St James's Street, LondonSW1A 1JB
Born February 1946
Director
Appointed 08 Aug 1996

CHANDARANA, Kashyap

Resigned
7 Danes Court, LondonNW8 7QR
Secretary
Appointed 21 Oct 1998
Resigned 19 Apr 2004

GUNN, Richard

Resigned
7 Melville Court, LondonSE8 5DR
Secretary
Appointed 19 Apr 2004
Resigned 19 Aug 2004

MUNNS, David Howard

Resigned
7 Cormont Road, LondonSE5 9RA
Secretary
Appointed 19 Aug 2004
Resigned 15 May 2009

PASCALL, David Lewis

Resigned
31 Lanchester Road, LondonN6 4SX
Secretary
Appointed 08 Aug 1996
Resigned 20 Oct 1998

POWER, Richard

Resigned
70 Jermyn StreetSW1Y 6NY
Secretary
Appointed 15 May 2009
Resigned 30 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 1996
Resigned 08 Aug 1996

PASCALL, David Lewis

Resigned
31 Lanchester Road, LondonN6 4SX
Born February 1949
Director
Appointed 08 Aug 1996
Resigned 20 Oct 1998

POWER, Richard

Resigned
70 Jermyn StreetSW1Y 6NY
Born October 1953
Director
Appointed 08 Aug 1996
Resigned 27 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jul 1996
Resigned 08 Aug 1996

Persons with significant control

1

St James's Street, LondonSW1A 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Legacy
16 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2018
SH19Statement of Capital
Legacy
16 January 2018
CAP-SSCAP-SS
Resolution
16 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Miscellaneous
13 May 2013
MISCMISC
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Resolution
22 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
353353
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
353353
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
22 June 2007
288cChange of Particulars
Legacy
21 June 2007
287Change of Registered Office
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
12 August 2005
244244
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
24 February 2005
244244
Legacy
2 December 2004
363aAnnual Return
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
30 November 2002
363aAnnual Return
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
10 January 2002
88(2)R88(2)R
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Small
19 July 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
17 August 2000
353353
Legacy
15 December 1999
363aAnnual Return
Legacy
5 August 1999
363aAnnual Return
Legacy
10 June 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
29 October 1997
287Change of Registered Office
Legacy
5 September 1997
363aAnnual Return
Legacy
3 June 1997
287Change of Registered Office
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1996
88(2)R88(2)R
Legacy
16 September 1996
123Notice of Increase in Nominal Capital
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
225Change of Accounting Reference Date
Memorandum Articles
4 September 1996
MEM/ARTSMEM/ARTS
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Incorporation Company
16 July 1996
NEWINCIncorporation