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

Rpow Uk Limited BIRMINGHAM


Rpow Uk started in year 1996 as Private Limited Company with registration number 03205888. The Rpow Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX.

The firm has 3 directors, namely Sarah B., Hilde B. and Edward M.. Of them, Edward M. has been with the company the longest, being appointed on 1 May 2010 and Sarah B. has been with the company for the least time - from 11 September 2019. 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.

Rpow Uk Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205888
Date of Incorporation Fri, 31st May 1996
Industry Non-trading company
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sarah B.

Position: Director

Appointed: 11 September 2019

Hilde B.

Position: Director

Appointed: 18 September 2018

Edward M.

Position: Director

Appointed: 01 May 2010

Richard H.

Position: Director

Appointed: 23 March 2018

Resigned: 11 September 2019

Daniel J.

Position: Director

Appointed: 18 November 2013

Resigned: 23 March 2018

Robert M.

Position: Director

Appointed: 24 July 2006

Resigned: 18 November 2013

John N.

Position: Director

Appointed: 31 May 2006

Resigned: 24 July 2006

Jacques D.

Position: Director

Appointed: 02 January 2004

Resigned: 12 April 2005

Robert M.

Position: Director

Appointed: 01 February 2000

Resigned: 31 May 2006

Ronald R.

Position: Director

Appointed: 10 December 1998

Resigned: 06 July 2018

Kurt A.

Position: Director

Appointed: 01 June 1998

Resigned: 27 April 2005

Paul T.

Position: Secretary

Appointed: 01 April 1998

Resigned: 30 April 2010

James K.

Position: Director

Appointed: 01 June 1996

Resigned: 31 October 2002

Frank S.

Position: Director

Appointed: 01 June 1996

Resigned: 13 December 2012

Thomas S.

Position: Director

Appointed: 01 June 1996

Resigned: 01 April 1998

Paul G.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 April 1998

Neil B.

Position: Secretary

Appointed: 31 May 1996

Resigned: 01 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1996

Resigned: 31 May 1996

Robert M.

Position: Director

Appointed: 31 May 1996

Resigned: 01 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Rpm International Inc. from Medina, United States. This PSC is categorised as "an us incorporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rpm International Inc.

2628 Pearl Road, Medina, Ohio 44258, United States

Legal authority Delaware General Corporation Law
Legal form Us Incorporation
Country registered Usa
Place registered New York Stock Exchange Llc
Registration number 3527919
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st May 2023
filed on: 24th, October 2023
Free Download (32 pages)

Company search