RESOURCING CAPITAL VENTURES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-03-11. Officer name: Jeremy Guy Roberts. 2024-04-07 View Report
Officers. Termination date: 2024-03-11. Officer name: Angus James Mcdowell. 2024-03-12 View Report
Officers. Officer name: Mr Jeremy Guy Roberts. Appointment date: 2024-03-11. 2024-03-12 View Report
Confirmation statement. Statement with updates. 2023-11-21 View Report
Accounts. Accounts type group. 2023-07-20 View Report
Persons with significant control. Psc name: Rcv International Limited. Notification date: 2023-03-29. 2023-05-01 View Report
Persons with significant control. Withdrawal date: 2023-04-28. 2023-04-28 View Report
Officers. Officer name: Mr Gregory Raymond Hollis. Appointment date: 2022-12-31. 2023-01-05 View Report
Officers. Termination date: 2022-12-31. Officer name: Abid Hamid. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2022-11-23 View Report
Accounts. Accounts type group. 2022-09-26 View Report
Incorporation. Memorandum articles. 2022-02-15 View Report
Capital. Capital name of class of shares. 2022-02-15 View Report
Resolution. Description: Resolutions. 2022-02-14 View Report
Address. New address: 60 Grosvenor Street London W1K 3HZ. Change date: 2022-02-02. Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Accounts. Accounts type group. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Officers. Officer name: Mr Graham John Anthony Dolan. Change date: 2014-01-05. 2020-11-23 View Report
Accounts. Accounts type group. 2020-09-17 View Report
Officers. Officer name: Mr Angus James Mcdowell. Change date: 2020-02-06. 2020-02-06 View Report
Address. New address: Thomas House 84 Eccleston Square London SW1V 1PX. Old address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom. Change date: 2020-02-05. 2020-02-05 View Report
Address. Change date: 2020-01-31. Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom. New address: Thomas House 84 Ecclestone Square London SW1V 1PX. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type group. 2019-09-20 View Report
Officers. Appointment date: 2019-02-28. Officer name: Mr Angus James Mcdowell. 2019-02-28 View Report
Officers. Officer name: Alexander Fergus Taylor-Gregg. Termination date: 2019-02-28. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Accounts. Accounts type group. 2018-09-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-08-20 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: A Person with Significant Control. 2018-08-20 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Syndicated Investor Group Limited. 2018-08-20 View Report
Persons with significant control. Withdrawal date: 2018-08-20. 2018-08-20 View Report
Mortgage. Charge number: 087855220001. 2018-01-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Syndicated Investor Group Limited. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Accounts. Accounts type group. 2017-10-11 View Report
Officers. Officer name: Mr Alexander Fergus Taylor-Gregg. Appointment date: 2017-08-25. 2017-08-29 View Report
Officers. Termination date: 2017-08-23. Officer name: Eliot Mark Darcy. 2017-08-25 View Report
Address. Old address: 3rd Floor 60 Sloane Avenue London SW3 3XB. Change date: 2017-02-03. New address: 3rd Floor 60 Sloane Avenue London SW3 3DD. 2017-02-03 View Report
Officers. Officer name: Mr Abid Hamid. Appointment date: 2016-08-31. 2017-01-27 View Report
Officers. Termination date: 2017-01-13. Officer name: Riina Trkulja-Amjarv. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Capital. Capital allotment shares. 2016-09-23 View Report
Resolution. Description: Resolutions. 2016-09-21 View Report
Officers. Appointment date: 2016-08-19. Officer name: Mr Eliot Mark Darcy. 2016-08-19 View Report
Officers. Termination date: 2016-08-10. Officer name: Ryan Cleland-Bogle. 2016-08-12 View Report
Officers. Termination date: 2016-08-10. Officer name: James Yann Musgrave. 2016-08-12 View Report
Officers. Officer name: Amy Grace Golding. Termination date: 2016-08-10. 2016-08-12 View Report