RTA HOLDCO 4 LIMITED

6 St James's Square, London, SW1Y 4AD, United Kingdom
StatusACTIVE
Company No.06404791
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

RTA HOLDCO 4 LIMITED is an active private limited company with number 06404791. It was incorporated 16 years, 6 months, 9 days ago, on 19 October 2007. The company address is 6 St James's Square, London, SW1Y 4AD, United Kingdom.



Company Fillings

Legacy

Date: 17 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 17 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 17 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Alan Avery

Change date: 2023-06-30

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 4,195,129,231.37 USD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abel Martins Alexandre

Termination date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Abel Martins Alexandre

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Paul Ian Hedley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-19

Officer name: John Patrick Kiddle

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Bossick

Termination date: 2019-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Paul Ian Hedley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Jonathan Thomas Charles Slade

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Mark Damien Andrewes

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Christine Day

Termination date: 2017-05-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rio Tinto Secretariat Limited

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Bossick

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 2,263,580,637.42 USD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 2 Eastbourne Terrace London W2 6LG

New address: 6 st James's Square London SW1Y 4AD

Change date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-17

Officer name: Richard Alan Avery

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Delwin Gunther Witthoft

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Helen Christine Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Gemma Jane Constance Aldridge

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-08

Capital : 1,670,000,101 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Thomas Charles Slade

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delwin Gunther Witthoft

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Quellmann

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Larsen

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Damien Andrewes

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bossick

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Bronwen Evans

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Bossick

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Mathews

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Juggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 101 USD

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-12

Officer name: Mr Ulf Quellmann

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Claire Juggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Jane Constance Aldridge

Documents

View document PDF

Termination secretary company

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Shane Larsen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benedict John Spurway Mathews

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ulf Quellmann

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Peter Dowding

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benedict mathews / 27/04/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ulf quellmann / 03/01/2009

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher lenon

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / benedict mathews / 30/11/2007

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ulf quellmann

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian ratnage

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian clay ratnage

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed benedict john spurway mathews

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed daniel shane larsen

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy kilbride

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roy millington

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director katherine anthony-wilkinson

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher lenon

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed roger peter dowding

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AWAKENING FERTILITY LTD

HARCOURT HOUSE,CHICHESTER,PO18 0QY

Number:09501541
Status:ACTIVE
Category:Private Limited Company

CITY POINT (DERBY) MANAGEMENT COMPANY LIMITED

MORLAND HOUSE,WILMSLOW,SK9 5NW

Number:05877642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENGINES FACTORY LTD

85 ARNOLD ROAD,NOTTINGHAM,NG6 0EE

Number:10429211
Status:ACTIVE
Category:Private Limited Company

NORTHERN NIGHTS LTD

5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:11169968
Status:ACTIVE
Category:Private Limited Company

SOVALYE LTD

105 BLATCHINGTON ROAD,HOVE,BN3 3YG

Number:11116582
Status:ACTIVE
Category:Private Limited Company

ST STAIRS LTD

31 CINQUE PORTS WAY,SEAFORD,BN25 3UE

Number:11536559
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