Company NameRPG Asset Management Pty Limited
DirectorRaman Pillay
Company StatusActive
Company Number11395557
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Raman Pillay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed30 October 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Arvind Pillay
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Kshirode Kishore Babul Mohanty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2022)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Secretary NameMr Matthias Mohanty
StatusResigned
Appointed12 November 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2023)
RoleCompany Director
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Matthias Raj Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ

Location

Registered Address46d Friars Stile Road
Richmond
TW10 6NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 November 2020Second filing for the appointment of Mr Raman Pillay as a director (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Appointment of Mr Kshirode Kishore Babul Mohanty as a director on 12 November 2020 (2 pages)
12 November 2020Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 46D Friars Stile Road Richmond TW10 6NQ on 12 November 2020 (1 page)
12 November 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Matthias Mohanty as a secretary on 12 November 2020 (2 pages)
12 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 October 2019Withdrawal of a person with significant control statement on 31 October 2019 (2 pages)
31 October 2019Notification of Raman Pillay as a person with significant control on 4 June 2018 (2 pages)
31 October 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
30 October 2019Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 30 October 2019 (1 page)
30 October 2019Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SE to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Raman Pillay as a director on 17 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2020
(3 pages)
22 October 2019Registered office address changed from 27th Station Road 27th Station Road Hayes Middlesex UB3 4DX United Kingdom to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SE on 22 October 2019 (2 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)