Background WavePink WaveYellow Wave

RI MDC UK143 LIMITED (13232110)

RI MDC UK143 LIMITED (13232110) is an active UK company. incorporated on 27 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RI MDC UK143 LIMITED has been registered for 5 years. Current directors include CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew and 4 others.

Company Number
13232110
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI MDC UK143 LIMITED

RI MDC UK143 LIMITED is an active company incorporated on 27 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RI MDC UK143 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13232110

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HOBART ACTIVUM (OLDBURY) LIMITED
From: 27 February 2021To: 3 July 2024
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

19-23 Wells Street London W1T 3PQ United Kingdom
From: 4 July 2024To: 1 August 2025
19-23 Wells Street London W1T 3PQ United Kingdom
From: 3 July 2024To: 4 July 2024
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 27 February 2021To: 3 July 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Loan Secured
Apr 21
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 02 Jul 2024

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 02 Jul 2024

CREEGAN, Brian Paul

Active
St. James's Square, LondonSW1Y 4JU
Born January 1980
Director
Appointed 13 Jan 2025

DUCK, James Andrew

Active
St. James's Square, LondonSW1Y 4JU
Born September 1980
Director
Appointed 13 Jan 2025

EMLY, Joseph Edward

Active
Wells Street, LondonW1T 3PQ
Born January 1987
Director
Appointed 02 Jul 2024

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 02 Jul 2024

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 02 Jul 2024

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 02 Jul 2024

BETEL, Brian Jordan

Resigned
6 New Street Square, LondonEC4A 3AQ
Born July 1968
Director
Appointed 27 Feb 2021
Resigned 12 Dec 2022

DE LUSIGNAN, James Charles Richard

Resigned
6 New Street Square, LondonEC4A 3AQ
Born November 1986
Director
Appointed 27 Feb 2021
Resigned 02 Jul 2024

WALKER, Jessica Mary

Resigned
Wells Street, LondonW1T 3PQ
Born June 1983
Director
Appointed 12 Dec 2022
Resigned 02 Jul 2024

Persons with significant control

1

Wells Street, LondonW1T 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
19 June 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
28 September 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2021
NEWINCIncorporation