Advanced company searchLink opens in new window

RE CAPITAL (UK) LTD

Company number 10150350

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)
02 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
02 May 2024 PSC05 Change of details for Re Capital Holdings Ltd as a person with significant control on 17 March 2022
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
25 Nov 2022 TM01 Termination of appointment of Simon Alexander Banks as a director on 24 November 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 26 April 2022
01 Apr 2022 TM01 Termination of appointment of Newman George Leech as a director on 25 March 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 PSC02 Notification of Re Capital Holdings Ltd as a person with significant control on 28 May 2021
01 Jun 2021 PSC07 Cessation of Clifford Young Warren as a person with significant control on 28 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
08 Apr 2021 PSC01 Notification of Clifford Young Warren as a person with significant control on 30 March 2021
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
01 Mar 2021 AP01 Appointment of Mr Sean Gaskell as a director on 22 January 2021
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 AP01 Appointment of Mr Simon Alexander Banks as a director on 1 October 2020
25 Aug 2020 TM01 Termination of appointment of Denielle Louise Rickman as a director on 30 July 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Hendrik Petrus Barnhoorn as a director on 27 February 2020
06 Dec 2019 AP01 Appointment of Miss Denielle Louise Rickman as a director on 18 November 2019
04 Nov 2019 TM01 Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019