Advanced company searchLink opens in new window

RE CAPITAL HOLDINGS LTD

Company number 12922405

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)
05 May 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 5 May 2022
01 Apr 2022 TM01 Termination of appointment of Conrad Austin Amm as a director on 25 March 2022
01 Apr 2022 AP01 Appointment of Mr Anthony William Wreford as a director on 3 February 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU England to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 10,000
19 Jan 2022 CH01 Director's details changed for Mr Joshua Claude Warren on 12 January 2022
19 Jan 2022 TM01 Termination of appointment of Clifford Young Warren as a director on 12 January 2022
02 Dec 2021 CH01 Director's details changed for Mr Joshua Claude Warren on 2 December 2021
22 Oct 2021 AP01 Appointment of Mr Joshua Claude Warren as a director on 28 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Clifford Young Warren on 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 AP01 Appointment of Mr Olivier Hezelot as a director on 27 May 2021
01 Jun 2021 AD01 Registered office address changed from 17 17 Portland Place London W1B 1PU England to 17 Portland Place London W1B 1PU on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Devon Ross Olander as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Clifford Young Warren as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Conrad Austin Amm as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Sean Gaskell as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Theodore Qi Shou as a director on 27 May 2021
01 Jun 2021 AP01 Appointment of Mr Simon Alexander Banks as a director on 27 May 2021
19 May 2021 AD01 Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 17 17 Portland Place London W1B 1PU on 19 May 2021
10 Feb 2021 PSC01 Notification of Clifford Young Warren as a person with significant control on 1 February 2021
10 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 10 February 2021