RCGP CONFERENCES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Steve Mowle as a director on 2024-11-29

View Document

03/01/253 January 2025 Cessation of Steve Mowle as a person with significant control on 2024-11-30

View Document

13/12/2413 December 2024 Appointment of Dr Thomas Patel Campbell as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr John Anderson as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of Imran Rafi as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Robert Edward Foster as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Onyinye Okonkwo as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Notification of Heather Ryan as a person with significant control on 2024-12-01

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

20/12/2320 December 2023 Notification of Thomas Patel Campbell as a person with significant control on 2023-10-18

View Document

20/12/2320 December 2023 Notification of Vicky Sandry as a person with significant control on 2023-10-18

View Document

20/12/2320 December 2023 Cessation of Ian Jeffery as a person with significant control on 2023-11-18

View Document

20/12/2320 December 2023 Cessation of Simon David Gregory as a person with significant control on 2023-11-18

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

16/01/2316 January 2023 Cessation of Margaret Mccartney as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Cessation of Martin Marshall as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Cessation of Simon Sapper as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Notification of Imran Rafi as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Notification of Sonali Kinra as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Notification of Maria Ann Coulson as a person with significant control on 2022-11-19

View Document

11/01/2311 January 2023 Appointment of Mr Benjamin Toby Clacy as a director on 2023-01-09

View Document

11/01/2311 January 2023 Termination of appointment of Valerie Lemorn Vaughan-Dick as a director on 2023-01-08

View Document

17/10/2217 October 2022 Termination of appointment of John William Chisholm as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of Benjamin Toby Clacy as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of Harriet Kathryn Jones as a director on 2021-08-18

View Document

17/10/2217 October 2022 Appointment of Dr Steve Mowle as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of David Antony Bennett as a director on 2022-08-18

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2022-03-31

View Document

14/01/2214 January 2022 Cessation of Brendan John Russell as a person with significant control on 2021-11-19

View Document

14/01/2214 January 2022 Cessation of David Alan Pendleton as a person with significant control on 2021-11-19

View Document

14/01/2214 January 2022 Cessation of Victoria Tzortziou-Brown as a person with significant control on 2021-11-19

View Document

16/07/2116 July 2021 Change of details for Mr Ian Jeffrey as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Ian Jeffery as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr David Alan Pendleton as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Edward Craig Dove as a director on 2021-05-20

View Document

15/07/2115 July 2021 Change of details for Mr Simon Sapper as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Doctor Steve Mowle as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Prof Martin Marshall as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Ian Jeffrey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Professor Simon David Gregory as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr John William Chisholm as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Professor Kamila Hawthorne as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr Margaret Mccartney as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr Victoria Tzortziou-Brown as a person with significant control on 2021-07-15

View Document

27/07/2027 July 2020 CESSATION OF CHRISTINE JOHNSON AS A PSC

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MARSHALL

View Document

24/07/2024 July 2020 CESSATION OF EDWARD CRAIG DOVE AS A PSC

View Document

24/07/2024 July 2020 CESSATION OF HELEN JAYNE STOKES-LAMPARD AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PEMBERTON

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR DAVID ANTONY BENNETT

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MCCARTNEY

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURKE

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS HARRIET KATHRYN JONES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALLIANO

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BENJAMIN TOBY CLACY

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HUNTER

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES MACK

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SAPPER

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY

View Document

03/04/183 April 2018 CESSATION OF VALERIE LEMORN VAUGHAN-DICK AS A PSC

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN WILLIAM CHISHOLM / 29/03/2018

View Document

03/04/183 April 2018 CESSATION OF JEREMY MARK REED AS A PSC

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD CRAIG DOVE / 29/03/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN STOKES-LAMPARD

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MOWLE

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOHNSON

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PENDLETON

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEACH

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY

View Document

03/04/183 April 2018 CESSATION OF MARK PEMBERTON AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY REED

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DR DILSHER SINGH

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR STEPHEN THOMAS BOURKE

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS GILLIAN AMELIA GALLIANO

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CRAIG DOVE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE LEMORN VAUGHAN-DICK

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARK REED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PEMBERTON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM CHISHOLM

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HUNT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE MOWLE

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAX

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR VALERIE LEMORN VAUGHAN-DICK

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MARK PEMBERTON

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED DR JOHN WILLIAM CHISHOLM

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR EDWARD CRAIG DOVE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDREW NAPIER AMORY BAX

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN STOKES-LAMPARD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR EVA LARSSON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR NEIL PHILIP HUNT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JEREMY MARK REED

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR ROBERT EDWARD FOSTER

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CHANGED FROM: 1 BOW CHURCHYARD LONDON EC4M 9DQ ENGLAND

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR MEI DENNY

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED DR HELEN JAYNE STOKES-LAMPARD

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 BOW CHURCHYARD LONDON EC4M 9DQ ENGLAND

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANET HALL

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOWLE

View Document

02/03/122 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED DR STEVE MOWLE

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JANET HALL / 19/07/2010

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 CHANGE PERSON AS DIRECTOR

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MEILING DENNY / 31/03/2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY HILARY DE LYON

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR NEIL HUNT

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE GERADA

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR STEPHEN HOLMES

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR EVA LARSSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR CLARE GERADA

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR JANET HALL

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR MEILING DENNY

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DR JANET HALL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NEARY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NEARY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NEARY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JIM RODGER

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NEARY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NEARY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JIM RODGER

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATHIE

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 14 PRINCES GATE LONDON SW7 1PU

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN MOFFAT HUNTER / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOE NEARY / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JIM RODGER / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY GEORGE MATHIE / 01/10/2009

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY DE LYON / 02/02/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ARCHARD

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

20/07/0020 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0020 July 2000 ADOPT MEM AND ARTS 16/02/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED CITYMIDAS LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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