Background WavePink WaveYellow Wave

REVCAP UK HOLDINGS LIMITED (04995163)

REVCAP UK HOLDINGS LIMITED (04995163) is an active UK company. incorporated on 15 December 2003. 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. REVCAP UK HOLDINGS LIMITED has been registered for 22 years. Current directors include KILLICK, William James, PETTIT, Andrew John, PETTIT, Stephen John.

Company Number
04995163
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILLICK, William James, PETTIT, Andrew John, PETTIT, Stephen John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVCAP UK HOLDINGS LIMITED

REVCAP UK HOLDINGS LIMITED is an active company incorporated on 15 December 2003 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. REVCAP UK HOLDINGS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04995163

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 31 March 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

NEWINCCO 316 LIMITED
From: 15 December 2003To: 6 July 2004
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY
From: 2 September 2014To: 14 March 2022
20 Balderton Street London W1K 6TL
From: 15 December 2003To: 2 September 2014
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Dec 13
Loan Secured
Dec 13
Owner Exit
Mar 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MITCHELL, Richard Bruce

Active
60 Charlotte Street, LondonW1T 2NU
Secretary
Appointed 03 Apr 2006

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 04 Mar 2004

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 04 Mar 2004

PETTIT, Stephen John

Active
60 Charlotte Street, LondonW1T 2NU
Born July 1976
Director
Appointed 15 Sept 2005

KILLICK, William James

Resigned
24 Beverley Road, LondonW4 2LP
Secretary
Appointed 04 Mar 2004
Resigned 03 Apr 2006

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 15 Dec 2003
Resigned 04 Mar 2004

GUIRAUD, Francois

Resigned
Flat 3 79 Church Road, RichmondTW10 6LX
Born March 1970
Director
Appointed 06 Jul 2004
Resigned 27 Mar 2006

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 15 Dec 2003
Resigned 04 Mar 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 15 Dec 2003
Resigned 04 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2022
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Resolution
23 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Court Order
7 March 2012
OCOC
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
13 December 2011
MG01MG01
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
5 July 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
190190
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
353353
Legacy
16 April 2008
353353
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
17 August 2006
225Change of Accounting Reference Date
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Legacy
5 April 2006
353353
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
288cChange of Particulars
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288cChange of Particulars
Legacy
4 April 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288cChange of Particulars
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Certificate Change Of Name Company
6 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation