You are here: bizstats.co.uk > a-z index > R list > RC list

Rcl (UK) Ltd. WEYBRIDGE


Founded in 2002, Rcl (UK), classified under reg no. 04458603 is an active company. Currently registered at First Floor 7 The Heights, North Wing KT13 0XW, Weybridge the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Lissa L., Alberto H.. Of them, Alberto H. has been with the company the longest, being appointed on 30 May 2022 and Lissa L. has been with the company for the least time - from 1 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rcl (UK) Ltd. Address / Contact

Office Address First Floor 7 The Heights, North Wing
Office Address2 Brooklands
Town Weybridge
Post code KT13 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458603
Date of Incorporation Tue, 11th Jun 2002
Industry Sea and coastal passenger water transport
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Lissa L.

Position: Director

Appointed: 01 August 2022

Alberto H.

Position: Director

Appointed: 30 May 2022

Sean T.

Position: Director

Appointed: 21 September 2020

Resigned: 30 May 2022

Gavin S.

Position: Director

Appointed: 01 April 2016

Resigned: 21 September 2020

Andrew G.

Position: Director

Appointed: 31 March 2014

Resigned: 20 January 2019

Diana B.

Position: Director

Appointed: 28 November 2013

Resigned: 01 July 2014

Lisa B.

Position: Director

Appointed: 29 June 2012

Resigned: 19 September 2013

Dominic P.

Position: Director

Appointed: 21 February 2012

Resigned: 01 April 2016

Andrew G.

Position: Director

Appointed: 02 December 2011

Resigned: 25 June 2013

Michael B.

Position: Director

Appointed: 28 September 2010

Resigned: 21 February 2012

Richard F.

Position: Director

Appointed: 28 September 2010

Resigned: 02 December 2011

Ruth M.

Position: Director

Appointed: 20 September 2010

Resigned: 21 December 2023

Diana A.

Position: Director

Appointed: 05 November 2008

Resigned: 28 September 2010

Robin S.

Position: Director

Appointed: 29 July 2008

Resigned: 24 March 2010

Patrick R.

Position: Director

Appointed: 21 June 2007

Resigned: 04 November 2008

Ruth M.

Position: Secretary

Appointed: 17 May 2007

Resigned: 21 December 2023

Bradley S.

Position: Secretary

Appointed: 16 May 2006

Resigned: 17 May 2007

Susan H.

Position: Director

Appointed: 29 May 2005

Resigned: 29 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Mike S.

Position: Secretary

Appointed: 11 June 2002

Resigned: 17 March 2006

Alf C.

Position: Director

Appointed: 11 June 2002

Resigned: 25 May 2007

Harri K.

Position: Director

Appointed: 11 June 2002

Resigned: 28 September 2010

Patrick R.

Position: Director

Appointed: 11 June 2002

Resigned: 29 May 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Rcl Investments Ltd from Weybridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Gavin S. This PSC has significiant influence or control over the company,.

Rcl Investments Ltd

3 Brooklands, Weybridge, KT13 0NY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05484410
Notified on 21 September 2020
Nature of control: 75,01-100% shares

Gavin S.

Notified on 1 April 2017
Ceased on 21 September 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, October 2023
Free Download (30 pages)

Company search