RI MDC UK154 LIMITED

Register to unlock more data on OkredoRegister

RI MDC UK154 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13848895

Incorporation date

14/01/2022

Size

Small

Contacts

Registered address

Registered address

3 St. James's Square, London SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2023)
dot icon02/01/2026
Accounts for a small company made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 2025-08-01
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon11/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-08
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon08/04/2025
Satisfaction of charge 138488950001 in full
dot icon08/04/2025
Satisfaction of charge 138488950002 in full
dot icon01/04/2025
Registered office address changed from 10 Upper Berkeley Street London W1H 7PE United Kingdom to 19-23 Wells Street London W1T 3PQ on 2025-04-01
dot icon01/04/2025
Cessation of Almcor (Spendarry) Limited as a person with significant control on 2025-03-28
dot icon01/04/2025
Appointment of Mr Eduardo Noguera as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Nicolas Guillaume Taylor as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr James Andrew Duck as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Brian Paul Creegan as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Joseph Edward Emly as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Jonathan Stafford Witt as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Michael Edward Chivers as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mrs Somya Rastogi as a secretary on 2025-03-28
dot icon01/04/2025
Termination of appointment of Brian Roy Cole as a director on 2025-03-28
dot icon01/04/2025
Termination of appointment of Mark Neil Steinberg as a director on 2025-03-28
dot icon01/04/2025
Termination of appointment of Jonathan Whittingham as a director on 2025-03-28
dot icon01/04/2025
Termination of appointment of Peter Mccluskey as a director on 2025-03-28
dot icon31/03/2025
Certificate of change of name
dot icon31/03/2025
Notification of Realty Income Corporation as a person with significant control on 2025-03-28
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noguera, Eduardo
Director
28/03/2025 - Present
56
Emly, Joseph Edward
Director
28/03/2025 - Present
82
Cole, Brian Roy
Director
14/01/2022 - 28/03/2025
107
Mr Peter Mccluskey
Director
14/01/2022 - 28/03/2025
28
Whittingham, Jonathan
Director
14/01/2022 - 28/03/2025
106

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RI MDC UK154 LIMITED

RI MDC UK154 LIMITED is an(a) Active company incorporated on 14/01/2022 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RI MDC UK154 LIMITED?

toggle

RI MDC UK154 LIMITED is currently Active. It was registered on 14/01/2022 .

Where is RI MDC UK154 LIMITED located?

toggle

RI MDC UK154 LIMITED is registered at 3 St. James's Square, London SW1Y 4JU.

What does RI MDC UK154 LIMITED do?

toggle

RI MDC UK154 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 UK154 LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2024-12-31.