Background WavePink WaveYellow Wave

RC ANTEMMA DEVELOPMENTS LIMITED (09844853)

RC ANTEMMA DEVELOPMENTS LIMITED (09844853) is an active UK company. incorporated on 27 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RC ANTEMMA DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include TWISLETON-WYKEHAM-FIENNES, Ivo Martindale, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
09844853
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TWISLETON-WYKEHAM-FIENNES, Ivo Martindale, WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC ANTEMMA DEVELOPMENTS LIMITED

RC ANTEMMA DEVELOPMENTS LIMITED is an active company incorporated on 27 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RC ANTEMMA DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09844853

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS England
From: 6 November 2018To: 3 July 2023
19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom
From: 27 October 2015To: 6 November 2018
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 17
Loan Secured
Aug 19
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TWISLETON-WYKEHAM-FIENNES, Ivo Martindale

Active
Jermyn Street, LondonSW1Y 6LS
Born September 1978
Director
Appointed 27 Oct 2015

WEBB, James Neil

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 27 Oct 2015

WHITE, Giles Alistair

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 27 Oct 2015

Persons with significant control

1

Mr Giles Alistair White

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Incorporation Company
27 October 2015
NEWINCIncorporation