KRE RHC WILDER OPCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

16/11/2416 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

17/01/2417 January 2024 Registration of charge 124437600006, created on 2024-01-11

View Document

15/01/2415 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-05

View Document

15/01/2415 January 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03

View Document

24/11/2324 November 2023 Satisfaction of charge 124437600002 in full

View Document

24/11/2324 November 2023 Satisfaction of charge 124437600001 in full

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/11/2210 November 2022 Registration of charge 124437600005, created on 2022-11-10

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Ms Isabel Rose Peacock on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-16

View Document

26/11/2126 November 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Registered office address changed from Finsbury Circus House Finsbury Circus London EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2021-10-12

View Document

24/09/2124 September 2021 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-09-14

View Document

24/09/2124 September 2021 Appointment of Mr Mark Stuart Allnutt as a director on 2021-09-14

View Document

24/09/2124 September 2021 Appointment of Ms Isabel Rose Peacock as a director on 2021-09-14

View Document

24/09/2124 September 2021 Appointment of Ms Angela Marie Russell as a director on 2021-09-14

View Document

24/09/2124 September 2021 Cessation of Kkr & Co Inc. as a person with significant control on 2021-09-14

View Document

24/09/2124 September 2021 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2021-09-14

View Document

24/09/2124 September 2021 Termination of appointment of Russell Alexander Petrie as a director on 2021-09-14

View Document

24/09/2124 September 2021 Termination of appointment of Brian Robert Joseph Welsh as a director on 2021-09-14

View Document

24/09/2124 September 2021 Registered office address changed from 70 Pall Mall London SW1Y 5JG England to Finsbury Circus House Finsbury Circus London EC2M 7EB on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Gepe Uk Wilder Holdco Limited as a person with significant control on 2021-09-14

View Document

12/07/2112 July 2021 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG on 2021-07-12

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR SEBASTIANO ROBERT VITTORIO D'AVANZO

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR. BRIAN ROBERT JOSEPH WELSH

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company