ROYAL MAIL GROUP LIMITED

185 Farringdon Road, London, EC1A 1AA, United Kingdom
StatusACTIVE
Company No.04138203
CategoryPrivate Limited Company
Incorporated10 Jan 2001
Age23 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

ROYAL MAIL GROUP LIMITED is an active private limited company with number 04138203. It was incorporated 23 years, 4 months, 4 days ago, on 10 January 2001. The company address is 185 Farringdon Road, London, EC1A 1AA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rmgls Holdco Limited

Change date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Snape

Appointment date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Jeavons

Termination date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thompson

Termination date: 2023-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041382030015

Charge creation date: 2023-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041382030012

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041382030013

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-03

Psc name: Royal Mail Investments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal Mail Investments Limited

Notification date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royal Mail Plc

Cessation date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Mark Amsden

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Mark Amsden

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-01

Officer name: Mr Mark Amsden

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-01

Psc name: Royal Mail Plc

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Thompson

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 100 Victoria Embankment London EC4Y 0HQ

Change date: 2021-04-01

New address: 185 Farringdon Road London EC1A 1AA

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Stuart Campbell Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thompson

Appointment date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Sally Ashford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Mark Amsden

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Jeavons

Appointment date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rico Back

Termination date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Ashford

Appointment date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Michael John Jeavons

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041382030014

Charge creation date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-01

Officer name: Mr Mark Amsden

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Kulbinder Kaur Dosanjh

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Herr Rico Back

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herr Rico Back

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Moya Marguerite Greene

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 041382030013

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-31

Charge number: 041382030012

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Matthew John Lester

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Stuart Campbell Simpson

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Peter James Long

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Michael John Jeavons

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Long

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Donald Hood Brydon

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Peter James Long

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-27

Officer name: Mrs Kulbinder Kaur Dosanjh

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-26

Officer name: Emily Shiu Wai Pang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Mark Vincent Higson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Resolution

Date: 27 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Shiu Wai Pang

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Millidge

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Keers

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Murray

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orna Ni-Chionna

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allan

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Owen

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Babiak

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Horler

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Sep 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH02

Capital : 50,000 GBP

Date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice May Babiak

Documents

View document PDF

Legacy

Date: 02 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Murray Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moya Marguerite Greene

Change date: 2012-06-01

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Currie

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH19

Capital : 50,001 GBP

Date: 2012-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/06/12

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Hood Brydon

Change date: 2012-04-23

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKP TRANSPORT LTD

THE BRIARS,HERNE BAY,CT6 6PY

Number:11677046
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC INDIAN MASALA LTD

261 BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:11435713
Status:ACTIVE
Category:Private Limited Company

HPCI MEDIA LIMITED

NATRAJ BUILDING,LONDON,SE1 3XG

Number:06716035
Status:ACTIVE
Category:Private Limited Company

LINKWAY HOUSE LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:04703988
Status:LIQUIDATION
Category:Private Limited Company

NM SMART FOOD LIMITED

762 FULHAM ROAD,LONDON,SW6 5SH

Number:11094489
Status:ACTIVE
Category:Private Limited Company

RJE ENGINEERING SERVICES (UK) LIMITED

80 HURST DRIVE,BURTON-ON-TRENT,DE13 0EE

Number:11405847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source