REVCAP PROPERTIES 29 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 05395068
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of REVCAP PROPERTIES 29 LIMITED are www.revcapproperties29.co.uk, and www.revcap-properties-29.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Revcap Properties 29 Limited is a Private Limited Company. The company registration number is 05395068. Revcap Properties 29 Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Revcap Properties 29 Limited is 105 Wigmore Street London W1u 1qy. . MITCHELL, Richard Bruce is a Secretary of the company. KILLICK, William James is a Director of the company. PETTIT, Andrew John is a Director of the company. WEST, Nicholas Ashley is a Director of the company. Secretary PETTIT, Andrew John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUIRAUD, Francois has been resigned. Director LANEFELT, Stefan Johan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Richard Bruce
Appointed Date: 03 April 2006

Director
KILLICK, William James
Appointed Date: 16 March 2005
53 years old

Director
PETTIT, Andrew John
Appointed Date: 16 March 2005
57 years old

Director
WEST, Nicholas Ashley
Appointed Date: 16 October 2007
53 years old

Resigned Directors

Secretary
PETTIT, Andrew John
Resigned: 03 April 2006
Appointed Date: 16 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
GUIRAUD, Francois
Resigned: 27 March 2006
Appointed Date: 16 March 2005
55 years old

Director
LANEFELT, Stefan Johan
Resigned: 03 February 2010
Appointed Date: 24 June 2005
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Revcap Uk Holdings Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

REVCAP PROPERTIES 29 LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

09 Feb 2016
Full accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 58 more events
21 Mar 2005
New director appointed
21 Mar 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
16 Mar 2005
Incorporation

REVCAP PROPERTIES 29 LIMITED Charges

23 December 2013
Charge code 0539 5068 0006
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
8 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
29 December 2006
Debenture
Delivered: 16 January 2007
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Debenture
Delivered: 10 October 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and the Company of the Bank of Scotland in Its Capacity as Security Trustee Forthe New Security Beneficiaries (The "Ii Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…