Background WavePink WaveYellow Wave

RGK INVESTMENTS LIMITED (08460133)

RGK INVESTMENTS LIMITED (08460133) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RGK INVESTMENTS LIMITED has been registered for 13 years. Current directors include KILIKITA, Martina, KILIKITA, Russell George.

Company Number
08460133
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Martina, KILIKITA, Russell George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGK INVESTMENTS LIMITED

RGK INVESTMENTS LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RGK INVESTMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08460133

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 25 March 2013To: 16 September 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jul 14
Capital Update
Jul 14
Capital Update
Jul 14
Capital Update
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Nov 16
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 25
Loan Secured
Apr 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KILIKITA, Martina

Active
Totteridge Green, LondonN20 8PH
Secretary
Appointed 27 Jun 2014

KILIKITA, Martina

Active
Totteridge Green, LondonN20 8PH
Born September 1960
Director
Appointed 25 Mar 2013

KILIKITA, Russell George

Active
Mountview Court, LondonN20 0LD
Born July 1960
Director
Appointed 25 Mar 2013

PATEL, Chirag

Resigned
Rathbone Place, LondonW1T 1JF
Secretary
Appointed 25 Mar 2013
Resigned 27 Jun 2014

MONTANARO, Frank Carlos

Resigned
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Director
Appointed 25 Mar 2013
Resigned 01 Jul 2014

MONTANARO, Jai

Resigned
Wellfield Avenue, LondonN10 2EA
Born June 1965
Director
Appointed 25 Mar 2013
Resigned 01 Jul 2014

Persons with significant control

1

Mr Russell George Kilikita

Active
310 Friern Barnet Lane, LondonN20 0LD
Born July 1960

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

73

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
22 July 2014
SH19Statement of Capital
Legacy
22 July 2014
SH20SH20
Legacy
22 July 2014
CAP-SSCAP-SS
Resolution
22 July 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 July 2014
SH19Statement of Capital
Legacy
22 July 2014
SH20SH20
Legacy
22 July 2014
CAP-SSCAP-SS
Resolution
22 July 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 July 2014
SH19Statement of Capital
Legacy
22 July 2014
SH20SH20
Legacy
22 July 2014
CAP-SSCAP-SS
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Legacy
10 July 2014
MG06MG06
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2013
NEWINCIncorporation