Background WavePink WaveYellow Wave

REVCAP (KH I) LIMITED (05481300)

REVCAP (KH I) LIMITED (05481300) is an active UK company. incorporated on 15 June 2005. 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 (KH I) LIMITED has been registered for 20 years. Current directors include KILLICK, William James, PETTIT, Andrew John.

Company Number
05481300
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVCAP (KH I) LIMITED

REVCAP (KH I) LIMITED is an active company incorporated on 15 June 2005 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 (KH I) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05481300

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month 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 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

REVCAP PROPERTIES 35 LIMITED
From: 15 June 2005To: 30 September 2014
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY
From: 11 September 2014To: 9 March 2022
20 Balderton Street London W1K 6TL
From: 15 June 2005To: 11 September 2014
Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Dec 13
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 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 15 Jun 2005

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 15 Jun 2005

PETTIT, Andrew John

Resigned
20 Basildon Court, LondonW1G 6PP
Secretary
Appointed 15 Jun 2005
Resigned 03 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

GUIRAUD, Francois

Resigned
Flat 3 79 Church Road, RichmondTW10 6LX
Born March 1970
Director
Appointed 15 Jun 2005
Resigned 27 Mar 2006

WEST, Nicholas Ashley

Resigned
60 Charlotte Street, LondonW1T 2NU
Born May 1972
Director
Appointed 16 Oct 2007
Resigned 28 Apr 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

1

60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Court Order
7 March 2012
OCOC
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
5 July 2010
RESOLUTIONSResolutions
Legacy
25 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Legacy
16 April 2008
353353
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Legacy
18 April 2006
225Change of Accounting Reference Date
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
9 November 2005
288cChange of Particulars
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation