RAPCO (NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02755791
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Satisfaction of charge 5 in full. The most likely internet sites of RAPCO (NOMINEES) LIMITED are www.rapconominees.co.uk, and www.rapco-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Rapco Nominees Limited is a Private Limited Company. The company registration number is 02755791. Rapco Nominees Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Rapco Nominees Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LEVI, Peter Jack is a Secretary of the company. KRUPNIK KAY, Anthony Michael is a Director of the company. LEVI, Peter Jack is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOSCOW, Neil Stephen has been resigned. Director SEGAL, Raymond Phillip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEVI, Peter Jack
Appointed Date: 05 November 1992

Director
KRUPNIK KAY, Anthony Michael
Appointed Date: 05 November 1992
78 years old

Director
LEVI, Peter Jack
Appointed Date: 17 August 2001
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1992
Appointed Date: 14 October 1992

Director
MOSCOW, Neil Stephen
Resigned: 17 August 2001
Appointed Date: 14 July 1993
70 years old

Director
SEGAL, Raymond Phillip
Resigned: 04 May 2001
Appointed Date: 14 July 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1992
Appointed Date: 14 October 1992

RAPCO (NOMINEES) LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

06 Aug 2015
Satisfaction of charge 5 in full
06 Aug 2015
Satisfaction of charge 1 in full
06 Aug 2015
Satisfaction of charge 2 in full
...
... and 96 more events
19 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1992
Secretary resigned;new secretary appointed

18 Nov 1992
Director resigned;new director appointed

18 Nov 1992
Registered office changed on 18/11/92 from: 2, baches street london. N1 6UB

14 Oct 1992
Incorporation

RAPCO (NOMINEES) LIMITED Charges

29 July 2015
Charge code 0275 5791 0017
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: F/H 57A, 57B and 57C hatton garden london t/no NGL408607…
31 January 2011
Debenture
Delivered: 4 February 2011
Status: Satisfied on 6 August 2015
Persons entitled: Seb Ag
Description: Fixed and floating charge over the undertaking and all…
15 September 2003
Deed of amendment of legal mortgage (including equitable assignment of rent)
Delivered: 23 September 2003
Status: Satisfied on 6 August 2015
Persons entitled: Seb Ag (Formerly Bfg Bank) Ag (a Company Incorporated in Germany)
Description: All the mortgagor's rights, title, interest and benefit in…
24 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: Property k/a 24 and 26 maddox street london t/n LN97324 and…
22 September 1993
Deed of variation relating to assignment of rental income
Delivered: 12 October 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: All the borrowers legal and beneficial interest in and the…
22 September 1993
Deed of variation
Delivered: 12 October 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: By way of first fixed charge the deposit (all sums in the…
17 September 1993
Assignment
Delivered: 21 September 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: The full benefit of all the assignors rights title interest…
11 August 1993
Legal mortgage
Delivered: 25 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: 48-54 (even numbers) moorgate t/n LN85898 with all…
11 August 1993
Charge
Delivered: 25 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: By way of first fixed charge the deposit by way of first…
11 August 1993
Assignment of rental income
Delivered: 25 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: All the borrowers legal and beneficial interest in and to…
2 August 1993
Charge over cash deposit
Delivered: 4 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: By way of first fixed charge the deposit and by way of…
2 August 1993
Assignment of rental income
Delivered: 4 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: All those rents and other payments at any time due…
21 July 1993
Assignment
Delivered: 7 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: All legal & beneficial interest in & the right to receive…
21 July 1993
Charge
Delivered: 7 August 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: By way of first fixed charge the deposit being all sums…
21 July 1993
First legal mortgage
Delivered: 23 July 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: F/H premises k/as petersham house 57A,57B and 57C hatton…
15 June 1993
First legal mortgage
Delivered: 18 June 1993
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank Ag
Description: F/H property k/a 1-4 great tower street and 11,12,13 and 14…
17 November 1992
First legal mortgage
Delivered: 8 December 1992
Status: Satisfied on 6 August 2015
Persons entitled: Bfg Bank
Description: F/H property k/a 5 to 12 holborn and 12 and 3 furnival…