Rcapital Nominees Limited

General information

Name:

Rcapital Nominees Ltd

Office Address:

4th Floor 24 Old Bond Street Mayfair W1S 4AW London

Number: 05146620

Incorporation date: 2004-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rcapital Nominees is a firm with it's headquarters at W1S 4AW London at 4th Floor 24 Old Bond Street. This firm was established in 2004 and is established as reg. no. 05146620. This firm has been on the UK market for twenty years now and the current status is active. The company has a history in registered name changes. Previously the firm had two other names. Until 2008 the firm was prospering under the name of R Capital and up to that point the official company name was Deckflower. This business's classified under the NACE and SIC code 64999 meaning Financial intermediation not elsewhere classified. Rcapital Nominees Ltd filed its latest accounts for the period that ended on 2022-06-30. The latest confirmation statement was submitted on 2023-06-18.

Given this particular company's growth, it became unavoidable to find more executives, namely: Ashley R., Christopher C., Philip E. who have been assisting each other since Monday 6th March 2023 to fulfil their statutory duties for the following firm. Another limited company has been appointed as one of the secretaries of this company: Cossey Cosec Services Limited.

  • Previous company's names
  • Rcapital Nominees Limited 2008-02-14
  • R Capital Limited 2004-07-21
  • Deckflower Limited 2004-06-07

Financial data based on annual reports

Company staff

Ashley R.

Role: Director

Appointed: 06 March 2023

Latest update: 9 March 2024

Role: Corporate Secretary

Appointed: 25 January 2023

Address: Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Latest update: 9 March 2024

Christopher C.

Role: Director

Appointed: 27 January 2016

Latest update: 9 March 2024

Philip E.

Role: Director

Appointed: 01 September 2015

Latest update: 9 March 2024

Jamie C.

Role: Director

Appointed: 23 July 2004

Latest update: 9 March 2024

People with significant control

Jamie C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jamie C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter W.
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 12 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode