About

Registered Number: 02415020
Date of Incorporation: 21/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Churchill House, 35 Red Lion Square, London, WC1R 4SG

 

Having been setup in 1989, Rcoa Trading Ltd have registered office in London, it's status is listed as "Active". There are 28 directors listed as Blaney, Mark, Donald, Fiona Alison, Dr, Mahajan, Ravi Prakash, Professor, Williams, Lucy Ann Cary, Dr, Loney, Kenneth, Richards, Sian, Smith, Roger, Brennan, Liam Joseph, Dr, Dearlove, Oliver Raymond, Dr, Dodds, Christopher, Professor, Fazackerley, Erica Janice, Dr, Greaves, John David, Dr, Hulf, Judith Ann, Dr, Jones, Hywel, Dr, May, Anne Elizabeth, Dr, Mortimer, Andrew Joseph, Dr, Myerson, Keith Roger, Dr, Nolan, Deborah Mary, Doctor, Norman, John, Professor, Prys-roberts, Cedric, Professor, Rosen, Michael, Professor, Rowlands, Christopher John, Doctor, Rubin, Anthony Paul, Dr, Spence, Alastair Andrew, Professor, Tomlinson, Andrew Alan, Dr, Venn, Peter John Hex, Dr, Webester, Victoria Jayne, Dr, Wildsmith, John Anthony Winston, Professor for the organisation. We don't currently know the number of employees at Rcoa Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Fiona Alison, Dr 19 September 2017 - 1
MAHAJAN, Ravi Prakash, Professor 20 September 2016 - 1
WILLIAMS, Lucy Ann Cary, Dr 17 September 2019 - 1
BRENNAN, Liam Joseph, Dr 18 September 2013 06 September 2018 1
DEARLOVE, Oliver Raymond, Dr 16 April 2008 17 March 2010 1
DODDS, Christopher, Professor 21 February 2007 15 September 2009 1
FAZACKERLEY, Erica Janice, Dr 08 March 2016 17 September 2019 1
GREAVES, John David, Dr 15 September 2009 14 September 2010 1
HULF, Judith Ann, Dr 16 April 2008 15 September 2009 1
JONES, Hywel, Dr 14 February 2012 18 September 2013 1
MAY, Anne Elizabeth, Dr 16 February 2005 21 February 2007 1
MORTIMER, Andrew Joseph, Dr 18 March 1998 21 February 2007 1
MYERSON, Keith Roger, Dr 16 February 2005 16 April 2008 1
NOLAN, Deborah Mary, Doctor 17 March 2010 25 January 2012 1
NORMAN, John, Professor N/A 18 June 1997 1
PRYS-ROBERTS, Cedric, Professor 15 February 1995 18 March 1998 1
ROSEN, Michael, Professor N/A 14 February 1995 1
ROWLANDS, Christopher John, Doctor 18 March 2003 16 February 2005 1
RUBIN, Anthony Paul, Dr 18 June 1997 18 March 1998 1
SPENCE, Alastair Andrew, Professor N/A 18 June 1997 1
TOMLINSON, Andrew Alan, Dr 21 February 2007 16 April 2008 1
VENN, Peter John Hex, Dr 09 September 2014 15 September 2015 1
WEBESTER, Victoria Jayne, Dr 18 March 2002 15 February 2003 1
WILDSMITH, John Anthony Winston, Professor 16 February 2000 21 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BLANEY, Mark 01 June 2015 - 1
LONEY, Kenneth 15 February 1995 18 June 1997 1
RICHARDS, Sian 18 March 1998 24 December 1998 1
SMITH, Roger 18 June 1997 18 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
PSC02 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
CS01 - N/A 15 March 2019
PSC01 - N/A 15 March 2019
PSC07 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 08 February 2019
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 March 2018
PSC01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP03 - Appointment of secretary 25 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AUD - Auditor's letter of resignation 16 August 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
MEM/ARTS - N/A 28 March 2008
CERTNM - Change of name certificate 19 March 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 08 March 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 05 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 05 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 15 September 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
225 - Change of Accounting Reference Date 06 July 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 23 October 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 10 September 1990
288 - N/A 27 July 1990
CERTNM - Change of name certificate 31 January 1990
RESOLUTIONS - N/A 30 January 1990
288 - N/A 24 January 1990
287 - Change in situation or address of Registered Office 24 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1990
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.