Company NameRCAF Vi Mallard Finance Limited
Company StatusDissolved
Company Number09342863
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 3 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSam Henkes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBelgian
StatusClosed
Appointed05 December 2014(same day as company formation)
RoleClass A Director
Country of ResidenceBelgium
Correspondence Address46a Avenue J.F. Kennedy
Luxembourg L-1855
Luxembourg
Director NamePeter Parmentier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed05 December 2014(same day as company formation)
RoleClass B Director
Country of ResidenceBelgium
Correspondence Address7 Avenue Lloyd George
Brussels B-1000
Belgium
Director NameMs Christel Lucie Colette Di Marco
Date of BirthJune 1984 (Born 39 years ago)
NationalityBelgian
StatusClosed
Appointed31 October 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2019)
RoleLegal Manager
Country of ResidenceBelgium
Correspondence Address2 Place De Paris
Luxembourg
L-2314
Director NameMarie Amet-Hermes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleClass A Director
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence Address46a Avenue J.F. Kennedy
Luxembourg L-1855
Grand Duchy Of Luxembourg
Director NameGregory Centurione
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleClass A Director
Country of ResidenceLuxembourg
Correspondence AddressAubepine (A) 89 A Rue Pafebruch
Capellen L-8308
Luxembourg

Location

Registered AddressC/O Riverside Europe Partners Llp St Martin's Courtyard
17 Slingsby Place, 5th Floor
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2017Termination of appointment of Marie Amet-Hermes as a director on 31 October 2017 (1 page)
2 November 2017Appointment of Ms. Christel Lucie Colette Di Marco as a director on 31 October 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Termination of appointment of Gregory Centurione as a director on 15 July 2017 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 276,140
(19 pages)
16 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 19/12/2014
(16 pages)
27 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 220,912.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2016
(14 pages)
27 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 220,912.00
(13 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 36,000
(33 pages)