RI MDC UK145 LIMITED

Register to unlock more data on OkredoRegister

RI MDC UK145 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161221

Incorporation date

15/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 St. James's Square, London SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Memorandum and Articles of Association
dot icon28/10/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon10/10/2025
Certificate of change of name
dot icon10/10/2025
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 3 st. James's Square London SW1Y 4JU on 2025-10-10
dot icon10/10/2025
Satisfaction of charge 041612210001 in full
dot icon10/10/2025
Notification of Realty Income Corporation as a person with significant control on 2025-09-29
dot icon10/10/2025
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2025-09-29
dot icon10/10/2025
Appointment of Mr Eduardo Noguera as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr Brian Paul Creegan as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr Nicolas Guillaume Taylor as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr Michael Edward Chivers as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr Jonathan Stafford Witt as a director on 2025-09-29
dot icon10/10/2025
Appointment of Joseph Edward Emly as a director on 2025-09-29
dot icon10/10/2025
Appointment of James Andrew Duck as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mrs Somya Rastogi as a secretary on 2025-09-29
dot icon10/10/2025
Termination of appointment of Land Securities Management Services Limited as a director on 2025-08-29
dot icon10/10/2025
Termination of appointment of Ls Director Limited as a director on 2025-09-29
dot icon10/10/2025
Termination of appointment of Leigh Mccaveny as a director on 2025-09-29
dot icon10/10/2025
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2025-09-29
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Solvency Statement dated 28/03/23
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon05/12/2022
Full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.24M
-
0.00
-
-
2022
0
69.28M
-
0.00
-
-
2022
0
69.28M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.28M £Ascended49.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/04/2011 - 29/09/2025
163
LS DIRECTOR LIMITED
Corporate Director
26/09/2008 - 29/09/2025
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/03/2013 - 29/08/2025
186
Mccaveny, Leigh
Director
25/05/2022 - 29/09/2025
167
Taylor, Nicolas Guillaume
Director
29/09/2025 - Present
57

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RI MDC UK145 LIMITED

RI MDC UK145 LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 3 St. James's Square, London SW1Y 4JU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RI MDC UK145 LIMITED?

toggle

RI MDC UK145 LIMITED is currently Active. It was registered on 15/02/2001 .

Where is RI MDC UK145 LIMITED located?

toggle

RI MDC UK145 LIMITED is registered at 3 St. James's Square, London SW1Y 4JU.

What does RI MDC UK145 LIMITED do?

toggle

RI MDC UK145 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for RI MDC UK145 LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.