Background WavePink WaveYellow Wave

R C NOMINEE 3 LIMITED (07451028)

R C NOMINEE 3 LIMITED (07451028) is an active UK company. incorporated on 25 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R C NOMINEE 3 LIMITED has been registered for 15 years. Current directors include CLARKE, Stephen Peter, FRIMSTON, Richard Martin, MCCLINTOCK, Kathrin.

Company Number
07451028
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
2 Putney Hill, London, SW15 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Stephen Peter, FRIMSTON, Richard Martin, MCCLINTOCK, Kathrin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R C NOMINEE 3 LIMITED

R C NOMINEE 3 LIMITED is an active company incorporated on 25 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R C NOMINEE 3 LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07451028

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

2 Putney Hill Putney London, SW15 6AB,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
May 14
Director Left
May 14
Loan Secured
May 14
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLARKE, Stephen Peter

Active
Putney Hill, LondonSW15 6AB
Born February 1949
Director
Appointed 22 Feb 2011

FRIMSTON, Richard Martin

Active
Putney Hill, LondonSW15 6AB
Born July 1953
Director
Appointed 03 Jan 2018

MCCLINTOCK, Kathrin

Active
Putney Hill, LondonSW15 6AB
Born November 1968
Director
Appointed 03 Jan 2018

LEONARD, Scott

Resigned
Putney Hill, LondonSW15 6AB
Born December 1974
Director
Appointed 25 Nov 2010
Resigned 31 Dec 2023

MASKEY, Michael James

Resigned
Bedford Row, LondonWC1R 4BX
Born August 1944
Director
Appointed 22 Feb 2011
Resigned 03 Jan 2018

PARKINSON, Michael Christian Lennard

Resigned
Putney Hill, LondonSW15 6AB
Born March 1975
Director
Appointed 22 Feb 2011
Resigned 29 Apr 2014

REGAN, Alison Jane

Resigned
Putney Hill, LondonSW15 6AB
Born December 1970
Director
Appointed 02 May 2014
Resigned 23 Aug 2016

SINCLAIR TAYLOR, Robin James

Resigned
Putney Hill, LondonSW15 6AB
Born March 1948
Director
Appointed 22 Feb 2011
Resigned 02 Jul 2015

THORNTON, Jonathan Michael

Resigned
Putney Hill, LondonSW15 6AB
Born March 1964
Director
Appointed 25 Nov 2010
Resigned 01 Nov 2011

Persons with significant control

1

Putney Hill, LondonSW15 6AB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Legacy
2 March 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
25 November 2010
NEWINCIncorporation