Company NameRCK Partners Limited
Company StatusActive
Company Number12396021
CategoryPrivate Limited Company
Incorporation Date10 January 2020(4 years, 3 months ago)
Previous NameMSK Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Kashinskiy
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 10 Rochester Row
London
SW1P 1NS
Director NameMr Peter William Roscoe
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameDr Peter John Clark
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2020(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum House 15-18 Lime Street
London
EC3M 7AN
Director NameMrs Svetlana Kashinskaya
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2020(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 10 Rochester Row
London
SW1P 1NS

Location

Registered AddressForum House
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
5 December 2022Notification of Dbtg Limited as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Cessation of Mark Kashinskiy as a person with significant control on 5 December 2022 (1 page)
30 August 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
14 July 2021Registered office address changed from 20 10 Rochester Row London SW1P 1NS England to Forum House 15-18 Lime Street London EC3M 7AN on 14 July 2021 (1 page)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
7 December 2020Notification of Mark Kashinskiy as a person with significant control on 29 November 2020 (2 pages)
7 December 2020Notification of Peter William Roscoe as a person with significant control on 29 November 2020 (2 pages)
7 December 2020Cessation of Svetlana Kashinskaya as a person with significant control on 23 February 2020 (1 page)
7 December 2020Notification of Peter John Clark as a person with significant control on 29 November 2020 (2 pages)
29 November 2020Statement of capital following an allotment of shares on 28 November 2020
  • GBP 600
(3 pages)
29 November 2020Appointment of Dr Peter John Clark as a director on 29 November 2020 (2 pages)
16 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418
(3 pages)
5 November 2020Appointment of Mr Peter William Roscoe as a director on 5 November 2020 (2 pages)
13 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2020Memorandum and Articles of Association (29 pages)
13 October 2020Memorandum and Articles of Association (28 pages)
23 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
23 February 2020Termination of appointment of Svetlana Kashinskaya as a director on 23 February 2020 (1 page)
23 February 2020Director's details changed for Mr Mark Kashinskiy on 23 February 2020 (2 pages)
23 February 2020Appointment of Mr Mark Kashinskiy as a director on 23 February 2020 (2 pages)
3 February 2020Registered office address changed from 20, 10 Rochester Row 20, 10 Rochester Row London London SW1P 1NS United Kingdom to 20 10 Rochester Row London SW1P 1NS on 3 February 2020 (1 page)
2 February 2020Registered office address changed from Apartment 20 Rochester Row London SW1P 1NS England to 20, 10 Rochester Row 20, 10 Rochester Row London London SW1P 1NS on 2 February 2020 (1 page)
10 January 2020Incorporation
Statement of capital on 2020-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)