Background WavePink WaveYellow Wave

RI MDC UK152 LIMITED (13481573)

RI MDC UK152 LIMITED (13481573) is an active UK company. incorporated on 28 June 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 UK152 LIMITED has been registered for 4 years. Current directors include CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew and 4 others.

Company Number
13481573
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 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 UK152 LIMITED

RI MDC UK152 LIMITED is an active company incorporated on 28 June 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 UK152 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13481573

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ALMCOR (RW CARDIFF) LIMITED
From: 8 July 2021To: 31 March 2025
AGHOCO 2068 LIMITED
From: 28 June 2021To: 8 July 2021
Contact
Address

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

Previous Addresses

19-23 Wells Street London W1T 3PQ United Kingdom
From: 31 March 2025To: 1 August 2025
10 Upper Berkeley Street London W1H 7PE United Kingdom
From: 16 July 2021To: 31 March 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 June 2021To: 16 July 2021
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Funding Round
Apr 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 28 Mar 2025

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 28 Mar 2025

CREEGAN, Brian Paul

Active
St. James's Square, LondonSW1Y 4JU
Born January 1980
Director
Appointed 28 Mar 2025

DUCK, James Andrew

Active
St. James's Square, LondonSW1Y 4JU
Born September 1980
Director
Appointed 28 Mar 2025

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 28 Mar 2025

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 28 Mar 2025

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 28 Mar 2025

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 28 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jun 2021
Resigned 08 Jul 2021

COLE, Brian Roy

Resigned
Wells Street, LondonW1T 3PQ
Born January 1969
Director
Appointed 08 Jul 2021
Resigned 28 Mar 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

MCCLUSKEY, Peter

Resigned
Wells Street, LondonW1T 3PQ
Born September 1972
Director
Appointed 08 Jul 2021
Resigned 28 Mar 2025

STEINBERG, Mark Neil

Resigned
Wells Street, LondonW1T 3PQ
Born July 1959
Director
Appointed 08 Jul 2021
Resigned 28 Mar 2025

WHITTINGHAM, Jonathan

Resigned
Wells Street, LondonW1T 3PQ
Born December 1975
Director
Appointed 08 Jul 2021
Resigned 28 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 28 Mar 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Incorporation Company
28 June 2021
NEWINCIncorporation