Rics Newco 1 Limited LONDON


Founded in 1991, Rics Newco 1, classified under reg no. 02620916 is an active company. Currently registered at 12 Great George Street SW1P 3AD, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th February 2022 Rics Newco 1 Limited is no longer carrying the name Building Cost Information Service.

The firm has 2 directors, namely Alison C., Luay A.. Of them, Luay A. has been with the company the longest, being appointed on 15 July 2022 and Alison C. has been with the company for the least time - from 17 January 2024. At the moment 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.

Rics Newco 1 Limited Address / Contact

Office Address 12 Great George Street
Office Address2 Parliament Square
Town London
Post code SW1P 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620916
Date of Incorporation Mon, 17th Jun 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 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 Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Alison C.

Position: Director

Appointed: 17 January 2024

Luay A.

Position: Director

Appointed: 15 July 2022

Jonathan G.

Position: Director

Appointed: 30 September 2023

Resigned: 16 January 2024

Richard C.

Position: Director

Appointed: 15 September 2021

Resigned: 30 September 2023

Matthew H.

Position: Director

Appointed: 19 August 2021

Resigned: 15 July 2022

Rics Services Limited

Position: Corporate Secretary

Appointed: 16 April 2012

Resigned: 20 May 2022

Anne-Marie M.

Position: Secretary

Appointed: 27 August 2010

Resigned: 04 April 2012

Violetta P.

Position: Director

Appointed: 27 August 2010

Resigned: 04 June 2021

Sean T.

Position: Director

Appointed: 27 August 2010

Resigned: 09 September 2021

John A.

Position: Director

Appointed: 05 June 2007

Resigned: 27 August 2010

Eve P.

Position: Secretary

Appointed: 31 January 2006

Resigned: 27 August 2010

Marcus P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 31 January 2006

David B.

Position: Director

Appointed: 17 February 2004

Resigned: 05 June 2007

Angela H.

Position: Director

Appointed: 03 February 2003

Resigned: 05 June 2007

David C.

Position: Secretary

Appointed: 18 March 2002

Resigned: 28 May 2004

Richard T.

Position: Director

Appointed: 02 October 2001

Resigned: 30 September 2002

Marcus P.

Position: Secretary

Appointed: 21 July 1999

Resigned: 18 March 2002

Robert A.

Position: Director

Appointed: 19 April 1999

Resigned: 28 September 2001

David C.

Position: Director

Appointed: 27 April 1998

Resigned: 01 August 2002

Douglas R.

Position: Director

Appointed: 21 April 1997

Resigned: 01 August 2002

Ian P.

Position: Director

Appointed: 08 July 1996

Resigned: 01 August 2002

Cornelius L.

Position: Director

Appointed: 08 July 1996

Resigned: 31 December 1998

Charles M.

Position: Secretary

Appointed: 08 July 1996

Resigned: 21 July 1999

Charles M.

Position: Director

Appointed: 08 July 1996

Resigned: 21 July 1999

Joseph M.

Position: Director

Appointed: 08 July 1996

Resigned: 05 June 2007

Michael A.

Position: Director

Appointed: 14 June 1993

Resigned: 08 July 1996

Frederick M.

Position: Director

Appointed: 10 December 1991

Resigned: 08 July 1996

David H.

Position: Director

Appointed: 22 August 1991

Resigned: 10 December 1991

Philip T.

Position: Director

Appointed: 22 August 1991

Resigned: 08 July 1996

Geoffrey A.

Position: Director

Appointed: 22 August 1991

Resigned: 30 June 2003

James A.

Position: Director

Appointed: 22 August 1991

Resigned: 07 July 1997

Robert S.

Position: Director

Appointed: 22 August 1991

Resigned: 08 July 1996

James R.

Position: Director

Appointed: 22 August 1991

Resigned: 18 August 1995

Cornelius L.

Position: Secretary

Appointed: 22 August 1991

Resigned: 08 July 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 June 1991

Resigned: 22 August 1991

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1991

Resigned: 22 August 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Rics Business Services Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rics Business Services Limited

12 Great George Street, London, SW1P 3AD, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Company Registrar
Registration number 1526902
Notified on 1 June 2017
Nature of control: 75,01-100% shares

Company previous names

Building Cost Information Service February 14, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements