Background WavePink WaveYellow Wave

RPC ELMYA CARNATION PROJECTCO LIMITED (15256567)

RPC ELMYA CARNATION PROJECTCO LIMITED (15256567) is an active UK company. incorporated on 2 November 2023. 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.. RPC ELMYA CARNATION PROJECTCO LIMITED has been registered for 2 years. Current directors include PARKER, James Edward, PINAR CELESTINO, Carlos, PINAR CELESTINO, Jose Maria and 1 others.

Company Number
15256567
Status
active
Type
ltd
Incorporated
2 November 2023
Age
2 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARKER, James Edward, PINAR CELESTINO, Carlos, PINAR CELESTINO, Jose Maria, REES, Paul Meredith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC ELMYA CARNATION PROJECTCO LIMITED

RPC ELMYA CARNATION PROJECTCO LIMITED is an active company incorporated on 2 November 2023 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.. RPC ELMYA CARNATION PROJECTCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15256567

LTD Company

Age

2 Years

Incorporated 2 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 2 November 2023 - 31 March 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

RPC CARNATION PROJECTCO LIMITED
From: 2 November 2023To: 21 December 2023
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 31 March 2026To: 22 October 2025
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 2 November 2023To: 31 March 2026
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

PARKER, James Edward

Active
5th Floor, LondonW1D 1NN
Born October 1990
Director
Appointed 31 Mar 2026

PINAR CELESTINO, Carlos

Active
9 Appold Street, LondonEC2A 2AP
Born March 1982
Director
Appointed 12 Dec 2023

PINAR CELESTINO, Jose Maria

Active
9 Appold Street, LondonEC2A 2AP
Born March 1978
Director
Appointed 12 Dec 2023

REES, Paul Meredith

Active
5th Floor, LondonW1D 1NN
Born February 1970
Director
Appointed 31 Mar 2026

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Secretary
Appointed 02 Nov 2023
Resigned 31 Mar 2026

DE IRALA, Mikel

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1982
Director
Appointed 02 Nov 2023
Resigned 04 Sept 2024

DELION, Sylvain Claude Jean-Louis

Resigned
Princes House, LondonSW1Y 6DN
Born September 1978
Director
Appointed 31 Jul 2025
Resigned 31 Mar 2026

FORTH, Cordelia Clare

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1984
Director
Appointed 04 Sept 2024
Resigned 31 Jul 2025

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 02 Nov 2023
Resigned 31 Mar 2026

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 02 Nov 2023
Resigned 31 Mar 2026

Persons with significant control

2

5th Floor, LondonW1D 1NN

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2023
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
3 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2023
NEWINCIncorporation