Advanced company searchLink opens in new window

REVCAP UK HOLDINGS LIMITED

Company number 04995163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2015 AA Full accounts made up to 30 April 2014
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
01 Oct 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
02 Sep 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014
05 Feb 2014 AA Full accounts made up to 30 April 2013
31 Dec 2013 MR01 Registration of charge 049951630006
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 102
23 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
20 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Mar 2012 OC S873 and S1096 order to rectify
02 Feb 2012 AA Full accounts made up to 30 April 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Nov 2011 ANNOTATION Rectified The MG02 was removed from the public register on 07/03/2012 pursuant to Order of Court
01 Feb 2011 AA Full accounts made up to 30 April 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
05 Jul 2010 MEM/ARTS Memorandum and Articles of Association
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 18/06/2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4