Background WavePink WaveYellow Wave

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED (05831368)

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED (05831368) is an active UK company. incorporated on 30 May 2006. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RP INTERNATIONAL RESOURCES (EUROPE) LIMITED has been registered for 19 years. Current directors include BRUMMITT, Matthew, GARRARD, Ford.

Company Number
05831368
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRUMMITT, Matthew, GARRARD, Ford
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RP INTERNATIONAL RESOURCES (EUROPE) LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05831368

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

RP GLOBAL NETWORKS LIMITED
From: 30 May 2006To: 11 November 2010
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England
From: 29 January 2026To: 29 January 2026
56 Clarendon Road Watford WD17 1DA England
From: 23 November 2021To: 29 January 2026
5th Floor 1 Poultry London EC2R 8EJ England
From: 14 February 2019To: 23 November 2021
8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 6 February 2017To: 14 February 2019
2nd Floor 21 Garlick Hill London EC4V 2AU
From: 11 December 2014To: 6 February 2017
, Garlick Hill 2nd Floor, 21 Garlick Hill, London, EC4V 2AU, England
From: 26 November 2014To: 11 December 2014
, 1st Floor, Old Bailey, London, EC4M 7BA
From: 21 September 2012To: 26 November 2014
, the Beehive City Place, Gatwick, West Sussex, RH6 0PA
From: 7 June 2011To: 21 September 2012
, Stoner House, London Road, Crawley, West Sussex, RH10 8LQ
From: 30 May 2006To: 7 June 2011
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Oct 14
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 21
Loan Secured
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
May 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Loan Secured
May 25
Loan Secured
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BRUMMITT, Matthew

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1985
Director
Appointed 13 Mar 2026

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023

TRIGG, Stephen Robert

Resigned
Blanford Mews, ReigateRH2 7EP
Secretary
Appointed 30 May 2006
Resigned 23 Jun 2008

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Secretary
Appointed 24 Jun 2008
Resigned 13 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 May 2006
Resigned 30 May 2006

BIRCH, Justin Charles Harvey

Resigned
8 Cambridge Gardens, Tunbridge WellsTN2 4SE
Born February 1968
Director
Appointed 10 Jul 2006
Resigned 31 Jan 2011

FERGUSON, Rory James

Resigned
Clarendon Road, WatfordWD17 1DA
Born September 1968
Director
Appointed 19 Nov 2021
Resigned 26 May 2023

FRANKUM, Julian Anthony

Resigned
Hayheath Mews, CrawleyRH10 4LY
Born November 1961
Director
Appointed 30 May 2006
Resigned 01 Mar 2011

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 19 Nov 2021
Resigned 08 May 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 19 Nov 2021
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 19 Nov 2021
Resigned 27 Jun 2023

NORTHEY, David Frederick

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1963
Director
Appointed 01 Mar 2012
Resigned 19 Nov 2021

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

TRIGG, Stephen Robert

Resigned
Blanford Mews, ReigateRH2 7EP
Born December 1962
Director
Appointed 30 May 2006
Resigned 23 Jun 2008

WILSON, Stuart Andrew

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1968
Director
Appointed 01 Dec 2010
Resigned 02 Dec 2024

WRIGHT, Stephen Dennis

Resigned
1 Beaconsfield Road, ClaygateKT10 0PN
Born October 1956
Director
Appointed 24 Jun 2008
Resigned 01 Mar 2012

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 May 2006
Resigned 30 May 2006

Persons with significant control

1

1 Poultry, LondonEC2R 8EJ

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

116

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Auditors Resignation Company
17 May 2016
AUDAUD
Gazette Filings Brought Up To Date
26 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
31 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Resolution
27 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
21 January 2007
288cChange of Particulars
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
30 May 2006
NEWINCIncorporation