RI MDC UK137 LIMITED

19-23 Wells Street, London, W1T 3PQ, United Kingdom
StatusACTIVE
Company No.09106328
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

RI MDC UK137 LIMITED is an active private limited company with number 09106328. It was incorporated 9 years, 11 months, 16 days ago, on 27 June 2014. The company address is 19-23 Wells Street, London, W1T 3PQ, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Somya Rastogi

Appointment date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: 19-23 Wells Street London W1T 3PQ

Change date: 2024-02-02

Old address: 8 Sackville Street London W1S 3DG United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crestbridge Uk Limited

Termination date: 2024-02-01

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epic (no. 1) LIMITED\certificate issued on 07/10/23

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Stafford Witt

Change date: 2023-09-29

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-29

Psc name: Realty Income Corporation

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Ediston Property Investment Company Plc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-09-29

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 8 Sackville Street London W1S 3DG

Change date: 2023-10-02

Old address: The Scalpel 52 Lime Street London EC3M 7AF England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Guillaume Taylor

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Eduardo Noguera

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Joseph Stafford Witt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Joseph Edward Emly

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Michael Edward Chivers

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: William Anthony Hill

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Lamont

Termination date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Imogen Moss

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Colin James Marshall Skinner

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-29

Psc name: Ediston Property Investment Company Plc

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Ediston Property Investment Company Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Archibald

Termination date: 2023-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathryn Elizabeth Lamont

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Imogen Moss

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Westwater Dick

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2020-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-29

Officer name: Maitland Administration Services (Scotland) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: The Scalpel 52 Lime Street London EC3M 7AF

Change date: 2020-01-29

Old address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-13

Capital : 104,160,268 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH19

Capital : 101,160,268.00 GBP

Date: 2017-12-07

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Colin James Marshall Skinner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280011

Charge creation date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ediston Property Investment Company Plc

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-16

Officer name: R&H Fund Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Second filing of form with form type

Date: 22 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-17

Capital : 91,200,001 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280010

Charge creation date: 2016-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280007

Charge creation date: 2015-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280009

Charge creation date: 2015-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-15

Charge number: 091063280008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280006

Charge creation date: 2015-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 091063280005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Ratan Engineer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280003

Charge creation date: 2015-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280004

Charge creation date: 2015-06-15

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 91,200,001.00 GBP

Date: 2015-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-18

Charge number: 091063280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091063280001

Charge creation date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Westwater Dick

Appointment date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Robin Archibald

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Ratan Engineer

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Archibald

Appointment date: 2014-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony Hill

Appointment date: 2014-07-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-02

Officer name: R&H Fund Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Mcnair

Termination date: 2014-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-02

Officer name: Michael John Barron

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Michael John Barron

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BOY TRANS LIMITED

170 TOWN STREET FLAT 12,LEEDS,LS10 3TH

Number:11839440
Status:ACTIVE
Category:Private Limited Company

DECSYS LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:10319813
Status:ACTIVE
Category:Private Limited Company

INNOVATE CAPITAL LTD

UNIT E2 C/O HAIDERS BASEPOINT,LUTON,LU2 8DL

Number:10709525
Status:ACTIVE
Category:Private Limited Company

MAHAT LIMITED

70 QUEENS ROAD,ALDERSHOT,GU11 3JD

Number:07888105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NITROCRETE LIMITED

18 CROCKERTON ROAD,,SW17 7HG

Number:01918062
Status:ACTIVE
Category:Private Limited Company

TMCUK CAR SALES LTD

37 CAVERSHAM AVENUE,SUTTON,SM3 9AQ

Number:10554304
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