About

Registered Number: 08132895
Date of Incorporation: 06/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 63/66 Hatton Garden Fifth Floor Suite 23, London, EC1N 8LE,

 

Established in 2012, Rapid Product Development Ltd have registered office in London. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARANT, Pierre-Edouard 01 September 2015 - 1
VALMAN, Joshua Mark 06 July 2012 - 1
HINCKS, Darren Mark 29 January 2016 10 September 2019 1
TUDOR, Richard Lewis 29 January 2016 07 July 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
AD01 - Change of registered office address 24 September 2020
RP04CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 07 July 2020
AAMD - Amended Accounts 18 May 2020
AA - Annual Accounts 07 May 2020
MR01 - N/A 17 April 2020
CS01 - N/A 07 April 2020
MR04 - N/A 02 December 2019
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 03 April 2019
CS01 - N/A 03 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 15 April 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 15 January 2018
CS01 - N/A 20 July 2017
MR01 - N/A 28 June 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 05 May 2017
SH01 - Return of Allotment of shares 04 May 2017
RP04AP01 - N/A 03 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 May 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 08 March 2016
RESOLUTIONS - N/A 03 March 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
RP04 - N/A 26 January 2016
RESOLUTIONS - N/A 22 January 2016
RESOLUTIONS - N/A 22 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AR01 - Annual Return 09 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2015
CH01 - Change of particulars for director 07 September 2015
RP04 - N/A 08 July 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 31 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CERTNM - Change of name certificate 30 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 03 April 2014
SH01 - Return of Allotment of shares 29 March 2014
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 03 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2013
SH01 - Return of Allotment of shares 20 June 2013
CH01 - Change of particulars for director 25 July 2012
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

A registered charge 07 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.