Advanced company searchLink opens in new window

RPE INVESTMENTS LIMITED

Company number 09665825

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)
27 Jul 2024 RP04AP01 Second filing for the appointment of Mari Kristiina Leppanen as a director
22 Jul 2024 CH01 Director's details changed for Dr Sandeep Kaur Sadhra on 26 April 2024
21 May 2024 TM01 Termination of appointment of Christoph Matthias Richard Huth-Lalive D'epinay as a director on 15 May 2024
21 May 2024 TM01 Termination of appointment of Klaus Schlichtherle as a director on 15 May 2024
10 May 2024 TM01 Termination of appointment of Julian Michael Hodge as a director on 25 April 2024
10 May 2024 AP01 Appointment of Sandeep Kaur Sadhra as a director on 26 April 2024
10 May 2024 AP01 Appointment of Mari Kristiina Leppanen as a director on 26 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/24
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
14 Mar 2024 SH19 Statement of capital on 14 March 2024
  • GBP 4.816400
14 Mar 2024 SH20 Statement by Directors
14 Mar 2024 CAP-SS Solvency Statement dated 12/03/24
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 12/03/2024
12 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 4.8164
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 3.8164
15 May 2023 CH01 Director's details changed for Mr Klaus Schlichtherle on 15 May 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
07 Feb 2023 AD01 Registered office address changed from Lakeview House the Mallards South Cerney Cirencester GL7 5TQ England to Lakeview House the Mallards South Cerney Cirencester GL7 5TQ on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to Lakeview House the Mallards South Cerney Cirencester GL7 5TQ on 7 February 2023
20 Dec 2022 PSC02 Notification of Infinigate Hld Uk Limited as a person with significant control on 15 November 2022
20 Dec 2022 PSC07 Cessation of Rigby Private Equity Limited as a person with significant control on 15 November 2022
24 Nov 2022 TM01 Termination of appointment of James Peter Rigby as a director on 15 November 2022
24 Nov 2022 TM01 Termination of appointment of Steven Paul Rigby as a director on 15 November 2022
24 Nov 2022 AP01 Appointment of Mr Klaus Schlichtherle as a director on 15 November 2022