Background WavePink WaveYellow Wave

RJD BURGESS GP LIMITED (09391526)

RJD BURGESS GP LIMITED (09391526) is a dissolved UK company. incorporated on 15 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. RJD BURGESS GP LIMITED has been registered for 11 years. Current directors include CASTON, Richard Charles Austin, MACLELLAN, Alexander David.

Company Number
09391526
Status
dissolved
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
Rjd Partners Limited, London, W1W 6XX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CASTON, Richard Charles Austin, MACLELLAN, Alexander David
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJD BURGESS GP LIMITED

RJD BURGESS GP LIMITED is an dissolved company incorporated on 15 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. RJD BURGESS GP LIMITED was registered 11 years ago.(SIC: 64303)

Status

dissolved

Active since 11 years ago

Company No

09391526

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 4 January 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Rjd Partners Limited 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

6-7 Queen Street London EC4N 1SP United Kingdom
From: 30 October 2018To: 3 September 2020
8-9 Well Court London EC4M 9DN
From: 15 January 2015To: 30 October 2018
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CASTON, Richard Charles Austin

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1967
Director
Appointed 15 Jan 2015

MACLELLAN, Alexander David

Active
120 New Cavendish Street, LondonW1W 6XX
Born September 1959
Director
Appointed 09 Feb 2015

DILLON, John Eamon

Resigned
LondonEC4M 9DN
Born November 1960
Director
Appointed 09 Feb 2015
Resigned 31 Mar 2018

DROVER, Richard John

Resigned
LondonEC4M 9DN
Born August 1966
Director
Appointed 15 Jan 2015
Resigned 16 Mar 2016

Persons with significant control

1

Well Court, LondonEC4M 9DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
21 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2021
DS01DS01
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Incorporation Company
15 January 2015
NEWINCIncorporation