Background WavePink WaveYellow Wave

RI MDC UK145 LIMITED (04161221)

RI MDC UK145 LIMITED (04161221) is an active UK company. incorporated on 15 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RI MDC UK145 LIMITED has been registered for 25 years. Current directors include CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew and 4 others.

Company Number
04161221
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI MDC UK145 LIMITED

RI MDC UK145 LIMITED is an active company incorporated on 15 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RI MDC UK145 LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04161221

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

LS BEXHILL LIMITED
From: 18 August 2016To: 10 October 2025
LS GUILDFORD LIMITED
From: 7 May 2014To: 18 August 2016
LS LIONHEART (DEVELOPMENT) LIMITED
From: 3 September 2004To: 7 May 2014
50 ANNE'S GATE (NO.2) LIMITED
From: 26 February 2001To: 3 September 2004
SHELFCO (NO. 2182) LIMITED
From: 15 February 2001To: 26 February 2001
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

100 Victoria Street London SW1E 5JL United Kingdom
From: 10 January 2017To: 10 October 2025
5 the Strand London WC2N 5AF
From: 15 February 2001To: 10 January 2017
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 13
Director Left
May 13
Director Left
May 14
Director Joined
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 18
Director Left
May 22
Director Joined
May 22
Capital Update
Mar 23
Capital Update
Aug 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 29 Sept 2025

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 29 Sept 2025

CREEGAN, Brian Paul

Active
St. James's Square, LondonSW1Y 4JU
Born January 1980
Director
Appointed 29 Sept 2025

DUCK, James Andrew

Active
St. James's Square, LondonSW1Y 4JU
Born September 1980
Director
Appointed 29 Sept 2025

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 29 Sept 2025

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 29 Sept 2025

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 29 Sept 2025

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 29 Sept 2025

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 22 Feb 2001
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 15 Feb 2001
Resigned 22 Feb 2001

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Apr 2011
Resigned 29 Sept 2025

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2017

HAMPSON, Lester Paul

Resigned
Strand, LondonWC2N 5AF
Born April 1961
Director
Appointed 29 Apr 2014
Resigned 31 Jul 2015

MCCAVENY, Leigh

Resigned
St. James's Square, LondonSW1Y 4JU
Born August 1974
Director
Appointed 25 May 2022
Resigned 29 Sept 2025

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

WOOD, Martin Reay

Resigned
Strand, LondonWC2N 5AF
Born January 1960
Director
Appointed 26 Sept 2008
Resigned 29 Apr 2014

LAND SECURITIES MANAGEMENT LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 26 Sept 2008
Resigned 30 Apr 2013

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013
Resigned 29 Aug 2025

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 22 Feb 2001
Resigned 26 Sept 2008

LS DIRECTOR LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 26 Sept 2008
Resigned 29 Sept 2025

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 15 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 29 Sept 2025
Victoria Street, LondonSW1E 5JL

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
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Memorandum Articles
30 October 2025
MAMA
Resolution
30 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
21 August 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Resolution
29 March 2023
RESOLUTIONSResolutions
Legacy
29 March 2023
CAP-SSCAP-SS
Legacy
29 March 2023
SH20SH20
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
8 October 2018
CC04CC04
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Resolution
18 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Memorandum Articles
9 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
88(2)R88(2)R
Memorandum Articles
28 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2001
NEWINCIncorporation