London
W1T 2NU
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Director Name | Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Secretary Name | Richard Bruce Mitchell |
---|---|
Status | Current |
Appointed | 03 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Second Floor 60 Charlotte Street London W1T 2NU |
Secretary Name | Mr William James Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 April 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 24 Beverley Road Chiswick London W4 2LP |
Director Name | Mr Francois Guiraud |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2006) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | revcap.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Second Floor 60 Charlotte Street London W1T 2NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,631,175 |
Current Liabilities | £56,611,528 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 December 2006 | Delivered on: 16 January 2007 Satisfied on: 24 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any chargor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 24 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thenew Security Beneficiaries (Ii Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the new security beneficiaries (or any of them) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 2004 | Delivered on: 8 April 2004 Satisfied on: 24 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
5 May 2023 | Accounts for a small company made up to 30 April 2022 (18 pages) |
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 30 April 2021 (18 pages) |
14 March 2022 | Registered office address changed from 105 Wigmore Street London W1U 1QY to Second Floor 60 Charlotte Street London W1T 2NU on 14 March 2022 (1 page) |
14 March 2022 | Notification of Lumley Properties Holdings Limited as a person with significant control on 14 March 2022 (2 pages) |
14 March 2022 | Cessation of Real Estate Venture Capital Partners I Llp as a person with significant control on 14 March 2022 (1 page) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a small company made up to 30 April 2020 (17 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (17 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
3 January 2019 | Withdrawal of a person with significant control statement on 3 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 January 2019 | Notification of Real Estate Venture Capital Partners I Llp as a person with significant control on 15 November 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (17 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 February 2017 | Confirmation statement made on 15 December 2016 with updates (68 pages) |
11 February 2017 | Confirmation statement made on 15 December 2016 with updates (68 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
1 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
31 December 2013 | Registration of charge 049951630006 (86 pages) |
31 December 2013 | Registration of charge 049951630006 (86 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
7 March 2012 | S873 and S1096 order to rectify (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (7 pages) |
5 July 2010 | Memorandum and Articles of Association (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Stephen John Pettit on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew John Pettit on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen John Pettit on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William James Killick on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William James Killick on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew John Pettit on 26 November 2009 (2 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 20 balderton street london W1K 6TL (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 20 balderton street london W1K 6TL (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
14 April 2008 | Full accounts made up to 30 April 2007 (18 pages) |
14 April 2008 | Full accounts made up to 30 April 2007 (18 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
16 January 2007 | Particulars of mortgage/charge (19 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
25 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
21 February 2006 | Return made up to 15/12/05; full list of members
|
21 February 2006 | Return made up to 15/12/05; full list of members
|
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Particulars of mortgage/charge (19 pages) |
10 October 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 40 portman square london W1H 6LT (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 40 portman square london W1H 6LT (1 page) |
14 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
6 July 2004 | Company name changed newincco 316 LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed newincco 316 LIMITED\certificate issued on 06/07/04 (2 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | New director appointed (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (3 pages) |
15 December 2003 | Incorporation (22 pages) |
15 December 2003 | Incorporation (22 pages) |