Company NameRCP Trade Solutions Limited
DirectorsKirston Gareth Winters and Michelle Lesley Hallett
Company StatusActive
Company Number02810660
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NamesRCP Consultants Limited and B2 Rcp Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kirston Gareth Winters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Michelle Lesley Hallett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompliance Officer, Financial Services
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Duval Square
London
E1 6PW
Director NameCoral Mary Richards
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Westbrook Street
Blewbury,Didcot
Oxon
OX11 9QA
Director NameDr Kenneth Duncan Boness
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast View
Bessels Way
Blewbury
Oxfordshire
OX11 9NR
Director NameBrian Geoffrey Lewis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleManager
Correspondence Address1 Templars Close
Wheatley
Oxford
OX33 1PA
Director NameJohn Murray Richards
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Westbrook Street
Blewbury
Didcot
Oxfordshire
OX11 9QA
Director NameGraham Charles Brooks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleEngineer
Correspondence AddressTadcombe Besselslea Road
Blewbury
Didcot
Oxfordshire
OX11 9NW
Secretary NameLouise Gail Nesta Butler
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPenridge
Church Road, Blewbury
Didcot
Oxon
OX11 9PY
Director NameChristopher Michael Roche
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Blenheim Close
Didcot
Oxfordshire
OX11 7JJ
Director NameDuncan Gordon Booth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2004)
RoleSoftware Engineering Consultan
Correspondence AddressSylvan
Courtnay Close Sutton Courtnay
Abingdon
Oxfordshire
OX14 4AV
Director NameRichard Edward Olearczyk
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 March 2003)
RoleSoftware Consultant
Correspondence AddressMayfield
Wantage Road
Harwell
Oxfordshire
OX11 0LE
Director NameJoe Robert Craig
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 October 1997)
RoleSenior Software Engineer
Correspondence Address46 Queen Elizabeth Close
Didcot
Oxfordshire
OX11 8TU
Director NameRichard Lines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lambourne Drive
Locks Heath
Southampton
SO31 6UA
Director NameDavid Alun Rowles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2005)
RoleCons
Correspondence Address23 Gardiner Close
Abingdon
Oxfordshire
OX14 3YA
Director NameMs Vanessa Coral May Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Ride
Silchester
Reading
Berkshire
RG7 2PX
Director NameEva Pinkavova
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2003)
RoleManager
Correspondence Address30 Samor Way
Didcot
Oxfordshire
OX11 8RF
Director NameThomas Frederick Brockbank
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameMatthew Fenn Lewis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2003)
RoleTest Engineer
Correspondence AddressRepton
Faringdon Road Shippon
Abingdon
Oxfordshire
OX13 6LT
Director NameKaren Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2005)
RoleCustomer Relations Manager
Correspondence Address2 Jepps Close
Cheshunt
Hertfordshire
EN7 6UT
Director NameIan McDermott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(10 years after company formation)
Appointment Duration8 months (resigned 31 December 2003)
RoleSoftware Engineer
Correspondence Address83 Kynaston Road
Didcot
Oxfordshire
OX11 8HA
Director NameScott Earle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2004)
RoleSoftware Engineer
Correspondence Address6 Blandford Road
Kidlington
Oxfordshire
OX5 2BN
Director NameDaniel Robert Lawrence
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2004)
RoleSoftware Engineer
Correspondence Address58 Norreys Road
Didcot
Oxfordshire
OX11 0AN
Secretary NameNicola Jane Davis
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2010)
RoleCompany Director
Correspondence Address10 Dulas Close
Didcot
Oxfordshire
OX11 7UA
Director NameNicola Jane Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2007)
RoleFinance Manager
Correspondence Address10 Dulas Close
Didcot
Oxfordshire
OX11 7UA
Director NameDr Graham Waynforth Richards
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 London Road
Blewbury
Didcot
Oxfordshire
OX11 9NX
Director NameCharles Matthew Martin Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDual New Zealand/Uk
StatusResigned
Appointed28 March 2007(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleSenior Software Engineer
Correspondence AddressThe Old Post Office
The Greenway, West Hendred
Wantage
Oxfordshire
OX12 8RG
Director NameMr Stephen James Griffiths
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2009)
RoleSenior Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sycamore Road
Ambrosden
Bicester
Oxfordshire
OX25 2RN
Director NameMr Philip Arthur Boland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2012)
RoleChief Executive Officer
Country of ResidenceLuxembourg
Correspondence Address198 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Marc Binck
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLuxembourger
StatusResigned
Appointed09 April 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2012)
RoleChief Technology Officer
Country of ResidenceLuxembourg
Correspondence Address198 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Paul David Burgess
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(18 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 January 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address198 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Peter Janis Kriskinans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thirlby Lane
Shenley Church End
Milton Keynes
MK5 6EU
Director NameMrs Sarah Louise Kriskinans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Thirlby Lane
Shenley Church End
Milton Keynes
MK5 6EU
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(22 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25, 4th Floor Ropemaker Place Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2021)
RoleVp Accounting
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitercp.co.uk

Location

Registered Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£134,709
Cash£21,019
Current Liabilities£449,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

28 July 2009Delivered on: 18 August 2009
Satisfied on: 2 February 2012
Persons entitled: Heron (Devonshire House No.1) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit with full title guarantee.
Fully Satisfied
17 May 2005Delivered on: 25 May 2005
Satisfied on: 2 February 2012
Persons entitled: Heron (Devonshire House No. 1) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit (£7,307.50 plus vat) and interest accrued.
Fully Satisfied

Filing History

1 December 2020Full accounts made up to 30 November 2019 (30 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (20 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 30 November 2017 (20 pages)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (19 pages)
3 November 2017Full accounts made up to 30 November 2016 (19 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Notification of Option Computers Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Option Computers Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (19 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (19 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
9 May 2016Registered office address changed from 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 9 May 2016 (1 page)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 364
(4 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 364
(4 pages)
10 November 2015Resolutions
  • RES13 ‐ Appt new auditors 01/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt new auditors 01/09/2015
(12 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resignation of an auditor (2 pages)
5 October 2015Resignation of an auditor (2 pages)
5 October 2015Statement of company's objects (2 pages)
25 September 2015Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY on 25 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 September 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 September 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages)
1 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
1 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 364
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 364
(4 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 364
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 364
(4 pages)
19 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
19 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
14 May 2012Company name changed B2 rcp LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed B2 rcp LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Appointment of Mrs Sarah Louise Kriskinans as a director (3 pages)
1 May 2012Appointment of Mrs Sarah Louise Kriskinans as a director (3 pages)
14 March 2012Registered office address changed from 198 High Street Tonbridge Kent TN9 1BE England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 198 High Street Tonbridge Kent TN9 1BE England on 14 March 2012 (2 pages)
5 March 2012Termination of appointment of Paul Burgess as a director (2 pages)
5 March 2012Termination of appointment of Philip Boland as a director (2 pages)
5 March 2012Termination of appointment of Marc Binck as a director (2 pages)
5 March 2012Appointment of Mr Peter Janis Kriskinans as a director (3 pages)
5 March 2012Termination of appointment of Philip Boland as a director (2 pages)
5 March 2012Appointment of Mr Peter Janis Kriskinans as a director (3 pages)
5 March 2012Termination of appointment of Marc Binck as a director (2 pages)
5 March 2012Termination of appointment of Paul Burgess as a director (2 pages)
9 February 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
9 February 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Appointment of Mr Paul David Burgess as a director (2 pages)
19 July 2011Appointment of Mr Paul David Burgess as a director (2 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
2 October 2010Company name changed rcp consultants LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
2 October 2010Company name changed rcp consultants LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
(1 page)
23 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
(1 page)
29 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
7 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Nicholas Shepherd as a director (1 page)
6 July 2010Appointment of Marc Binck as a director (2 pages)
6 July 2010Termination of appointment of Nicholas Shepherd as a director (1 page)
6 July 2010Appointment of Marc Binck as a director (2 pages)
5 July 2010Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page)
5 July 2010Appointment of Mr Philip Arthur Boland as a director (2 pages)
5 July 2010Appointment of Mr Philip Arthur Boland as a director (2 pages)
5 July 2010Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page)
16 June 2010Termination of appointment of Graham Richards as a director (1 page)
16 June 2010Termination of appointment of Vanessa Richards as a director (1 page)
16 June 2010Termination of appointment of Graham Richards as a director (1 page)
16 June 2010Registered office address changed from Dales High Street Didcot. Oxon. OX11 8EQ on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Dales High Street Didcot. Oxon. OX11 8EQ on 16 June 2010 (1 page)
16 June 2010Termination of appointment of Vanessa Richards as a director (1 page)
6 May 2010Termination of appointment of Nicola Davis as a secretary (1 page)
6 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
6 May 2010Termination of appointment of Nicola Davis as a secretary (1 page)
6 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
1 April 2009Director appointed mr nicholas shepherd (1 page)
1 April 2009Director appointed mr nicholas shepherd (1 page)
31 March 2009Appointment terminated director stephen griffiths (1 page)
31 March 2009Appointment terminated director stephen griffiths (1 page)
18 March 2009Director's change of particulars / graham richards / 09/03/2009 (1 page)
18 March 2009Director's change of particulars / graham richards / 09/03/2009 (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 April 2008Return made up to 20/04/08; full list of members (5 pages)
29 April 2008Return made up to 20/04/08; full list of members (5 pages)
2 April 2008Director appointed mr stephen james griffiths (1 page)
2 April 2008Director appointed mr stephen james griffiths (1 page)
1 April 2008Appointment terminated director charles jenkins (1 page)
1 April 2008Appointment terminated director charles jenkins (1 page)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
20 November 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Return made up to 20/04/06; full list of members (4 pages)
20 April 2006Return made up to 20/04/06; full list of members (4 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Full accounts made up to 31 January 2005 (18 pages)
18 May 2005Full accounts made up to 31 January 2005 (18 pages)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 January 2004 (18 pages)
13 October 2004Full accounts made up to 31 January 2004 (18 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
5 May 2004Return made up to 20/04/04; full list of members (10 pages)
5 May 2004Return made up to 20/04/04; full list of members (10 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
4 October 2003Full accounts made up to 31 January 2003 (20 pages)
4 October 2003Full accounts made up to 31 January 2003 (20 pages)
16 September 2003Re section 394 (1 page)
16 September 2003Re section 394 (1 page)
1 September 2003Auditor's resignation (2 pages)
1 September 2003Auditor's resignation (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Return made up to 20/04/03; full list of members (11 pages)
13 May 2003Return made up to 20/04/03; full list of members (11 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
9 May 2002Return made up to 20/04/02; full list of members (9 pages)
9 May 2002Return made up to 20/04/02; full list of members (9 pages)
17 April 2002Full accounts made up to 31 January 2002 (20 pages)
17 April 2002Full accounts made up to 31 January 2002 (20 pages)
29 November 2001Full accounts made up to 31 January 2001 (20 pages)
29 November 2001Full accounts made up to 31 January 2001 (20 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
13 September 2000Full accounts made up to 31 January 2000 (21 pages)
13 September 2000Full accounts made up to 31 January 2000 (21 pages)
19 May 2000Return made up to 20/04/00; full list of members (9 pages)
19 May 2000Return made up to 20/04/00; full list of members (9 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 31 January 1999 (17 pages)
10 August 1999Full accounts made up to 31 January 1999 (17 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
16 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1998Full accounts made up to 31 January 1998 (17 pages)
19 August 1998Full accounts made up to 31 January 1998 (17 pages)
21 May 1998Return made up to 20/04/98; full list of members (8 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 20/04/98; full list of members (8 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
3 October 1997Full accounts made up to 31 January 1997 (18 pages)
3 October 1997Full accounts made up to 31 January 1997 (18 pages)
29 April 1997Return made up to 20/04/97; no change of members (6 pages)
29 April 1997Return made up to 20/04/97; no change of members (6 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
24 June 1996Full accounts made up to 31 January 1996 (16 pages)
24 June 1996Full accounts made up to 31 January 1996 (16 pages)
12 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 31 January 1995 (11 pages)
23 June 1995Full accounts made up to 31 January 1995 (11 pages)
20 April 1995Return made up to 20/04/95; full list of members (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 20/04/95; full list of members (8 pages)
2 August 1994Full accounts made up to 31 January 1994 (10 pages)
2 August 1994Full accounts made up to 31 January 1994 (10 pages)
15 June 1994Memorandum and Articles of Association (9 pages)
15 June 1994Memorandum and Articles of Association (9 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1994Return made up to 20/04/94; full list of members (8 pages)
9 May 1994Return made up to 20/04/94; full list of members (8 pages)
20 April 1993Incorporation (32 pages)
20 April 1993Incorporation (32 pages)