Background WavePink WaveYellow Wave

RCGP CONFERENCES LIMITED (03896012)

RCGP CONFERENCES LIMITED (03896012) is an active UK company. incorporated on 17 December 1999. 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 CONFERENCES LIMITED has been registered for 26 years. Current directors include CLACY, Benjamin Toby, PATEL CAMPBELL, Thomas, Dr, SINGH, Dilsher, Dr.

Company Number
03896012
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 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 CONFERENCES LIMITED

RCGP CONFERENCES LIMITED is an active company incorporated on 17 December 1999 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 CONFERENCES LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03896012

LTD Company

Age

26 Years

Incorporated 17 December 1999

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 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CITYMIDAS LIMITED
From: 17 December 1999To: 16 February 2000
Contact
Address

30 Euston Square London, NW1 2FB,

Previous Addresses

1 Bow Churchyard London EC4M 9DQ England
From: 5 August 2010To: 6 November 2012
14 Princes Gate London SW7 1PU
From: 17 December 1999To: 5 August 2010
Timeline

115 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Apr 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
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
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
Jul 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jul 21
New Owner
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
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
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
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
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Apr 26
0
Funding
54
Officers
60
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 13 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 31 Mar 2014
Resigned 13 Dec 2024

HUNT, Neil

Resigned
Abbey View Road, St. AlbansAL3 4QL
Secretary
Appointed 06 Jan 2011
Resigned 31 Mar 2014

THEWLIS, Sarah Anne

Resigned
2 Talbot Road, CarshaltonSM5 3BS
Secretary
Appointed 16 Feb 2000
Resigned 02 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 16 Feb 2000

AMBURY, Tina, Dr

Resigned
42 The Croft, ChorleyPR7 6LH
Born May 1963
Director
Appointed 07 Feb 2002
Resigned 24 Feb 2006

ARCHARD, Graham, Doctor

Resigned
Willowmarsh, ChristchurchBH23 2NL
Born March 1951
Director
Appointed 24 Feb 2006
Resigned 16 Nov 2007

BAX, Andrew Napier Amory

Resigned
Euston Square, LondonNW1 2FB
Born August 1943
Director
Appointed 21 Nov 2013
Resigned 19 Feb 2015

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 Nov 2019

BOWEN SIMPKINS, Peter

Resigned
Cysgod-Y-Bryn Brynview Close, SwanseaSA3 1AG
Born October 1941
Director
Appointed 16 Feb 2000
Resigned 24 Feb 2006

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

CURR, Ralph Donaldson, Surg Rear Admiral

Resigned
Sea Garth, St. AustellPL26 6DD
Born September 1943
Director
Appointed 16 Feb 2000
Resigned 24 Feb 2006

DENNY, Mei Ling, Dr

Resigned
Euston Square, LondonNW1 2FB
Born March 1959
Director
Appointed 08 Jul 2010
Resigned 06 Sept 2012

DOVE, Edward Craig

Resigned
Euston Square, LondonNW1 2FB
Born March 1956
Director
Appointed 21 Nov 2013
Resigned 20 May 2021

GALLIANO, Gillian Amelia

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

GERADA, Clare, Dr

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born November 1959
Director
Appointed 08 Jul 2010
Resigned 19 Nov 2010

HALL, Janet, Dr

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born October 1966
Director
Appointed 08 Jul 2010
Resigned 08 Jul 2010

HALL, Janet, Dr

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born October 1966
Director
Appointed 08 Jul 2010
Resigned 13 Feb 2012

HOLMES, Stephen George Thomas, Dr

Resigned
Euston Square, LondonNW1 2FB
Born January 1961
Director
Appointed 08 Jul 2010
Resigned 31 Mar 2014

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 24 Feb 2006
Resigned 07 Mar 2013

JONES, Harriet Kathryn

Resigned
Euston Square, LondonNW1 2FB
Born November 1966
Director
Appointed 23 May 2019
Resigned 18 Aug 2021

LARSSON, Eva, Dr

Resigned
Euston Square, LondonNW1 2FB
Born October 1973
Director
Appointed 08 Jul 2010
Resigned 31 Mar 2014

MATHIE, Anthony George, Dr

Resigned
Tibidabo, NantwichCW5 6AB
Born April 1946
Director
Appointed 16 Feb 2000
Resigned 08 May 2010

MAXWELL, Richard, Dr

Resigned
15 York Gardens, BristolBS8 4LL
Born May 1946
Director
Appointed 16 Feb 2000
Resigned 24 Feb 2006

MOWLE, Steve, Dr

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

MOWLE, Steve, Dr

Resigned
Euston Square, LondonNW1 2FB
Born October 1967
Director
Appointed 13 Feb 2012
Resigned 18 Nov 2016

NEARY, Joe

Resigned
45 St Thomass Street, PortsmouthPO1 2EZ
Born August 1956
Director
Appointed 24 Feb 2006
Resigned 08 Jul 2010

PEMBERTON, Mark

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

Persons with significant control

25

12 Active
13 Ceased

Ms Louise Hanson

Active
Euston Square, LondonNW1 2FB
Born February 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
Significant influence or control as trust
Notified 09 Apr 2026

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 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 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 July 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 18 Oct 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 Oct 2023

Maria 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 13 Dec 2024

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 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 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 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

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 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 18 Aug 2021
Ceased 19 Nov 2021

Professor Kamila Hawthorne

Ceased
Euston Square, LondonNW1 2FB
Born July 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 22 Nov 2019
Ceased 19 Nov 2022

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

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

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 Oct 2017
Ceased 18 Nov 2023

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

224

Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual 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
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
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
4 August 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
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
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
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
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
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual 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
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
18 July 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
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
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
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
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
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
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
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 Small
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 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
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
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
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
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
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
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
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
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
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
10 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
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Auditors Resignation Company
21 May 2015
AUDAUD
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 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
29 July 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Sail Address Company With Old Address
5 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
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
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Change Person Director Company
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
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
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
20 July 2009
288cChange of Particulars
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
23 December 2002
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
5 August 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288cChange of Particulars
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
225Change of Accounting Reference Date
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
23 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1999
NEWINCIncorporation