About

Registered Number: 07970019
Date of Incorporation: 29/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Adam House, 7-10 Adam Street, London, WC2N 6AA,

 

Rgf Project Vehicle C.I.C was founded on 29 February 2012 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODWELL, Charles Kenneth 19 November 2019 - 1
PRICHARD, Rebecca Lee 23 September 2020 - 1
DIGGINES, Jonathan Brett 29 February 2012 09 December 2015 1
EDWARDS, Stephen William 13 March 2019 16 September 2020 1
ELSY, Stephanie Elizabeth 15 May 2019 05 November 2019 1
GRIMES, Alistair Bernard, Dr 09 December 2015 13 March 2019 1
HUGHES, Benjamin Thomas 29 February 2012 04 April 2016 1
TANKARD, Jennifer Lianne 04 April 2016 15 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 12 July 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 09 March 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 09 March 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 28 June 2012
CERTNM - Change of name certificate 12 March 2012
CICCON - N/A 12 March 2012
CONNOT - N/A 12 March 2012
NEWINC - New incorporation documents 29 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.