Company NameRGF Project Vehicle C.I.C.
DirectorsRebecca Lee Prichard and Theodora Hadjimichael
Company StatusActive
Company Number07970019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NameRGF Project Vehicle Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Rebecca Lee Prichard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressBow Lane Cottage Longney
Gloucester
GL2 3SW
Wales
Director NameMs Theodora Hadjimichael
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Jonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Gate Angel Gate
Unit 5
London
EC1V 2PT
Director NameMr Benjamin Thomas Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleNon-Profit Ceo
Country of ResidenceEngland
Correspondence AddressAngel Gate Angel Gate
Unit 5
London
EC1V 2PT
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMs Jennifer Lianne Tankard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Stephen William Edwards
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAghanloo Industrial Estate Aghanloo Road
Limavady
Co Londonderry
BT49 0HE
Northern Ireland
Director NameMs Stephanie Elizabeth Elsy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Charles Kenneth Dodwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Apple Orchard
Prestbury
Cheltenham
GL52 3EH
Wales

Location

Registered AddressAdam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£240,176
Gross Profit£99,983
Net Worth-£139
Cash£343,136
Current Liabilities£384,438

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 31 December 2020 (20 pages)
9 June 2021Appointment of Ms Theodora Hadjimichael as a director on 8 June 2021 (2 pages)
9 June 2021Termination of appointment of Charles Kenneth Dodwell as a director on 8 June 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 October 2020Appointment of Ms Rebecca Lee Prichard as a director on 23 September 2020 (2 pages)
21 September 2020Termination of appointment of Stephen William Edwards as a director on 16 September 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (19 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Charles Kenneth Dodwell as a director on 19 November 2019 (2 pages)
13 November 2019Termination of appointment of Stephanie Elizabeth Elsy as a director on 5 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
30 May 2019Appointment of Ms Stephanie Elizabeth Elsy as a director on 15 May 2019 (2 pages)
30 May 2019Termination of appointment of Jennifer Lianne Tankard as a director on 15 May 2019 (1 page)
26 March 2019Appointment of Mr. Stephen William Edwards as a director on 13 March 2019 (2 pages)
21 March 2019Termination of appointment of Alistair Bernard Grimes as a director on 13 March 2019 (1 page)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (18 pages)
1 May 2018Registered office address changed from 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS England to Adam House 7-10 Adam Street London WC2N 6AA on 1 May 2018 (1 page)
9 March 2018Registered office address changed from Angel Gate Angel Gate Unit 5 London EC1V 2PT to 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS on 9 March 2018 (1 page)
9 March 2018Registered office address changed from 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS England to 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS on 9 March 2018 (1 page)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 May 2016Termination of appointment of Benjamin Thomas Hughes as a director on 4 April 2016 (1 page)
9 May 2016Termination of appointment of Benjamin Thomas Hughes as a director on 4 April 2016 (1 page)
9 May 2016Appointment of Ms Jennifer Tankard as a director on 4 April 2016 (2 pages)
9 May 2016Appointment of Ms Jennifer Tankard as a director on 4 April 2016 (2 pages)
3 March 2016Annual return made up to 29 February 2016 no member list (2 pages)
3 March 2016Annual return made up to 29 February 2016 no member list (2 pages)
27 January 2016Appointment of Mr Alistair Bernard Grimes as a director on 9 December 2015 (2 pages)
27 January 2016Appointment of Mr Alistair Bernard Grimes as a director on 9 December 2015 (2 pages)
21 January 2016Termination of appointment of Jonathan Brett Diggines as a director on 9 December 2015 (1 page)
21 January 2016Termination of appointment of Jonathan Brett Diggines as a director on 9 December 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 March 2015Annual return made up to 28 February 2015 no member list (2 pages)
27 March 2015Annual return made up to 28 February 2015 no member list (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 April 2014Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 no member list (2 pages)
13 March 2014Annual return made up to 28 February 2014 no member list (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
18 March 2013Annual return made up to 28 February 2013 no member list (2 pages)
18 March 2013Annual return made up to 28 February 2013 no member list (2 pages)
28 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
28 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
12 March 2012Company name changed rgf project vehicle LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(29 pages)
12 March 2012Change of name notice (2 pages)
12 March 2012Change of name notice (2 pages)
12 March 2012Company name changed rgf project vehicle LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(29 pages)
29 February 2012Incorporation (26 pages)
29 February 2012Incorporation (26 pages)