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

Rcoa Trading Limited LONDON


Founded in 1989, Rcoa Trading, classified under reg no. 02415020 is an active company. Currently registered at Churchill House WC1R 4SG, London the company has been in the business for thirty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 22nd March 2008 Rcoa Trading Limited is no longer carrying the name Canlocum.

At the moment there are 4 directors in the the firm, namely Helgi J., Sarah R. and Russell P. and others. In addition one secretary - Mark B. - is with the company. 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.

Rcoa Trading Limited Address / Contact

Office Address Churchill House
Office Address2 35 Red Lion Square
Town London
Post code WC1R 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415020
Date of Incorporation Mon, 21st Aug 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Helgi J.

Position: Director

Appointed: 27 September 2022

Sarah R.

Position: Director

Appointed: 26 April 2022

Russell P.

Position: Director

Appointed: 15 September 2021

Fiona D.

Position: Director

Appointed: 19 September 2017

Mark B.

Position: Secretary

Appointed: 01 June 2015

John N.

Position: Secretary

Resigned: 15 February 1995

Alan H.

Position: Director

Appointed: 29 September 2020

Resigned: 27 September 2022

Michael G.

Position: Director

Appointed: 17 September 2019

Resigned: 29 September 2020

Lucy W.

Position: Director

Appointed: 17 September 2019

Resigned: 26 April 2022

Simon F.

Position: Director

Appointed: 06 September 2018

Resigned: 17 September 2019

Ravi M.

Position: Director

Appointed: 20 September 2016

Resigned: 15 September 2021

Erica F.

Position: Director

Appointed: 08 March 2016

Resigned: 17 September 2019

Jeremy L.

Position: Director

Appointed: 15 September 2015

Resigned: 19 September 2017

Richard M.

Position: Director

Appointed: 15 September 2015

Resigned: 20 September 2016

Peter V.

Position: Director

Appointed: 09 September 2014

Resigned: 15 September 2015

David R.

Position: Director

Appointed: 11 February 2014

Resigned: 08 March 2016

Liam B.

Position: Director

Appointed: 18 September 2013

Resigned: 06 September 2018

Anna B.

Position: Director

Appointed: 17 September 2012

Resigned: 11 February 2014

Deborah N.

Position: Director

Appointed: 17 September 2012

Resigned: 09 September 2014

Hywel J.

Position: Director

Appointed: 14 February 2012

Resigned: 18 September 2013

John S.

Position: Director

Appointed: 20 September 2011

Resigned: 17 September 2012

Jean-Pierre V.

Position: Director

Appointed: 14 September 2010

Resigned: 15 September 2015

Deborah N.

Position: Director

Appointed: 17 March 2010

Resigned: 25 January 2012

John G.

Position: Director

Appointed: 15 September 2009

Resigned: 14 September 2010

Andrew T.

Position: Director

Appointed: 15 September 2009

Resigned: 20 September 2011

Oliver D.

Position: Director

Appointed: 16 April 2008

Resigned: 17 March 2010

Judith H.

Position: Director

Appointed: 16 April 2008

Resigned: 15 September 2009

Christopher D.

Position: Director

Appointed: 21 February 2007

Resigned: 15 September 2009

Peter N.

Position: Director

Appointed: 21 February 2007

Resigned: 17 September 2012

Andrew T.

Position: Director

Appointed: 21 February 2007

Resigned: 16 April 2008

Anne M.

Position: Director

Appointed: 16 February 2005

Resigned: 21 February 2007

Keith M.

Position: Director

Appointed: 16 February 2005

Resigned: 16 April 2008

Christopher R.

Position: Director

Appointed: 18 March 2003

Resigned: 16 February 2005

Victoria W.

Position: Director

Appointed: 18 March 2002

Resigned: 15 February 2003

Douglas J.

Position: Director

Appointed: 20 March 2001

Resigned: 16 February 2005

John W.

Position: Director

Appointed: 16 February 2000

Resigned: 21 February 2007

Kevin S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 June 2015

Ralph V.

Position: Director

Appointed: 18 March 1998

Resigned: 18 March 2002

Andrew M.

Position: Director

Appointed: 18 March 1998

Resigned: 21 February 2007

Sian R.

Position: Secretary

Appointed: 18 March 1998

Resigned: 24 December 1998

Anthony R.

Position: Director

Appointed: 18 June 1997

Resigned: 18 March 1998

Roger S.

Position: Secretary

Appointed: 18 June 1997

Resigned: 18 March 1998

Leo S.

Position: Director

Appointed: 18 June 1997

Resigned: 14 February 2001

Kenneth L.

Position: Secretary

Appointed: 15 February 1995

Resigned: 18 June 1997

Cedric P.

Position: Director

Appointed: 15 February 1995

Resigned: 18 March 1998

Alastair S.

Position: Director

Appointed: 21 August 1991

Resigned: 18 June 1997

John N.

Position: Director

Appointed: 21 August 1991

Resigned: 18 June 1997

Michael R.

Position: Director

Appointed: 21 August 1991

Resigned: 14 February 1995

William M.

Position: Director

Appointed: 21 August 1991

Resigned: 16 February 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As BizStats researched, there is The Royal College Of Anaesthetists from London. The abovementioned PSC is classified as "a charity", 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. Another one in the persons with significant control register is Erica F. This PSC owns 25-50% shares. Moving on, there is Fiona D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

The Royal College Of Anaesthetists

Churchill House 35 Red Lion Square, London, WC1R 4SG

Legal authority Royal Charter
Legal form Charity
Country registered England And Wales
Place registered Charity Commission United Kingdom
Registration number Charity No. 1013887
Notified on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Erica F.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% shares

Fiona D.

Notified on 19 September 2017
Ceased on 10 May 2019
Nature of control: significiant influence or control

Simon F.

Notified on 6 September 2018
Ceased on 10 May 2019
Nature of control: significiant influence or control

Ravi M.

Notified on 20 September 2016
Ceased on 6 September 2018
Nature of control: 25-50% shares

Liam B.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: significiant influence or control

Jeremy L.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Company previous names

Canlocum March 22, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 8th, November 2023
Free Download (12 pages)

Company search

Advertisements