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

Ri Mdc Uk137 Limited LONDON


Founded in 2014, Ri Mdc Uk137, classified under reg no. 09106328 is an active company. Currently registered at 8 Sackville Street W1S 3DG, London the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 30th September 2022. Since 7th October 2023 Ri Mdc Uk137 Limited is no longer carrying the name Epic (no. 1).

At the moment there are 5 directors in the the firm, namely Nicolas T., Michael C. and Jonathan W. and others. In addition one secretary - Somya R. - is with the company. As of 14 May 2024, there were 9 ex directors - Kathryn L., Imogen M. and others listed below. There were no ex secretaries.

Ri Mdc Uk137 Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106328
Date of Incorporation Fri, 27th Jun 2014
Industry Activities of real estate investment trusts
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Somya R.

Position: Secretary

Appointed: 01 February 2024

Nicolas T.

Position: Director

Appointed: 29 September 2023

Michael C.

Position: Director

Appointed: 29 September 2023

Jonathan W.

Position: Director

Appointed: 29 September 2023

Joseph E.

Position: Director

Appointed: 29 September 2023

Eduardo N.

Position: Director

Appointed: 29 September 2023

Gen Ii Services (uk) Limited

Position: Corporate Secretary

Appointed: 29 September 2023

Resigned: 01 February 2024

Kathryn L.

Position: Director

Appointed: 01 September 2022

Resigned: 29 September 2023

Imogen M.

Position: Director

Appointed: 01 April 2020

Resigned: 29 September 2023

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 29 January 2020

Resigned: 29 September 2023

Colin S.

Position: Director

Appointed: 01 July 2017

Resigned: 29 September 2023

Robert D.

Position: Director

Appointed: 02 July 2014

Resigned: 31 March 2020

Ratan E.

Position: Director

Appointed: 02 July 2014

Resigned: 13 April 2015

Robert A.

Position: Director

Appointed: 02 July 2014

Resigned: 24 February 2023

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 02 July 2014

Resigned: 29 January 2020

Michael B.

Position: Director

Appointed: 02 July 2014

Resigned: 02 July 2014

William H.

Position: Director

Appointed: 02 July 2014

Resigned: 29 September 2023

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 27 June 2014

Resigned: 02 July 2014

Martin M.

Position: Director

Appointed: 27 June 2014

Resigned: 02 July 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Realty Income Corporation from San Diego, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ediston Property Investment Company Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Realty Income Corporation

11995 El Camino Real, San Diego, California, 92130, United States

Legal authority 2018 Maryland Code Corporations And Associations
Legal form Corporation
Country registered United States
Place registered Maryland Corporate Register
Registration number D04646493
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ediston Property Investment Company Plc

The Scalpel 52 Lime Street, London, EC3M 7AF, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09090446
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epic (no. 1) October 7, 2023
Dmwsl 769 July 2, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 8 Sackville Street London W1S 3DG United Kingdom on 2nd February 2024 to 19-23 Wells Street London W1T 3PQ
filed on: 2nd, February 2024
Free Download (1 page)

Company search