About

Registered Number: 08134657
Date of Incorporation: 09/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Part 1st Floor South Minster House, 42 Mincing Lane, London, EC3R 7AE,

 

Rhodium Europe Ltd was registered on 09 July 2012 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Cheam, Hing Lee, Arapally, Sreeramaswara Reddy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEAM, Hing Lee 28 February 2018 - 1
ARAPALLY, Sreeramaswara Reddy 09 July 2012 08 March 2018 1

Filing History

Document Type Date
MR01 - N/A 18 May 2020
CS01 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
SH01 - Return of Allotment of shares 06 December 2019
AA - Annual Accounts 28 November 2019
MR04 - N/A 04 November 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 21 February 2019
MR01 - N/A 21 February 2019
MR05 - N/A 03 July 2018
AA - Annual Accounts 14 June 2018
MR01 - N/A 10 April 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 07 March 2018
MR01 - N/A 22 February 2018
SH01 - Return of Allotment of shares 09 January 2018
MR01 - N/A 03 January 2018
CH01 - Change of particulars for director 15 December 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 23 October 2017
SH01 - Return of Allotment of shares 10 July 2017
AA - Annual Accounts 17 June 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
CS01 - N/A 14 March 2017
SH01 - Return of Allotment of shares 13 March 2017
SH01 - Return of Allotment of shares 09 February 2017
AD01 - Change of registered office address 07 December 2016
SH01 - Return of Allotment of shares 02 November 2016
SH01 - Return of Allotment of shares 03 October 2016
MR01 - N/A 06 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 22 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 15 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 26 September 2013
AD01 - Change of registered office address 12 June 2013
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 10 April 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 02 January 2018 Fully Satisfied

N/A

A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 26 March 2017 Fully Satisfied

N/A

A registered charge 26 March 2017 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.