Advanced company searchLink opens in new window

RI MDC UK133 LIMITED

Company number 11985596

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)
01 Feb 2024 AP03 Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 1 February 2024
01 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2023 MA Memorandum and Articles of Association
12 Jul 2023 PSC02 Notification of Realty Income Corporation as a person with significant control on 27 June 2023
12 Jul 2023 CERTNM Company name changed newriver retail (napier) LIMITED\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
12 Jul 2023 MR04 Satisfaction of charge 119855960002 in full
12 Jul 2023 MR04 Satisfaction of charge 119855960007 in full
11 Jul 2023 PSC07 Cessation of Newriver Retail (Portfolio No.10) Limited as a person with significant control on 27 June 2023
11 Jul 2023 AP01 Appointment of Mr Joseph Edward Emly as a director on 27 June 2023
11 Jul 2023 AP01 Appointment of Mr Michael Edward Chivers as a director on 27 June 2023
11 Jul 2023 AP01 Appointment of Mr Jonathan Stafford Witt as a director on 27 June 2023
11 Jul 2023 AP01 Appointment of Mr Eduardo Noguera as a director on 27 June 2023
11 Jul 2023 TM01 Termination of appointment of Charles Stephen Spooner as a director on 27 June 2023
11 Jul 2023 TM01 Termination of appointment of Nicholas James Minto as a director on 27 June 2023
11 Jul 2023 TM01 Termination of appointment of William Thomas Hobman as a director on 27 June 2023
11 Jul 2023 AD01 Registered office address changed from 89 Whitfield Street London W1T 4DE United Kingdom to 8 Sackville Street London W1S 3DG on 11 July 2023
11 Jul 2023 MR04 Satisfaction of charge 119855960001 in full
11 Jul 2023 MR04 Satisfaction of charge 119855960004 in full
11 Jul 2023 MR04 Satisfaction of charge 119855960006 in full
07 Jul 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
10 May 2023 MR05 All of the property or undertaking has been released from charge 119855960001
04 Apr 2023 TM01 Termination of appointment of George Graham as a director on 27 February 2023
03 Mar 2023 CH01 Director's details changed for Mr William Thomas Hobman on 3 March 2023