RCGP CONFERENCES LIMITED - LONDON


Company Profile Company Filings

Overview

RCGP CONFERENCES LIMITED is a Private Limited Company from LONDON and has the status: Active.
RCGP CONFERENCES LIMITED was incorporated 24 years ago on 17/12/1999 and has the registered number: 03896012. The accounts status is SMALL and accounts are next due on 31/12/2024.

RCGP CONFERENCES LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

30 EUSTON SQUARE
LONDON
NW1 2FB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT EDWARD FOSTER Secretary 2014-03-31 CURRENT
BENJAMIN TOBY CLACY Apr 1975 British Director 2023-01-09 CURRENT
DR STEVE MOWLE Oct 1967 British Director 2022-08-18 CURRENT
DR DILSHER SINGH Oct 1977 British Director 2017-08-21 CURRENT
DR JIM RODGER Nov 1947 British Director 2006-02-24 UNTIL 2010-07-08 RESIGNED
DR VALERIE LEMORN VAUGHAN-DICK Oct 1960 British Director 2014-11-20 UNTIL 2023-01-08 RESIGNED
MR JEREMY MARK REED Oct 1959 English Director 2013-11-21 UNTIL 2017-12-31 RESIGNED
MR MARK PEMBERTON Oct 1952 British Director 2014-08-21 UNTIL 2020-05-21 RESIGNED
DR JANET HALL Oct 1966 British Director 2010-07-08 UNTIL 2010-07-08 RESIGNED
DR STEVE MOWLE Oct 1967 British Director 2012-02-13 UNTIL 2016-11-18 RESIGNED
JOE NEARY Aug 1956 British Director 2006-02-24 UNTIL 2010-07-08 RESIGNED
DR ANTHONY GEORGE MATHIE Apr 1946 British Director 2000-02-16 UNTIL 2010-05-08 RESIGNED
DR EVA LARSSON Oct 1973 Swedish Director 2010-07-08 UNTIL 2014-03-31 RESIGNED
MS HARRIET JONES Nov 1966 British Director 2019-05-23 UNTIL 2021-08-18 RESIGNED
DR COLIN MOFFAT HUNTER Apr 1958 British Director 2006-02-24 UNTIL 2013-03-07 RESIGNED
DR STEPHEN GEORGE THOMAS HOLMES Jan 1961 British Director 2010-07-08 UNTIL 2014-03-31 RESIGNED
MR NEIL PHILIP HUNT May 1954 British Director 2013-11-21 UNTIL 2017-06-09 RESIGNED
DR RICHARD BRUCE HAMILTON MAXWELL May 1946 British Director 2000-02-16 UNTIL 2006-02-24 RESIGNED
MS SARAH ANNE THEWLIS May 1958 British Secretary 2000-02-16 UNTIL 2002-08-02 RESIGNED
MR NEIL HUNT Secretary 2011-01-06 UNTIL 2014-03-31 RESIGNED
HILARY BARBARA DE LYON Apr 1956 Secretary 2002-08-02 UNTIL 2011-01-06 RESIGNED
MR ANDREW NAPIER AMORY BAX Aug 1943 British Director 2013-11-21 UNTIL 2015-02-19 RESIGNED
MR EDWARD CRAIG DOVE Mar 1956 British Director 2013-11-21 UNTIL 2021-05-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-12-17 UNTIL 2000-02-16 RESIGNED
DR MEI LING DENNY Mar 1959 British Director 2010-07-08 UNTIL 2012-09-06 RESIGNED
SURG REAR ADMIRAL RALPH DONALDSON CURR Sep 1943 British Director 2000-02-16 UNTIL 2006-02-24 RESIGNED
BENJAMIN TOBY CLACY Apr 1975 British Director 2019-02-21 UNTIL 2022-08-18 RESIGNED
DR JOHN WILLIAM CHISHOLM Dec 1950 British Director 2013-11-21 UNTIL 2022-08-18 RESIGNED
PETER BOWEN SIMPKINS Oct 1941 British Director 2000-02-16 UNTIL 2006-02-24 RESIGNED
MR STEPHEN THOMAS BOURKE Aug 1981 Irish Director 2017-08-21 UNTIL 2019-11-12 RESIGNED
DR HELEN JAYNE STOKES-LAMPARD Oct 1970 British Director 2012-11-17 UNTIL 2014-03-31 RESIGNED
DOCTOR GRAHAM ARCHARD Mar 1951 British Director 2006-02-24 UNTIL 2007-11-16 RESIGNED
DR TINA AMBURY May 1963 British Director 2002-02-07 UNTIL 2006-02-24 RESIGNED
MR DAVID ANTONY BENNETT Sep 1959 British Director 2019-11-21 UNTIL 2022-08-18 RESIGNED
DR CLARE GERADA Nov 1959 British Director 2010-07-08 UNTIL 2010-11-19 RESIGNED
MRS GILLIAN AMELIA GALLIANO Aug 1961 British Director 2017-08-21 UNTIL 2019-08-29 RESIGNED
DR JANET HALL Oct 1966 British Director 2010-07-08 UNTIL 2012-02-13 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-12-17 UNTIL 2000-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Vicky Sandry 2023-10-18 7/1968 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dr Thomas Patel Campbell 2023-10-18 1/1987 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dr Imran Rafi 2022-11-19 4/1961 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Dr Sonali Kinra 2022-11-19 1/1979 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Maria Ann Coulson 2022-11-19 10/1956 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Dr Waqar Ahmed 2022-04-24 9/1977 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dr Michael Alan Holmes 2022-04-24 1/1971 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Ian Wilson 2021-11-19 8/1966 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Chris Lake 2021-11-19 6/1968 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dr Michael Nial Connor Mulholland 2021-11-19 10/1969 London   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Brendan John Russell 2021-08-18 - 2021-11-19 12/1961 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Dr Victoria Tzortziou-Brown 2020-11-20 - 2021-11-19 2/1974 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Professor Kamila Hawthorne 2020-11-20 7/1960 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Dr Margaret Mccartney 2020-02-14 - 2022-11-19 11/1971 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Prof Martin Marshall 2019-11-22 - 2022-11-19 9/1961 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Ian Jeffery 2017-11-17 - 2023-11-18 3/1967 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Doctor Miles Mack 2017-11-17 - 2020-11-20 5/1966 London   Right to appoint and remove directors
Professor Simon David Gregory 2017-10-17 - 2023-11-18 9/1965 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Simon Sapper 2016-11-18 - 2022-11-19 6/1962 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr David Alan Pendleton 2016-04-16 - 2021-11-19 6/1950 London   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOREST SCHOOL, LONDON LONDON Active GROUP 85310 - General secondary education
SWANSEA AMATEUR ANGLERS ASSOCIATION LIMITED CARMARTHENSHIRE UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
WELLBEING OF WOMEN LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
GAM INVESTMENT MANAGERS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GPDF LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
WELLBEING TRADING LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RCGP ENTERPRISES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HEALTH PUBLISHING 2015 LTD TUNBRIDGE WELLS Dissolved... AUDIT EXEMPTION SUBSI 58110 - Book publishing
THE DRINKS TRUST LONDON ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS LONDON ENGLAND Active SMALL 58141 - Publishing of learned journals
M. S. RESEARCH TREATMENT AND EDUCATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BMJ PUBLISHING GROUP LIMITED LONDON Active GROUP 58141 - Publishing of learned journals
THE CITY QUAY MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE MEN'S HEALTH FORUM LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SFIA FOUNDATION LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
OMNES HEALTHCARE GENERAL PRACTICE LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
HEALTH WORKFORCE LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FTN TRADING LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
RCGP ENTERPRISES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RCGP INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.