Advanced company searchLink opens in new window

RBC GELP (UK) LIMITED

Company number 07804433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2022 SH02 Statement of capital on 9 April 2021
  • GBP 1,062
  • USD 57
  • EUR 6.00
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • EUR 6
  • GBP 1,060
  • USD 60
08 Feb 2022 SH02 Statement of capital on 9 April 2021
  • EUR 6.00
  • GBP 1,060.00
  • USD 60.00
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • EUR 6
  • GBP 1,060
  • USD 60
19 Jan 2022 SH02 Statement of capital on 9 April 2021
  • EUR 6.00
  • GBP 1,061
  • USD 65
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • EUR 6
  • GBP 1,061
  • USD 65
12 Jan 2022 AA Full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • EUR 5
  • GBP 1,068
  • USD 60
26 Jun 2021 SH02 Statement of capital on 10 June 2012
  • GBP 1,079
  • USD 53
  • EUR 5.00
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • EUR 5
  • GBP 1,083
  • USD 55
10 May 2021 RP04SH01 Second filed SH01 - 31/01/21 Statement of Capital gbp 1083.00 31/01/21 Statement of Capital eur 5.00 31/01/21 Statement of Capital usd 55.00
21 Apr 2021 SH02 Statement of capital on 10 May 2012
  • EUR 5.00
  • GBP 1,083
  • USD 55.00
23 Mar 2021 AP01 Appointment of Mr Jason William Goss as a director on 18 March 2021
24 Feb 2021 SH02 Statement of capital on 10 May 2012
  • EUR 5.00
  • GBP 1,087.00
  • USD 55.00
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,087
  • EUR 5
  • USD 55
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2021.
05 Feb 2021 AA Full accounts made up to 31 October 2020
23 Dec 2020 AP03 Appointment of Mr Alex Philip Richardson as a secretary on 18 December 2020
23 Dec 2020 TM01 Termination of appointment of Paul Leslie Adams as a director on 15 December 2020
13 Nov 2020 TM02 Termination of appointment of Mirabelle Osaro as a secretary on 2 November 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
25 Aug 2020 SH02 Statement of capital on 10 May 2012
  • GBP 1,093
  • EUR 4
  • USD 48
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • EUR 4
  • GBP 1,093
  • USD 48
11 Aug 2020 AA Full accounts made up to 31 October 2019
22 Jun 2020 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to 100 Bishopsgate London EC2N 4AA on 22 June 2020