About

Registered Number: 05158541
Date of Incorporation: 21/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 105 Wigmore Street, London, W1U 1QY

 

Having been setup in 2004, Revcap (Sh Iv) Ltd has its registered office in London. This organisation has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 11 February 2015
CERTNM - Change of name certificate 30 September 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 July 2012
OC - Order of Court 07 March 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 February 2011
RESOLUTIONS - N/A 05 July 2010
MEM/ARTS - N/A 05 July 2010
AR01 - Annual Return 02 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
353 - Register of members 23 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 21 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
225 - Change of Accounting Reference Date 17 August 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
353 - Register of members 05 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
395 - Particulars of a mortgage or charge 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
CERTNM - Change of name certificate 06 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Debenture 08 December 2011 Outstanding

N/A

Debenture 18 June 2010 Outstanding

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

Debenture 07 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.