Redmond
Washington
98052-6399
Director Name | Clare Louise Barclay |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2011(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Robert James Sullivan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 1999) |
Role | Accountant |
Correspondence Address | The Old Inn Aldworth Reading RG8 9RL |
Director Name | Edward Francis Stuart Brinsmead Stockham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2001) |
Role | Uk Real Estate Projects Manage |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dumbleton Close Kingston Upon Thames Surrey KT1 3ST |
Director Name | Mr Mark Joseph Wood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 White Plains Road Bronxville New York 10708 |
Director Name | Neil John Holloway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 2 Bonhomie Court Broadcommon Road Hurst Berkshire RG10 0RC |
Director Name | Alistair James Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 7 Clarence Court Clarence Road Windsor Berkshire SL4 5AB |
Director Name | Gordon Robert Frazer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martini Lodge Titness Park, London Road Sunninghill Ascot Berkshire SL5 0PS |
Director Name | Michel Van Der Bel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Area Vp Microsoft Uk |
Country of Residence | United Kingdom |
Correspondence Address | Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mourant & Co. Trustees LTD 51.00% Ordinary |
---|---|
49 at £1 | Microsoft Properties Uk LTD 49.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
16 February 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
19 November 2020 | Appointment of Clare Louise Barclay as a director on 1 October 2020 (2 pages) |
19 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 November 2020 | Termination of appointment of Cindy Helen Rose as a director on 1 October 2020 (1 page) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Director's details changed for Benjamin Owen Orndorff on 20 February 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
16 January 2018 | Change of details for Microsoft Properties Uk Limited as a person with significant control on 13 July 2016 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 December 2016 | Appointment of Cindy Helen Rose as a director on 1 September 2016 (2 pages) |
7 December 2016 | Appointment of Cindy Helen Rose as a director on 1 September 2016 (2 pages) |
7 December 2016 | Termination of appointment of Michel Van Der Bel as a director on 3 October 2016 (1 page) |
7 December 2016 | Termination of appointment of Michel Van Der Bel as a director on 3 October 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
21 January 2016 | Appointment of Benjamin Owen Orndorff as a director on 20 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Benjamin Owen Orndorff as a director on 20 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 August 2012 | Appointment of Michel Van Der Bel as a director (2 pages) |
13 August 2012 | Termination of appointment of Gordon Frazer as a director (1 page) |
13 August 2012 | Termination of appointment of Gordon Frazer as a director (1 page) |
13 August 2012 | Appointment of Michel Van Der Bel as a director (2 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
8 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
8 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
14 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
22 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
22 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
3 August 2009 | Director's change of particulars / gordon frazer / 21/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / gordon frazer / 21/07/2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
11 February 2004 | Return made up to 05/01/04; full list of members
|
11 February 2004 | Return made up to 05/01/04; full list of members
|
12 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members
|
3 February 2003 | Return made up to 05/01/03; full list of members
|
25 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members
|
23 January 2002 | Return made up to 05/01/02; full list of members
|
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 January 2001 | Return made up to 05/01/01; full list of members
|
28 January 2001 | Return made up to 05/01/01; full list of members
|
4 January 2001 | Resolutions
|
4 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 June 2000 | Return made up to 05/01/00; full list of members
|
9 June 2000 | Return made up to 05/01/00; full list of members
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
23 February 1999 | Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | £ nc 1000/900 09/02/99 (1 page) |
23 February 1999 | £ nc 1000/900 09/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1999 | Company name changed rbco 283 LIMITED\certificate issued on 08/02/99 (2 pages) |
8 February 1999 | Company name changed rbco 283 LIMITED\certificate issued on 08/02/99 (2 pages) |
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |