Background WavePink WaveYellow Wave

RPE INVESTMENTS LIMITED (09665825)

RPE INVESTMENTS LIMITED (09665825) is an active UK company. incorporated on 1 July 2015. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RPE INVESTMENTS LIMITED has been registered for 10 years. Current directors include GHERZI, Nina, SADHRA, Sandeep Kaur.

Company Number
09665825
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Lakeview House The Mallards, Cirencester, GL7 5TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GHERZI, Nina, SADHRA, Sandeep Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPE INVESTMENTS LIMITED

RPE INVESTMENTS LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RPE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09665825

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

INGLEBY (1981) LIMITED
From: 1 July 2015To: 29 June 2020
Contact
Address

Lakeview House The Mallards South Cerney Cirencester, GL7 5TQ,

Previous Addresses

Lakeview House the Mallards South Cerney Cirencester GL7 5TQ England
From: 7 February 2023To: 7 February 2023
Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 2 July 2015To: 7 February 2023
11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 1 July 2015To: 2 July 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Sept 18
Funding Round
Sept 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Funding Round
Feb 24
Funding Round
Mar 24
Capital Update
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GHERZI, Nina

Active
The Mallards, CirencesterGL7 5TQ
Born August 1973
Director
Appointed 30 Nov 2025

SADHRA, Sandeep Kaur

Active
The Mallards, CirencesterGL7 5TQ
Born June 1973
Director
Appointed 26 Apr 2024

FRANCOIS, Thierry Marle Jacques

Resigned
The Mallards, CirencesterGL7 5TQ
Born September 1964
Director
Appointed 30 Jun 2025
Resigned 30 Nov 2025

GILPIN, Nigel Peter

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born May 1962
Director
Appointed 13 Nov 2015
Resigned 29 Feb 2016

HODGE, Julian Michael

Resigned
Albert Drive, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 25 Apr 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1968
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

LEPPANEN, Mari Kristiina

Resigned
The Mallards, CirencesterGL7 5TQ
Born August 1969
Director
Appointed 26 Apr 2024
Resigned 30 Jun 2025

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 01 Jul 2015
Resigned 02 Jul 2015

RIGBY, James Peter

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 27 Sept 2018
Resigned 15 Nov 2022

RIGBY, Steven Paul

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 02 Jul 2015
Resigned 15 Nov 2022

SCHLICHTHERLE, Klaus

Resigned
The Mallards, CirencesterGL7 5TQ
Born March 1964
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

Persons with significant control

2

1 Active
1 Ceased
6-8 Bonhill Street, LondonEC2A 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022
Bridgeway, Stratford-Upon-AvonCV37 6YX

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
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 March 2024
SH19Statement of Capital
Legacy
14 March 2024
SH20SH20
Legacy
14 March 2024
CAP-SSCAP-SS
Resolution
14 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Resolution
24 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Certificate Change Of Name Company
29 June 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Second Filing Of Director Appointment With Name
11 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Incorporation Company
1 July 2015
NEWINCIncorporation