RAPTURE.CO.UK HOLDINGS LIMITED
LONDON RAPTURE.CO.UK LIMITED CHECKMAIL LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 03978980
Status Active - Proposal to Strike off
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of RAPTURE.CO.UK HOLDINGS LIMITED are www.rapturecoukholdings.co.uk, and www.rapture-co-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Rapture Co Uk Holdings Limited is a Private Limited Company. The company registration number is 03978980. Rapture Co Uk Holdings Limited has been working since 25 April 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Rapture Co Uk Holdings Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PETERS, Mark David is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director CAMPBELL, James Milne has been resigned. Director NUGEE, Andrew has been resigned. Director SIDDELL, Anne Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 15 June 2000

Director
PETERS, Mark David
Appointed Date: 01 October 2014
66 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 15 June 2000

Director
UNM INVESTMENTS LIMITED
Appointed Date: 15 June 2000

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 15 June 2000
Appointed Date: 16 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2000
Appointed Date: 25 April 2000

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 15 June 2000
Appointed Date: 16 May 2000

Director
CAMPBELL, James Milne
Resigned: 17 October 2001
Appointed Date: 15 June 2000
62 years old

Director
NUGEE, Andrew
Resigned: 30 June 2001
Appointed Date: 15 June 2000
63 years old

Director
SIDDELL, Anne Claire
Resigned: 01 October 2014
Appointed Date: 23 June 2010
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 2000
Appointed Date: 25 April 2000

Persons With Significant Control

Ubmg Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RAPTURE.CO.UK HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 64 more events
25 May 2000
New director appointed
25 May 2000
Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
23 May 2000
Secretary resigned
23 May 2000
Director resigned
25 Apr 2000
Incorporation