Background WavePink WaveYellow Wave

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882)

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882) is an active UK company. incorporated on 24 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. has been registered for 12 years. Current directors include COATES, Neil Robert, COLLINS, Sean Charles, DREW, Linda Sally, Professor and 10 others.

Company Number
08543882
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2013
Age
12 years
Address
2 Cutty Sark Gardens Greenwich Tourist Information Centre, London, SE10 9LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COATES, Neil Robert, COLLINS, Sean Charles, DREW, Linda Sally, Professor, FLANAGAN, Laura Adele Mary, KELLY, Robert Barrie, MEES, Matthew Paul, O'LEARY, Rory Brendan, PRICE, Danny, RODGERS, Patrick Joseph, ROWTHORN, John Richard, SAYER, Steven Robert, SULLIVAN, David Paul, VAN DEN BROEK, Joanna Ruth
SIC Codes
70229, 79901, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. is an active company incorporated on 24 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. was registered 12 years ago.(SIC: 70229, 79901, 79909)

Status

active

Active since 12 years ago

Company No

08543882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Cutty Sark Gardens Greenwich Tourist Information Centre Foundation House London, SE10 9LW,

Previous Addresses

The Institute for Creativity & Technology Ravensbourne University London Incubation + 4 Appleby Yard Soames Walk London SE10 0BJ United Kingdom
From: 24 May 2021To: 2 November 2022
1st Floor, Ravensbourne University London Penrose Way Greenwich Peninsula London SE10 0EW England
From: 27 August 2019To: 24 May 2021
6 Mitre Passage 11th Floor Greenwich London SE10 0ER
From: 18 October 2013To: 27 August 2019
Wellesley House Duke of Wellington Avenue London SE18 6SS England
From: 5 August 2013To: 18 October 2013
2-6 Cannon Street London EC4M 6YH
From: 24 May 2013To: 5 August 2013
Timeline

69 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WALLACE-AUGUSTE, Sherene

Active
Pepys House, LondonSE10 9LW
Secretary
Appointed 23 Jan 2017

COATES, Neil Robert

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born July 1983
Director
Appointed 09 Sept 2021

COLLINS, Sean Charles

Active
E14 0jy, LondonE14 0JY
Born July 1968
Director
Appointed 30 Jan 2017

DREW, Linda Sally, Professor

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born July 1958
Director
Appointed 03 Apr 2020

FLANAGAN, Laura Adele Mary

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born February 1986
Director
Appointed 12 Mar 2025

KELLY, Robert Barrie

Active
11th Floor, 6 Mitre Passage, LondonSE10 0ER
Born December 1968
Director
Appointed 04 Mar 2014

MEES, Matthew Paul

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born April 1972
Director
Appointed 07 Apr 2020

O'LEARY, Rory Brendan

Active
Catherine Grove, LondonSE10 8FR
Born June 1972
Director
Appointed 18 Sept 2018

PRICE, Danny

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born September 1974
Director
Appointed 16 Mar 2023

RODGERS, Patrick Joseph

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born November 1959
Director
Appointed 12 Oct 2021

ROWTHORN, John Richard

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born October 1976
Director
Appointed 28 Feb 2024

SAYER, Steven Robert

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born November 1974
Director
Appointed 07 Apr 2020

SULLIVAN, David Paul

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born March 1948
Director
Appointed 22 Mar 2023

VAN DEN BROEK, Joanna Ruth

Active
Greenwich Tourist Information Centre, LondonSE10 9LW
Born July 1954
Director
Appointed 26 Nov 2022

SW CORPORATE SERVICES LTD

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Corporate secretary
Appointed 24 May 2013
Resigned 07 Oct 2013

BECKWITH OBE, Rita Shirley

Resigned
Folly Wall, LondonE14 3YH
Born June 1951
Director
Appointed 14 Feb 2017
Resigned 09 Apr 2020

BISCHERT, Robin George

Resigned
Mitre Passage, LondonSE10 0ER
Born January 1956
Director
Appointed 24 May 2013
Resigned 05 Jul 2013

BROOKS, Peter John

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born September 1956
Director
Appointed 01 Nov 2022
Resigned 27 Feb 2023

CALLANAN, Laura

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born December 1976
Director
Appointed 15 Jan 2025
Resigned 27 Jan 2026

CHARLTON, James Thomas

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born May 1966
Director
Appointed 31 Jan 2024
Resigned 14 Jan 2025

CROUCH, Sunny

Resigned
Mitre Passage, LondonSE10 0ER
Born February 1943
Director
Appointed 21 Mar 2017
Resigned 30 Jun 2019

FEWSTER, Kevin John, Dr

Resigned
Park Row, GrenwichSE10 9NF
Born December 1953
Director
Appointed 24 May 2013
Resigned 31 Oct 2019

HARRIS, Eleanor Jean

Resigned
Penrose Way, LondonSE10 0EW
Born July 1971
Director
Appointed 05 Mar 2020
Resigned 22 May 2020

HAUGHTON, Kyle Stuart

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born October 1962
Director
Appointed 06 Sept 2023
Resigned 18 Dec 2023

HEATON, James Richard

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born July 1981
Director
Appointed 10 Jun 2019
Resigned 17 Feb 2023

HYLAND, Denise Christine, Cllr

Resigned
Wellington Street, LondonSE18 6PW
Born November 1951
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2016

JOURDHIER, Florian Raymond Paul

Resigned
Greenwich High Road, LondonSE10 8JA
Born October 1969
Director
Appointed 13 Feb 2017
Resigned 11 Sept 2018

KANE, Rebecca

Resigned
Peninsula Square, LondonSE10 0DX
Born September 1975
Director
Appointed 15 May 2014
Resigned 09 Aug 2016

KANE, Rebecca

Resigned
Greenwich, LondonSE12 8NP
Born September 1975
Director
Appointed 24 May 2013
Resigned 01 Oct 2013

KHAIREH, Adel

Resigned
1st Floor, Ravensbourne University London, LondonSE10 0EW
Born August 1980
Director
Appointed 25 May 2020
Resigned 09 Mar 2023

KING, Heidi

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born November 1972
Director
Appointed 28 Feb 2020
Resigned 17 Apr 2025

KOTZ, Peter, Councillor

Resigned
Wellington Street, LondonSE18 6PW
Born January 1955
Director
Appointed 24 May 2013
Resigned 30 Jun 2014

MCCARTHY, Brendan Mark

Resigned
Cutty Sark Gardens, LondonSE10 9LW
Born July 1956
Director
Appointed 24 May 2013
Resigned 30 Sept 2017

MCCONVILLE, Angela Marie Clare

Resigned
Old Royal Naval College, LondonSE10 9LW
Born July 1975
Director
Appointed 15 Mar 2019
Resigned 14 Oct 2019

MILLS, Deirdre Jane

Resigned
Greenwich Tourist Information Centre, LondonSE10 9LW
Born March 1968
Director
Appointed 09 Mar 2023
Resigned 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Incorporation Community Interest Company
24 May 2013
CICINCCICINC