Background WavePink WaveYellow Wave

RGV (A19) LIMITED (09627735)

RGV (A19) LIMITED (09627735) is an active UK company. incorporated on 8 June 2015. with registered office in Kings Langley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RGV (A19) LIMITED has been registered for 10 years. Current directors include HONEYMAN, David, WOTHERSPOON, Robert John William.

Company Number
09627735
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HONEYMAN, David, WOTHERSPOON, Robert John William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGV (A19) LIMITED

RGV (A19) LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Kings Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RGV (A19) LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09627735

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SIR ROBERT MCALPINE (A19) LIMITED
From: 14 September 2015To: 4 July 2024
MM&S (5874) LIMITED
From: 8 June 2015To: 14 September 2015
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 5 October 2015To: 15 July 2025
One London Wall London EC2Y 5AB United Kingdom
From: 8 June 2015To: 5 October 2015
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

HONEYMAN, David

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1967
Director
Appointed 31 Oct 2018

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 20 Aug 2015

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 20 Aug 2015
Resigned 17 Apr 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 08 Jun 2015
Resigned 20 Aug 2015

NEILL, James Graeme

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born September 1966
Director
Appointed 20 Aug 2015
Resigned 13 Dec 2017

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 13 Dec 2017
Resigned 31 Oct 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 08 Jun 2015
Resigned 08 Jul 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Jun 2015
Resigned 20 Aug 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Jun 2015
Resigned 20 Aug 2015

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7TR

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

55

Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
11 November 2015
RESOLUTIONSResolutions
Resolution
6 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Incorporation Company
8 June 2015
NEWINCIncorporation