Company NameRPM Nvuk Limited
Company StatusDissolved
Company Number08306067
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameTimec 1389 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameHilde Maria Eleonora De Backer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed22 January 2013(2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2013(2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitemorrells.co.uk
Email address[email protected]
Telephone0161 4065300
Telephone regionManchester

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rpm New Horizons Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£818,619
Current Liabilities£56,390,842

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (4 pages)
31 May 2019Cessation of New Ventures (Uk) Limited as a person with significant control on 28 May 2019 (1 page)
31 May 2019Notification of Rpow Uk Limited as a person with significant control on 28 May 2019 (2 pages)
30 May 2019Statement of capital on 30 May 2019
  • GBP 1.00
(5 pages)
30 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 May 2019Statement by Directors (3 pages)
30 May 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 58,237,264
(3 pages)
30 May 2019Solvency Statement dated 30/05/19 (3 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 2
(5 pages)
14 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 13/05/2019
(2 pages)
14 May 2019Statement by Directors (3 pages)
14 May 2019Solvency Statement dated 13/05/19 (3 pages)
26 February 2019Amended full accounts made up to 31 May 2018 (27 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
10 October 2018Full accounts made up to 31 May 2018 (26 pages)
7 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 2
(3 pages)
4 May 2018Appointment of Mr Richard Murray Hill as a director on 23 March 2018 (2 pages)
4 May 2018Termination of appointment of Daniel Matthew Johnson as a director on 23 March 2018 (1 page)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 May 2017 (22 pages)
26 September 2017Full accounts made up to 31 May 2017 (22 pages)
18 July 2017Change of details for New Ventures (Uk) Limited as a person with significant control on 10 May 2017 (2 pages)
18 July 2017Change of details for New Ventures (Uk) Limited as a person with significant control on 10 May 2017 (2 pages)
2 June 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 June 2017 (2 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
13 October 2016Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
2 October 2016Full accounts made up to 31 May 2016 (22 pages)
2 October 2016Full accounts made up to 31 May 2016 (22 pages)
1 December 2015Director's details changed for Hilde Maria Eleonora De Backer on 23 November 2015 (2 pages)
1 December 2015Director's details changed for Hilde Maria Eleonora De Backer on 23 November 2015 (2 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
6 October 2015Full accounts made up to 31 May 2015 (18 pages)
6 October 2015Full accounts made up to 31 May 2015 (18 pages)
17 December 2014Director's details changed for Mr Daniel Matthew Johnson on 14 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Daniel Matthew Johnson on 14 December 2014 (2 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 May 2014 (16 pages)
30 September 2014Full accounts made up to 31 May 2014 (16 pages)
10 December 2013Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom on 10 December 2013 (1 page)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom on 10 December 2013 (1 page)
17 September 2013Full accounts made up to 31 May 2013 (13 pages)
17 September 2013Full accounts made up to 31 May 2013 (13 pages)
24 January 2013Appointment of Mr Edward Winslow Moore as a director (2 pages)
24 January 2013Appointment of Mr Edward Winslow Moore as a director (2 pages)
23 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
23 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
23 January 2013Termination of appointment of Andrew Davison as a director (1 page)
23 January 2013Appointment of Mr Daniel Matthew Johnson as a director (2 pages)
23 January 2013Termination of appointment of Andrew Davison as a director (1 page)
23 January 2013Appointment of Mr Daniel Matthew Johnson as a director (2 pages)
23 January 2013Appointment of Hilde Maria Eleonora De Backer as a director (2 pages)
23 January 2013Appointment of Hilde Maria Eleonora De Backer as a director (2 pages)
22 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
22 January 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 22 January 2013 (1 page)
22 January 2013Company name changed timec 1389 LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed timec 1389 LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
22 January 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 22 January 2013 (1 page)
23 November 2012Incorporation (28 pages)
23 November 2012Incorporation (28 pages)