Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPM NVUK LIMITED
Company Information for

RPM NVUK LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
08306067
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rpm Nvuk Ltd
RPM NVUK LIMITED was founded on 2012-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rpm Nvuk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RPM NVUK LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in CT1
 
Previous Names
TIMEC 1389 LIMITED22/01/2013
Filing Information
Company Number 08306067
Company ID Number 08306067
Date formed 2012-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2019-07-04 08:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPM NVUK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RPM NVUK LIMITED

Current Directors
Officer Role Date Appointed
HILDE MARIA ELEONORA DE BACKER
Director 2013-01-22
RICHARD MURRAY HILL
Director 2018-03-23
EDWARD WINSLOW MOORE
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MATTHEW JOHNSON
Director 2013-01-22 2018-03-23
MUCKLE SECRETARY LIMITED
Company Secretary 2012-11-23 2013-01-22
ANDREW JOHN DAVISON
Director 2012-11-23 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MURRAY HILL RPM EUROPE UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPM EUROPE UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-07DS01Application to strike the company off the register
2019-05-31PSC02Notification of Rpow Uk Limited as a person with significant control on 2019-05-28
2019-05-31PSC07CESSATION OF NEW VENTURES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30SH20Statement by Directors
2019-05-30SH19Statement of capital on 2019-05-30 GBP 1.00
2019-05-30CAP-SSSolvency Statement dated 30/05/19
2019-05-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-30SH0129/05/19 STATEMENT OF CAPITAL GBP 58237264
2019-05-14SH20Statement by Directors
2019-05-14SH19Statement of capital on 2019-05-14 GBP 2
2019-05-14CAP-SSSolvency Statement dated 13/05/19
2019-05-14RES13Resolutions passed:
  • Cancellation of share premium account 13/05/2019
2019-02-26AAMDAmended full accounts made up to 2018-05-31
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-07SH0123/05/18 STATEMENT OF CAPITAL GBP 2
2018-05-04AP01DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MATTHEW JOHNSON
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for New Ventures (Uk) Limited as a person with significant control on 2017-05-10
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 10-18 Union Street London SE1 1SZ
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margaret's Street Canterbury Kent CT1 2TU
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0123/11/15 FULL LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDE MARIA ELEONORA DE BACKER / 23/11/2015
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATTHEW JOHNSON / 14/12/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0123/11/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/05/14
2013-12-10AR0123/11/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-24AP01DIRECTOR APPOINTED MR EDWARD WINSLOW MOORE
2013-01-23AP01DIRECTOR APPOINTED HILDE MARIA ELEONORA DE BACKER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2013-01-23AP01DIRECTOR APPOINTED MR DANIEL MATTHEW JOHNSON
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2013-01-22RES15CHANGE OF NAME 22/01/2013
2013-01-22CERTNMCOMPANY NAME CHANGED TIMEC 1389 LIMITED CERTIFICATE ISSUED ON 22/01/13
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND
2013-01-22AA01CURRSHO FROM 30/11/2013 TO 31/05/2013
2012-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to RPM NVUK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPM NVUK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPM NVUK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Intangible Assets
Patents
We have not found any records of RPM NVUK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPM NVUK LIMITED
Trademarks
We have not found any records of RPM NVUK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPM NVUK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as RPM NVUK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RPM NVUK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPM NVUK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPM NVUK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.