Company NameRGP Shareco Limited
Company StatusDissolved
Company Number07162538
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Robert Campbell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMillenium Bridge House 5th Floor 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed24 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 5th Floor 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Ian David Gladman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillenium Bridge House 5th Floor 2 Lambeth Hill
London
EC4V 4GG
Secretary NamePaul Forsythe
StatusClosed
Appointed24 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address5th Floor Millenium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameThomas Moynihan Turpin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address18 Prospect Street
Winchester
Massachusetts
01890
Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Michael Witzer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr David Michael Witzer
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ

Location

Registered Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

23.8k at £0.001David Gillard
8.75%
Ordinary
19.9k at £0.001David Witzer
7.33%
Ordinary
9.1k at £0.001Annabel Rudebeck
3.35%
Ordinary
8.8k at £0.001David Newman
3.22%
Ordinary
7.5k at £0.001Julian Le Beron
2.77%
Ordinary
6.6k at £0.001Kenneth Monaghan
2.43%
Ordinary
6.3k at £0.001Uam Uk Holdings LTD
2.31%
Ordinary
45.2k at £0.001Malie Conway
16.62%
Ordinary
36.7k at £0.001John Graham
13.51%
Ordinary
33.3k at £0.001Rbc Cees Trustee Limited
12.24%
Ordinary
295.5k at £0.001Olaf Rogge
108.73%
Ordinary
5.1k at £0.001Igor Pikovsky
1.86%
Ordinary
4.7k at £0.001Jens Moller-butcher
1.74%
Ordinary
3.5k at £0.001Jonathan Yip
1.30%
Ordinary
3.1k at £0.001David Butler
1.13%
Ordinary
3.1k at £0.001Margaret Frost
1.13%
Ordinary
2.9k at £0.001Remi Casals
1.05%
Ordinary
2.2k at £0.001James Lindsay-fynn
0.80%
Ordinary
2.1k at £0.001Adrian James
0.79%
Ordinary
2.1k at £0.001Ranjiv Mann
0.79%
Ordinary
2.1k at £0.001Jane Velebova
0.78%
Ordinary
2.1k at £0.001Angela Drake
0.77%
Ordinary
1.8k at £0.001Rachel Muscat
0.66%
Ordinary
1.8k at £0.001Angela Ruane
0.65%
Ordinary
1.6k at £0.001Orlee Freind
0.59%
Ordinary
1.5k at £0.001Jonathan Dow
0.55%
Ordinary
1.5k at £0.001Marie-louise Stenild
0.54%
Ordinary
1.4k at £0.001Emma Jacobs
0.53%
Ordinary
1.3k at £0.001John Makowske
0.48%
Ordinary
1.3k at £0.001Damian Rimmer
0.46%
Ordinary
1.1k at £0.001Robert Farnham
0.42%
Ordinary
1.1k at £0.001Sukhjivan Singh
0.41%
Ordinary
1k at £0.001Geert Dhont
0.38%
Ordinary
830 at £0.001Caroline Pym
0.31%
Ordinary
830 at £0.001Jeremy Galaun
0.31%
Ordinary
358 at £0.001Daniel Mason
0.13%
Ordinary
358 at £0.001Mark Reeves
0.13%
Ordinary
129 at £0.001Sam Ross
0.05%
Ordinary

Financials

Year2014
Net Worth£9,047,045
Cash£70
Current Liabilities£70

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Notification of Om Seed Investments (Uk/0 Limited as a person with significant control on 15 September 2017 (4 pages)
23 October 2017Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017 (2 pages)
23 October 2017Notification of Om Seed Investments (Uk/0 Limited as a person with significant control on 15 September 2017 (4 pages)
23 October 2017Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017 (2 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (12 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (12 pages)
8 August 2016Termination of appointment of David Michael Witzer as a secretary on 24 May 2016 (2 pages)
8 August 2016Appointment of Mr Ian David Gladman as a director on 24 May 2016 (3 pages)
8 August 2016Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Robert Harold Coxon as a director on 24 May 2016 (3 pages)
8 August 2016Termination of appointment of David Michael Witzer as a director on 24 May 2016 (2 pages)
8 August 2016Appointment of Colin Robert Campbell as a director on 24 May 2016 (3 pages)
8 August 2016Termination of appointment of David Michael Witzer as a director on 24 May 2016 (2 pages)
8 August 2016Appointment of Paul Forsythe as a secretary on 24 May 2016 (3 pages)
8 August 2016Appointment of Colin Robert Campbell as a director on 24 May 2016 (3 pages)
8 August 2016Termination of appointment of David Michael Witzer as a secretary on 24 May 2016 (2 pages)
8 August 2016Appointment of Paul Forsythe as a secretary on 24 May 2016 (3 pages)
8 August 2016Appointment of Mr Ian David Gladman as a director on 24 May 2016 (3 pages)
8 August 2016Appointment of Mr Robert Harold Coxon as a director on 24 May 2016 (3 pages)
8 August 2016Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Olaf Rogge as a director on 24 May 2016 (2 pages)
8 August 2016Termination of appointment of Olaf Rogge as a director on 24 May 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 271.8205
(7 pages)
12 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 271.8205
(7 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (24 pages)
24 December 2015Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (24 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Director's details changed for Mr David Michael Witzer on 20 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .001

Statement of capital on 2015-12-24
  • GBP 271.821
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2015
(9 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .001
(8 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP .001

Statement of capital on 2015-12-24
  • GBP 271.821
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2015
(9 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Director's details changed for Mr David Michael Witzer on 20 March 2015 (2 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 271.821
(7 pages)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 271.821
(7 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
30 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (15 pages)
17 May 2012Director's details changed for Mr David Michael Witzer on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Olaf Rogge on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for David Michael Witzer on 17 May 2012 (1 page)
17 May 2012Secretary's details changed for David Michael Witzer on 17 May 2012 (1 page)
17 May 2012Director's details changed for Mr David Michael Witzer on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Olaf Rogge on 17 May 2012 (2 pages)
11 October 2011Full accounts made up to 31 December 2010 (10 pages)
11 October 2011Full accounts made up to 31 December 2010 (10 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
31 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
31 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
14 December 2010Termination of appointment of Thomas Turpin as a director (1 page)
14 December 2010Termination of appointment of Thomas Turpin as a director (1 page)
18 February 2010Incorporation (35 pages)
18 February 2010Incorporation (35 pages)