About

Registered Number: 05968479
Date of Incorporation: 16/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Wework 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW,

 

Having been setup in 2006, Racepoint Uk Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. There are 9 directors listed as Weber, Vernon Lawrence, Abell Iii, Edward James, Bardsley, Ralph Josiah, Hammond, Blaise, Lauzier, Marijean, Laxton, Andrew Graham, Lustig, Jacqueline Ann, Prodromou, Peter, Wiley, Catherine Alice for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBER, Vernon Lawrence 31 October 2006 - 1
ABELL III, Edward James 31 October 2006 16 September 2016 1
BARDSLEY, Ralph Josiah 10 May 2019 02 October 2019 1
HAMMOND, Blaise 31 October 2006 30 June 2012 1
LAUZIER, Marijean 31 October 2006 29 September 2011 1
LAXTON, Andrew Graham 12 January 2016 10 May 2019 1
LUSTIG, Jacqueline Ann 31 October 2006 29 September 2011 1
PRODROMOU, Peter 12 May 2015 02 July 2018 1
WILEY, Catherine Alice 01 June 2009 12 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 05 March 2020
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 03 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 18 July 2017
MR04 - N/A 30 January 2017
MR04 - N/A 30 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 05 October 2016
AA01 - Change of accounting reference date 12 September 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 05 January 2016
AA01 - Change of accounting reference date 29 September 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 October 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 03 February 2011
MEM/ARTS - N/A 03 February 2011
AR01 - Annual Return 04 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 29 February 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
RESOLUTIONS - N/A 09 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
MEM/ARTS - N/A 28 November 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Fully Satisfied

N/A

Rent deposit deed 18 October 2010 Fully Satisfied

N/A

Rent deposit deed 30 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.