Background WavePink WaveYellow Wave

RV UK HUB GP LIMITED (12222879)

RV UK HUB GP LIMITED (12222879) is a dissolved UK company. incorporated on 23 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RV UK HUB GP LIMITED has been registered for 6 years. Current directors include BRAUN, Benjamin Ned, SCOTT, Mark Thomas.

Company Number
12222879
Status
dissolved
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAUN, Benjamin Ned, SCOTT, Mark Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV UK HUB GP LIMITED

RV UK HUB GP LIMITED is an dissolved company incorporated on 23 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RV UK HUB GP LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12222879

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 October 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

8 Smarts Place London WC2B 5LW United Kingdom
From: 23 September 2019To: 11 January 2021
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Funding Round
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
May 22
Funding Round
Aug 22
Director Left
Nov 22
Capital Update
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAUN, Benjamin Ned

Active
Red Ventures Drive, Fort Mill29707
Born April 1974
Director
Appointed 01 Sept 2023

SCOTT, Mark Thomas

Active
5 Copper Row, LondonSE1 2LH
Born March 1977
Director
Appointed 23 Sept 2019

KELLY, Caitlin

Resigned
Smarts Place, LondonWC2B 5LW
Born July 1989
Director
Appointed 23 Sept 2019
Resigned 18 Jun 2021

RADLOVIC, Bojan

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1989
Director
Appointed 18 Jun 2021
Resigned 17 Nov 2022

SYED, Tariq Sajjad

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 23 Sept 2019
Resigned 01 Sept 2023

Persons with significant control

1

Mr Ricardo Luis Elias

Active
Red Ventures Drive, Fort Mill29707
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2023
DS01DS01
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Legacy
30 December 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
SH20SH20
Resolution
23 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Incorporation Company
23 September 2019
NEWINCIncorporation