Company NameRPL Midco Limited
Company StatusActive
Company Number10897861
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameAghoco 1574 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurice Andre Hernandez
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2500 Sand Hill Road Suite 300
Menlo Park
California
94025
Director NameMr Christopher Park Durrett
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2017(2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Robert Palumbo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2017(2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Mark Alan Robert Armstrong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameJohn Thomas Van Siclen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2024(6 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2180 Sand Hill Road
Suite 300
Menlo Park
California
94025
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Gary Peter Barker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

23 March 2023Delivered on: 4 April 2023
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 13 August 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 November 2017Delivered on: 14 November 2017
Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
5 October 2017Delivered on: 10 October 2017
Satisfied on: 15 November 2017
Persons entitled: Accel-Kkr Capital Partners V, LP as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Fully Satisfied

Filing History

25 January 2024Full accounts made up to 31 May 2023 (22 pages)
14 December 2023Registration of charge 108978610005, created on 30 November 2023 (26 pages)
14 December 2023Registration of charge 108978610006, created on 30 November 2023 (53 pages)
7 December 2023Cessation of Rpl Intermediary Limited as a person with significant control on 4 December 2023 (1 page)
7 December 2023Notification of Rpl Intermediary Limited as a person with significant control on 4 December 2023 (2 pages)
7 December 2023Cessation of Rpl Topco Limited as a person with significant control on 4 December 2023 (1 page)
7 December 2023Notification of Rpl Parent Limited as a person with significant control on 4 December 2023 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
4 April 2023Registration of charge 108978610004, created on 23 March 2023 (26 pages)
13 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 142,231,603
(3 pages)
9 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2023Full accounts made up to 31 May 2022 (18 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
2 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 54,844,657
(3 pages)
1 March 2022Full accounts made up to 31 May 2021 (17 pages)
8 November 2021Memorandum and Articles of Association (18 pages)
8 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 29,885,250
(3 pages)
28 October 2021Satisfaction of charge 108978610002 in full (4 pages)
13 August 2021Registration of charge 108978610003, created on 13 August 2021 (25 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
1 June 2021Full accounts made up to 31 May 2020 (16 pages)
21 January 2021Appointment of Mr Mark Alan Robert Armstrong as a director on 11 January 2021 (2 pages)
3 December 2020Second filing of Confirmation Statement dated 2 August 2019 (3 pages)
3 December 2020Second filing of Confirmation Statement dated 2 August 2018 (3 pages)
3 December 2020Second filing of Confirmation Statement dated 2 August 2020 (3 pages)
1 October 202002/08/20 Statement of Capital gbp 27637624
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
(5 pages)
24 August 2020Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page)
20 January 2020Full accounts made up to 31 May 2019 (15 pages)
20 August 2019Confirmation statement made on 2 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
(6 pages)
4 March 2019Full accounts made up to 31 May 2018 (16 pages)
23 August 2018Confirmation statement made on 2 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
(5 pages)
29 May 2018Memorandum and Articles of Association (13 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 November 2017Satisfaction of charge 108978610001 in full (4 pages)
15 November 2017Satisfaction of charge 108978610001 in full (4 pages)
14 November 2017Registration of charge 108978610002, created on 9 November 2017 (62 pages)
14 November 2017Registration of charge 108978610002, created on 9 November 2017 (62 pages)
25 October 2017Cessation of Inhoco Formations Limited as a person with significant control on 25 September 2017 (1 page)
25 October 2017Notification of Rpl Topco Limited as a person with significant control on 25 September 2017 (2 pages)
25 October 2017Cessation of Inhoco Formations Limited as a person with significant control on 25 September 2017 (1 page)
25 October 2017Notification of Rpl Topco Limited as a person with significant control on 25 September 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 27,637,623
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 27,637,623
(3 pages)
20 October 2017Appointment of Mr Christopher Park Durrett as a director on 5 October 2017 (2 pages)
20 October 2017Appointment of Mr Robert Palumbo as a director on 5 October 2017 (2 pages)
20 October 2017Appointment of Mr Christopher Park Durrett as a director on 5 October 2017 (2 pages)
20 October 2017Appointment of Mr Robert Palumbo as a director on 5 October 2017 (2 pages)
19 October 2017Appointment of Mr Gary Peter Barker as a director on 5 October 2017 (2 pages)
19 October 2017Appointment of Mr Gary Peter Barker as a director on 5 October 2017 (2 pages)
10 October 2017Registration of charge 108978610001, created on 5 October 2017 (55 pages)
10 October 2017Registration of charge 108978610001, created on 5 October 2017 (55 pages)
28 September 2017Termination of appointment of a G Secretarial Limited as a secretary on 14 September 2017 (1 page)
28 September 2017Termination of appointment of Roger Hart as a director on 14 September 2017 (1 page)
28 September 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
28 September 2017Termination of appointment of a G Secretarial Limited as a secretary on 14 September 2017 (1 page)
28 September 2017Termination of appointment of Roger Hart as a director on 14 September 2017 (1 page)
28 September 2017Termination of appointment of a G Secretarial Limited as a director on 14 September 2017 (1 page)
28 September 2017Termination of appointment of a G Secretarial Limited as a director on 14 September 2017 (1 page)
28 September 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
28 September 2017Appointment of Mr Maurice Andre Hernandez as a director on 14 September 2017 (2 pages)
28 September 2017Termination of appointment of Inhoco Formations Limited as a director on 14 September 2017 (1 page)
28 September 2017Termination of appointment of Inhoco Formations Limited as a director on 14 September 2017 (1 page)
28 September 2017Appointment of Mr Maurice Andre Hernandez as a director on 14 September 2017 (2 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(24 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(24 pages)