R&D HOLDCO LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusACTIVE
Company No.07885770
CategoryPrivate Limited Company
Incorporated19 Dec 2011
Age12 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 1 month, 4 days

SUMMARY

R&D HOLDCO LIMITED is an active private limited company with number 07885770. It was incorporated 12 years, 4 months, 30 days ago, on 19 December 2011 and it was dissolved 9 years, 1 month, 4 days ago, on 14 April 2015. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



Company Fillings

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: Petainer Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

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: 05 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: PO Box 36 Tavistock House North Tavistock Square London WC1H 9HR

Change date: 2020-10-27

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 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: 07 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Pritchard

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr Andrew Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Michael Henry Hartman

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Ross

Appointment date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Old address: 63 Park Road Peterborough PE1 2TN

Change date: 2016-01-14

New address: PO Box 36 Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2016

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Administrative restoration company

Date: 14 Jan 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Woods

Termination date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-18

Officer name: Michael Henry Hartman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ellis

Termination date: 2013-11-18

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Resolution

Date: 12 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian George Woods

Appointment date: 2011-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-20

Officer name: Nigel Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-20

Officer name: Mark Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Rahima Ally

Termination date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Old address: , 10 Norwich Street, London, EC4A 1BD, England

Change date: 2012-01-08

Documents

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM SOFT FURNISHINGS LIMITED

719 HIGH ROAD LEYTONSTONE,LEYTONSTONE,E11 4RD

Number:10125685
Status:ACTIVE
Category:Private Limited Company

DESTINY RISING.CO.UK LIMITED

DESTINY RISING BATTLERS GREEN,RADLETT,WD7 8PH

Number:07027109
Status:ACTIVE
Category:Private Limited Company

DYNAMIC MARINE DATA LIMITED

WATT CLOSE,ANDOVER,SP10 3SD

Number:01805955
Status:ACTIVE
Category:Private Limited Company

ENVISIONX LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09236280
Status:ACTIVE
Category:Private Limited Company

ITC GLOBAL SECURITY LIMITED

BOATMAN'S HOUSE,LONDON,E14 9GL

Number:03006157
Status:ACTIVE
Category:Private Limited Company

JACOBS POOL MANAGEMENT COMPANY LIMITED

THE BUNGALOW,EXETER,EX4 4SG

Number:03231227
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