RWC PARTNERS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Termination of appointment of Alison Jane Nicholls as a director on 2024-11-18

View Document

07/11/247 November 2024 Termination of appointment of Nicola Jane Richards as a director on 2024-11-05

View Document

19/10/2419 October 2024 Resolutions

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/02/2328 February 2023 Appointment of Ms Alison Jane Nicholls as a director on 2023-02-28

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Huan Xue Ke as a director on 2022-01-10

View Document

21/12/2121 December 2021 Director's details changed for Tord Stallvik on 2020-10-01

View Document

10/08/2110 August 2021 Cessation of Schroders International Holdings Limited as a person with significant control on 2020-01-31

View Document

10/08/2110 August 2021 Termination of appointment of Daniel Charles Mannix as a director on 2021-07-31

View Document

10/08/2110 August 2021 Notification of a person with significant control statement

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LARCHE

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MS NICOLA JANE RICHARDS

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER GOODCHILD

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA RICHARDS

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED ANTHONY HARFIELD LENESS

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED TORD STALLVIK

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SETH WILLIAM BRENNAN

View Document

04/02/204 February 2020 SCHEME OF ARRANGEMENT

View Document

04/02/204 February 2020 ARTICLES OF ASSOCIATION

View Document

16/12/1916 December 2019 APPROVED AND THE DIRECTORS OF THE COMPANY 05/12/2019

View Document

21/11/1921 November 2019 ADOPT ARTICLES 11/03/2015

View Document

02/10/192 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/191 October 2019 ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 188363.5

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE OADES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE RICHARDS / 27/02/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE RICHARDS / 09/02/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE CLARKE / 09/02/2018

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 187057.5

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 186902

View Document

12/02/1812 February 2018 Registered office address changed from , 60 Petty France, London, SW1H 9EU to Verde 4th Floor 10 Bressenden Place London SW1E 5DH on 2018-02-12

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 60 PETTY FRANCE LONDON SW1H 9EU

View Document

01/02/181 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 186340

View Document

02/01/182 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 185340

View Document

29/12/1729 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 182840

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 181940

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 20/12/16 STATEMENT OF CAPITAL GBP 180205

View Document

14/06/1714 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 179955

View Document

15/05/1715 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 179925

View Document

12/05/1712 May 2017 11/05/16 STATEMENT OF CAPITAL GBP 178920

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA BAINBRIDGE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS CRESSIDA CATHERINE WILLIAMS

View Document

30/11/1630 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 178375

View Document

21/11/1621 November 2016 16/11/14 STATEMENT OF CAPITAL GBP 1091369

View Document

11/11/1611 November 2016

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 177875

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PETER LAWRENCE CLARKE

View Document

24/06/1624 June 2016 SECOND FILING FOR FORM SH01

View Document

26/05/1626 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

26/05/1626 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 166417.5

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS NICOLA JANE RICHARDS

View Document

05/01/165 January 2016 SECOND FILING WITH MUD 24/08/15 FOR FORM AR01

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

16/10/1516 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

16/10/1516 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 166417.5

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ADOPT ARTICLES 11/03/2015

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MISS LOUISE ELIZABETH OADES

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES KAUFMANN

View Document

11/11/1411 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 161712.5

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 160772.5

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 160622.5

View Document

28/08/1428 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 160272.5

View Document

29/06/1429 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 159772.5

View Document

03/04/143 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 159762.5

View Document

01/04/141 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 159512.5

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 153250

View Document

20/01/1420 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 151050

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 150550

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 144000

View Document

10/04/1310 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 139008.8

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBDEN

View Document

11/03/1311 March 2013 ADOPT ARTICLES 27/02/2013

View Document

11/03/1311 March 2013 ADOPT ARTICLES 27/02/2013

View Document

11/03/1311 March 2013 ARTICLES OF ASSOCIATION

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR PETER HARRISON

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR PAUL LARCHE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR DANIEL CHARLES MANNIX

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 124750

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 124550

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 124050

View Document

14/04/1114 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 123300

View Document

09/03/119 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 122200

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS GEMMA MARIE BAINBRIDGE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUDE

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR KENNETH RODERICK LAMBDEN

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ROGER DUNCAN GOODCHILD

View Document

24/06/1024 June 2010 ADOPT ARTICLES 18/06/2010

View Document

23/06/1023 June 2010 SECRETARY APPOINTED JAMES KAUFMANN

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAUDE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HADSLEY-CHAPLIN

View Document

18/06/1018 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 118058.5

View Document

18/06/1018 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 118058.5

View Document

17/06/1017 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 118058.5

View Document

06/05/106 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 118058.5

View Document

06/05/106 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 118558.5

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON MAUDE / 26/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH INNES / 26/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON MAUDE / 26/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HADSLEY-CHAPLIN / 26/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON / 26/02/2010

View Document

04/02/104 February 2010 20/01/10 STATEMENT OF CAPITAL GBP 116173.5

View Document

26/01/1026 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 116173.5

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK GERMAN

View Document

09/06/099 June 2009 ALTER ARTICLES 03/06/2009

View Document

09/06/099 June 2009 ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 ALTER ARTICLES 05/06/2008

View Document

17/06/0817 June 2008 ARTICLES OF ASSOCIATION

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED M P C INVESTORS LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 26 ECCLESTON SQUARE, LONDON, SW1V 1NS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 S-DIV 05/10/06

View Document

08/11/068 November 2006 £ NC 150000/200000 05/10/06

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

17/10/0217 October 2002 £ NC 100000/150000 03/10/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; CHANGE OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ADOPT ARTICLES 24/01/01

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 26E2 THAMES HOUSE, 140 BATTERSEA PARK ROAD, LONDON, SW11 4NB

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

25/07/0025 July 2000 £ NC 1000/100000 13/06

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 13/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: ADAM BROKE & CO 95 ALDWYCH LONDON WC2B 4JF

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED INDEPENDENT ASSET MANAGERS LIMIT ED CERTIFICATE ISSUED ON 03/04/00

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED ASIAN EQUITY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 COMPANY NAME CHANGED GRANTPLAY SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMILESOLVER LIMITED


  • 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