KRE RHC WILDER OPCO LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
16/11/2416 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Sean Liam Foley as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr John Stephen Langton as a director on 2024-11-04 |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
30/08/2430 August 2024 | |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
17/01/2417 January 2024 | Registration of charge 124437600006, created on 2024-01-11 |
15/01/2415 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 2024-01-05 |
15/01/2415 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03 |
24/11/2324 November 2023 | Satisfaction of charge 124437600002 in full |
24/11/2324 November 2023 | Satisfaction of charge 124437600001 in full |
28/09/2328 September 2023 | |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/09/2328 September 2023 | |
28/09/2328 September 2023 |
28/07/2328 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
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 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
10/11/2210 November 2022 | Registration of charge 124437600005, created on 2022-11-10 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
27/01/2227 January 2022 | Director's details changed for Ms Isabel Rose Peacock on 2021-12-16 |
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 |
26/11/2126 November 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
24/09/2124 September 2021 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-09-14 |
24/09/2124 September 2021 | Appointment of Mr Mark Stuart Allnutt as a director on 2021-09-14 |
24/09/2124 September 2021 | Appointment of Ms Isabel Rose Peacock as a director on 2021-09-14 |
24/09/2124 September 2021 | Appointment of Ms Angela Marie Russell as a director on 2021-09-14 |
24/09/2124 September 2021 | Cessation of Kkr & Co Inc. as a person with significant control on 2021-09-14 |
24/09/2124 September 2021 | Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2021-09-14 |
24/09/2124 September 2021 | Termination of appointment of Russell Alexander Petrie as a director on 2021-09-14 |
24/09/2124 September 2021 | Termination of appointment of Brian Robert Joseph Welsh as a director on 2021-09-14 |
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 |
24/09/2124 September 2021 | Notification of Gepe Uk Wilder Holdco Limited as a person with significant control on 2021-09-14 |
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 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR SEBASTIANO ROBERT VITTORIO D'AVANZO |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR. BRIAN ROBERT JOSEPH WELSH |
05/02/205 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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