Company NameRegulatory Datacorp Limited
DirectorsDavid De Cliffe Aldrich-Blake and Timothy John Crawford Herring
Company StatusActive
Company Number08739364
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David De Cliffe Aldrich-Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Raymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Rupert Mark De Ruig
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas Joseph Hourican
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr John Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas Walsh
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameElizabeth McCarroll
StatusResigned
Appointed13 February 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

30 October 2023Full accounts made up to 31 December 2022 (18 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 June 2021Termination of appointment of Elizabeth Mccarroll as a secretary on 17 June 2021 (1 page)
21 June 2021Appointment of Broughton Secretaries Limited as a secretary on 17 June 2021 (2 pages)
21 June 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
8 June 2021Termination of appointment of Thomas Walsh as a director on 31 March 2021 (1 page)
8 June 2021Termination of appointment of Rupert Mark De Ruig as a director on 7 June 2021 (1 page)
8 June 2021Appointment of Mr Timothy John Crawford Herring as a director on 7 June 2021 (2 pages)
8 June 2021Appointment of Mr David De Cliffe Aldrich-Blake as a director on 7 June 2021 (2 pages)
14 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 March 2020Notification of Moody's Corporation as a person with significant control on 13 February 2020 (2 pages)
4 March 2020Cessation of Robert Frederick Smith as a person with significant control on 13 February 2020 (1 page)
26 February 2020Appointment of Elizabeth Mccarroll as a secretary on 13 February 2020 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
18 February 2019Appointment of Mr Thomas Walsh as a director on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of John Harris as a director on 14 January 2019 (1 page)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 October 2018Termination of appointment of Thomas Joseph Hourican as a director on 15 June 2018 (1 page)
14 June 2018Appointment of Mr John Harris as a director on 13 June 2018 (2 pages)
6 April 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 February 2014Appointment of Mr Thomas Joseph Hourican as a director (2 pages)
4 February 2014Appointment of Mr Thomas Joseph Hourican as a director (2 pages)
3 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
1 November 2013Termination of appointment of Raymond Smyth as a director (1 page)
1 November 2013Appointment of Mr Rupert Mark De Ruig as a director (2 pages)
1 November 2013Termination of appointment of Raymond Smyth as a director (1 page)
1 November 2013Appointment of Mr Rupert Mark De Ruig as a director (2 pages)
21 October 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 October 2013Appointment of Mr Raymond Bruce Smyth as a director (2 pages)
21 October 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2013 (1 page)
21 October 2013Termination of appointment of John Cowdry as a director (1 page)
21 October 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 October 2013Appointment of Mr Raymond Bruce Smyth as a director (2 pages)
21 October 2013Termination of appointment of John Cowdry as a director (1 page)
18 October 2013Incorporation (34 pages)
18 October 2013Incorporation (34 pages)