Background WavePink WaveYellow Wave

REVCAP (NBKC) IV LIMITED (11869207)

REVCAP (NBKC) IV LIMITED (11869207) is an active UK company. incorporated on 8 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. REVCAP (NBKC) IV LIMITED has been registered for 7 years. Current directors include KILLICK, William James, PETTIT, Andrew John.

Company Number
11869207
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
KILLICK, William James, PETTIT, Andrew John
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVCAP (NBKC) IV LIMITED

REVCAP (NBKC) IV LIMITED is an active company incorporated on 8 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. REVCAP (NBKC) IV LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11869207

LTD Company

Age

7 Years

Incorporated 8 March 2019

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 11 February 2026 (1 month 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY United Kingdom
From: 8 March 2019To: 9 March 2022
Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MITCHELL, Richard

Active
60 Charlotte Street, LondonW1T 2NU
Secretary
Appointed 08 Mar 2019

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 08 Mar 2019

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 08 Mar 2019

WEST, Nicholas Ashley

Resigned
60 Charlotte Street, LondonW1T 2NU
Born May 1972
Director
Appointed 08 Mar 2019
Resigned 28 Apr 2023

Persons with significant control

1

60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Incorporation Company
8 March 2019
NEWINCIncorporation