Company NameRPC Secretaries Limited
DirectorsTimothy Richard Black Anderson and James Patrick Dudwell Miller
Company StatusActive
Company Number05791541
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Richard  Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr James Patrick Dudwell Miller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
Greater London
E1W 1AA
Secretary NameMr James Miller
StatusCurrent
Appointed01 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressTower Bridge House
St Katharine's Way
London
Greater London
E1W 1AA
Director NameMr Christopher Newsholme
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Strachan Place
Wimbledon Common
London
SW19 4RH
Secretary NameMr Christopher Newsholme
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Strachan Place
Wimbledon Common
London
SW19 4RH

Location

Registered AddressTower Bridge House
St Katharine's Way
London
Greater London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christopher Newsholme
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
29 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 April 2021Appointment of Mr James Miller as a secretary on 1 April 2021 (2 pages)
12 April 2021Termination of appointment of Christopher Newsholme as a secretary on 1 April 2021 (1 page)
12 April 2021Termination of appointment of Christopher Newsholme as a director on 1 April 2021 (1 page)
12 April 2021Appointment of Mr James Miller as a director on 1 April 2021 (2 pages)
9 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
5 June 2018Cessation of Christopher Newsholme as a person with significant control on 5 June 2018 (1 page)
5 June 2018Notification of Reynolds Porter Chamberlain Llp as a person with significant control on 5 June 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Director's details changed for Christopher Newsholme on 12 May 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Director's details changed for Christopher Newsholme on 12 May 2015 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-21
  • GBP 1
(14 pages)
21 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-21
  • GBP 1
(14 pages)
15 May 2013Annual return made up to 24 April 2013 (14 pages)
15 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 24 April 2013 (14 pages)
15 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (14 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (14 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 24/04/09; no change of members (4 pages)
1 May 2009Return made up to 24/04/09; no change of members (4 pages)
18 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 May 2008Return made up to 24/04/08; no change of members (7 pages)
30 May 2008Return made up to 24/04/08; no change of members (7 pages)
14 June 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 July 2006Registered office changed on 12/07/06 from: tower bridge house st katherines way london greater london E1W 1AA (1 page)
12 July 2006Registered office changed on 12/07/06 from: tower bridge house st katharine's dock london greater london E1W 1AA (1 page)
12 July 2006Registered office changed on 12/07/06 from: tower bridge house st katharine's dock london greater london E1W 1AA (1 page)
12 July 2006Registered office changed on 12/07/06 from: tower bridge house st katherines way london greater london E1W 1AA (1 page)
24 April 2006Incorporation (20 pages)
24 April 2006Incorporation (20 pages)