Background WavePink WaveYellow Wave

RG12 1 LIMITED (15747094)

RG12 1 LIMITED (15747094) is an active UK company. incorporated on 28 May 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RG12 1 LIMITED has been registered for 1 year. Current directors include MOZES, Ariel, FTB BRACKNELL 1 LTD.

Company Number
15747094
Status
active
Type
ltd
Incorporated
28 May 2024
Age
1 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOZES, Ariel, FTB BRACKNELL 1 LTD
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RG12 1 LIMITED

RG12 1 LIMITED is an active company incorporated on 28 May 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RG12 1 LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15747094

LTD Company

Age

1 Years

Incorporated 28 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 31 May 2026
Period: 28 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 13 November 2024To: 18 December 2024
90 Jermyn Street London SW1Y 6JD England
From: 28 May 2024To: 13 November 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALTERS, Laura-Leigh

Active
Brent Street, LondonNW4 1BE
Secretary
Appointed 28 Nov 2024

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Born October 1993
Director
Appointed 01 Nov 2024

FTB BRACKNELL 1 LTD

Active
Brent Street, HendonNW4 1BE
Corporate director
Appointed 01 Nov 2024

AJAMI, Mohamad Ali

Resigned
Jermyn Street, LondonSW1Y 6JD
Born March 1954
Director
Appointed 28 May 2024
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Mohamad Ali Ajami

Ceased
Jermyn Street, LondonSW1Y 6JD
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 December 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Incorporation Company
28 May 2024
NEWINCIncorporation