RACEPOINT UK LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 8DL

Company number 05968479
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address SECOND FLOOR METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of RACEPOINT UK LIMITED are www.racepointuk.co.uk, and www.racepoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Racepoint Uk Limited is a Private Limited Company. The company registration number is 05968479. Racepoint Uk Limited has been working since 16 October 2006. The present status of the company is Active. The registered address of Racepoint Uk Limited is Second Floor Metro Building 1 Butterwick Hammersmith London W6 8dl. . LAXTON, Andrew is a Director of the company. PRODROMOU, Peter is a Director of the company. WEBER, Vernon Lawrence is a Director of the company. Secretary O'CONNOR, Jane Louise has been resigned. Secretary WILEY, Catherine Alice has been resigned. Director ABELL III, Edward James has been resigned. Director HAMMOND, Blaise has been resigned. Director LAUZIER, Marijean has been resigned. Director LUSTIG, Jacqueline Ann has been resigned. Director O'CONNOR, Jane Louise has been resigned. Director SHELDRAKE, Philip Christopher has been resigned. Director WILEY, Catherine Alice has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
LAXTON, Andrew
Appointed Date: 12 January 2016
56 years old

Director
PRODROMOU, Peter
Appointed Date: 12 May 2015
62 years old

Director
WEBER, Vernon Lawrence
Appointed Date: 31 October 2006
70 years old

Resigned Directors

Secretary
O'CONNOR, Jane Louise
Resigned: 05 June 2009
Appointed Date: 16 October 2006

Secretary
WILEY, Catherine Alice
Resigned: 12 May 2015
Appointed Date: 01 June 2009

Director
ABELL III, Edward James
Resigned: 16 September 2016
Appointed Date: 31 October 2006
52 years old

Director
HAMMOND, Blaise
Resigned: 30 June 2012
Appointed Date: 31 October 2006
54 years old

Director
LAUZIER, Marijean
Resigned: 29 September 2011
Appointed Date: 31 October 2006
66 years old

Director
LUSTIG, Jacqueline Ann
Resigned: 29 September 2011
Appointed Date: 31 October 2006
70 years old

Director
O'CONNOR, Jane Louise
Resigned: 05 June 2009
Appointed Date: 16 October 2006
54 years old

Director
SHELDRAKE, Philip Christopher
Resigned: 05 June 2009
Appointed Date: 16 October 2006
54 years old

Director
WILEY, Catherine Alice
Resigned: 12 May 2015
Appointed Date: 01 June 2009
65 years old

RACEPOINT UK LIMITED Events

30 Jan 2017
Satisfaction of charge 1 in full
30 Jan 2017
Satisfaction of charge 2 in full
09 Jan 2017
Confirmation statement made on 16 October 2016 with updates
12 Dec 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Termination of appointment of Edward James Abell Iii as a director on 16 September 2016
...
... and 54 more events
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
28 Nov 2006
Memorandum and Articles of Association
16 Oct 2006
Incorporation

RACEPOINT UK LIMITED Charges

16 April 2013
Charge code 0596 8479 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Square 1 Bank
Description: Notification of addition to or amendment of charge…
18 October 2010
Rent deposit deed
Delivered: 23 October 2010
Status: Satisfied on 30 January 2017
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: First fixed charge all its right and entitlement to the…
30 June 2009
Rent deposit deed
Delivered: 2 July 2009
Status: Satisfied on 30 January 2017
Persons entitled: Virgin Projects Limited
Description: The sum of $41,658.37 and accrued interest on such sum.