RI MDC UK138 LIMITED

Register to unlock more data on OkredoRegister

RI MDC UK138 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10978359

Incorporation date

23/09/2017

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Bulding, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2020)
dot icon14/08/2025
Declaration of solvency
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Bulding 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-08-14
dot icon30/07/2025
Satisfaction of charge 109783590005 in full
dot icon30/07/2025
Satisfaction of charge 109783590006 in full
dot icon30/07/2025
Satisfaction of charge 109783590007 in full
dot icon30/07/2025
Satisfaction of charge 109783590008 in full
dot icon30/07/2025
Satisfaction of charge 109783590009 in full
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon26/03/2025
Statement by Directors
dot icon22/02/2025
Satisfaction of charge 109783590001 in full
dot icon22/02/2025
Satisfaction of charge 109783590002 in full
dot icon22/02/2025
Satisfaction of charge 109783590003 in full
dot icon22/02/2025
Satisfaction of charge 109783590004 in full
dot icon02/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon24/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon18/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon02/02/2024
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 19-23 Wells Street London W1T 3PQ on 2024-02-02
dot icon02/02/2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-02-01
dot icon02/02/2024
Appointment of Mrs Somya Rastogi as a secretary on 2024-02-01
dot icon07/10/2023
Memorandum and Articles of Association
dot icon07/10/2023
Certificate of change of name
dot icon06/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Notification of Realty Income Corporation as a person with significant control on 2023-09-29
dot icon06/10/2023
Resolutions
dot icon04/10/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon02/10/2023
Appointment of Mr Michael Edward Chivers as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Eduardo Noguera as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Jonathan Stafford Witt as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Joseph Edward Emly as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Nicolas Guillaume Taylor as a director on 2023-09-29
dot icon02/10/2023
Appointment of Crestbridge Uk Limited as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Jtc (Uk) Limited as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Colin James Marshall Skinner as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Imogen Moss as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Kathryn Elizabeth Lamont as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of William Anthony Hill as a director on 2023-09-29
dot icon02/10/2023
Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 8 Sackville Street London W1S 3DG on 2023-10-02
dot icon02/10/2023
Cessation of Ediston Property Investment Company Plc as a person with significant control on 2023-09-29
dot icon21/09/2023
Change of details for Ediston Property Investment Company Plc as a person with significant control on 2017-10-11
dot icon21/09/2023
Change of details for Ediston Property Investment Company Plc as a person with significant control on 2020-01-29
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon16/08/2023
Second filing of Confirmation Statement dated 2020-08-28
dot icon16/01/2023
Full accounts made up to 2022-09-30
dot icon28/08/2020
28/08/20 Statement of Capital gbp 105504612

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
29/12/2023
dot iconNext due on
02/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
29/01/2020 - 29/09/2023
446
GEN II SERVICES (UK) LIMITED
Corporate Secretary
29/09/2023 - 01/02/2024
556
Noguera, Eduardo
Director
29/09/2023 - Present
56
Emly, Joseph Edward
Director
29/09/2023 - Present
82
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
23/09/2017 - 11/10/2017
209

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RI MDC UK138 LIMITED

RI MDC UK138 LIMITED is an(a) Liquidation company incorporated on 23/09/2017 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Bulding, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RI MDC UK138 LIMITED?

toggle

RI MDC UK138 LIMITED is currently Liquidation. It was registered on 23/09/2017 .

Where is RI MDC UK138 LIMITED located?

toggle

RI MDC UK138 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Bulding, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does RI MDC UK138 LIMITED do?

toggle

RI MDC UK138 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for RI MDC UK138 LIMITED?

toggle

The latest filing was on 14/08/2025: Declaration of solvency.