Rics Newco 1 Limited

  • Active
  • Incorporated on 17 Jun 1991

Reg Address: 12 Great George Street, Parliament Square, London SW1P 3AD

Previous Names:
Building Cost Information Service Limited - 14 Feb 2022
Building Cost Information Service Limited - 17 Jun 1991

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Rics Newco 1 Limited" is a ltd and located in 12 Great George Street, Parliament Square, London SW1P 3AD. Rics Newco 1 Limited is currently in active status and it was incorporated on 17 Jun 1991 (33 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rics Newco 1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Gorvin Director 30 Sep 2023 British Active
2 Luay Youssef Al-Khatib Director 15 Jul 2022 British Active
3 Richard Edward Collins Director 15 Sep 2021 British Resigned
30 Sep 2023
4 Matthew James Harrison Director 19 Aug 2021 British Resigned
15 Jul 2022
5 RICS SERVICES LIMITED Corporate Secretary 16 Apr 2012 - Active
6 RICS SERVICES LIMITED Corporate Secretary 16 Apr 2012 - Resigned
20 May 2022
7 Violetta Elizabeth Parylo Director 27 Aug 2010 British Active
8 Violetta Elizabeth Parylo Director 27 Aug 2010 British Resigned
4 Jun 2021
9 Anne-Marie Elizabeth Mills Secretary 27 Aug 2010 - Resigned
4 Apr 2012
10 Sean Tompkins Director 27 Aug 2010 British Resigned
9 Sep 2021
11 Sean Tompkins Director 27 Aug 2010 British Active
12 John Herbert Arthur James Armstrong Director 5 Jun 2007 British Resigned
27 Aug 2010
13 Eve Sarah Pienaar Secretary 31 Jan 2006 - Resigned
27 Aug 2010
14 Marcus Potter Secretary 28 May 2004 British Resigned
31 Jan 2006
15 David John Bucknall Director 17 Feb 2004 British Resigned
5 Jun 2007
16 Angela Susan Hartland Director 3 Feb 2003 British Resigned
5 Jun 2007
17 David Graeme Calle Secretary 18 Mar 2002 - Resigned
28 May 2004
18 Richard Charles Theobalds Director 2 Oct 2001 - Resigned
30 Sep 2002
19 Marcus Potter Secretary 21 Jul 1999 British Resigned
18 Mar 2002
20 Robert John Ashmead Director 19 Apr 1999 British Resigned
28 Sep 2001
21 David Gordon Chelmick Director 27 Apr 1998 British Resigned
1 Aug 2002
22 Douglas Keith Robertson Director 21 Apr 1997 British Resigned
1 Aug 2002
23 Charles Anthony Myers Secretary 8 Jul 1996 British Resigned
21 Jul 1999
24 Cornelius Lenan Director 8 Jul 1996 British Resigned
31 Dec 1998
25 Joseph Leo Martin Director 8 Jul 1996 British Resigned
5 Jun 2007
26 Charles Anthony Myers Director 8 Jul 1996 British Resigned
21 Jul 1999
27 Ian Denys Pegg Director 8 Jul 1996 British Resigned
1 Aug 2002
28 Michael John Allen Director 14 Jun 1993 British Resigned
8 Jul 1996
29 Frederick Henry Mckeag Director 10 Dec 1991 British Resigned
8 Jul 1996
30 James Douglas Moir Robertson Director 22 Aug 1991 British Resigned
18 Aug 1995
31 Cornelius Lenan Secretary 22 Aug 1991 British Resigned
8 Jul 1996
32 David Walter Hoar Director 22 Aug 1991 British Resigned
10 Dec 1991
33 Geoffrey Norman Ashworth Director 22 Aug 1991 British Resigned
30 Jun 2003
34 Robert John Smith Director 22 Aug 1991 British Resigned
8 Jul 1996
35 Philip Geoffrey Tarris Director 22 Aug 1991 British Resigned
8 Jul 1996
36 James Morrison Allan Director 22 Aug 1991 British Resigned
7 Jul 1997
37 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 17 Jun 1991 - Resigned
22 Aug 1991
38 L & A REGISTRARS LIMITED Corporate Nominee Director 17 Jun 1991 - Resigned
22 Aug 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rics Business Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rics Newco 1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 May 2024 Download PDF
2 Accounts - Dormant 4 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 30 May 2023 Download PDF
4 Accounts - Change Account Reference Date Company Current Extended 26 Jul 2022 Download PDF
1 Pages
5 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 18 Jul 2022 Download PDF
1 Pages
7 Confirmation Statement - No Updates 26 May 2022 Download PDF
3 Pages
8 Officers - Termination Secretary Company With Name Termination Date 24 May 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 3 Aug 2021 Download PDF
10 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
11 Accounts - Dormant 7 May 2021 Download PDF
12 Confirmation Statement - No Updates 10 Jun 2020 Download PDF
3 Pages
13 Accounts - Dormant 19 Feb 2020 Download PDF
5 Pages
14 Confirmation Statement - No Updates 12 Jun 2019 Download PDF
3 Pages
15 Accounts - Dormant 2 May 2019 Download PDF
5 Pages
16 Confirmation Statement - No Updates 22 Jun 2018 Download PDF
3 Pages
17 Accounts - Dormant 27 Apr 2018 Download PDF
5 Pages
18 Confirmation Statement - Updates 1 Jun 2017 Download PDF
4 Pages
19 Accounts - Dormant 19 Apr 2017 Download PDF
5 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2016 Download PDF
6 Pages
21 Accounts - Dormant 28 Jan 2016 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2015 Download PDF
4 Pages
23 Resolution 13 Oct 2014 Download PDF
1 Pages
24 Accounts - Dormant 16 Sep 2014 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2014 Download PDF
4 Pages
26 Accounts - Dormant 10 Oct 2013 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
4 Pages
28 Accounts - Dormant 12 Mar 2013 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2012 Download PDF
4 Pages
30 Officers - Appoint Corporate Secretary Company With Name 29 May 2012 Download PDF
2 Pages
31 Miscellaneous - Legacy 17 Apr 2012 Download PDF
32 Officers - Termination Secretary Company With Name 4 Apr 2012 Download PDF
1 Pages
33 Accounts - Dormant 6 Sep 2011 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2011 Download PDF
3 Pages
35 Resolution 9 Jun 2011 Download PDF
23 Pages
36 Accounts - Dormant 12 Jan 2011 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name 9 Sep 2010 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 8 Sep 2010 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 8 Sep 2010 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 8 Sep 2010 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name 8 Sep 2010 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2010 Download PDF
4 Pages
43 Accounts - Dormant 15 Jan 2010 Download PDF
6 Pages
44 Annual Return - Legacy 10 Jul 2009 Download PDF
3 Pages
45 Accounts - Dormant 4 Apr 2009 Download PDF
6 Pages
46 Annual Return - Legacy 26 Jun 2008 Download PDF
3 Pages
47 Accounts - Dormant 14 May 2008 Download PDF
6 Pages
48 Annual Return - Legacy 26 Jul 2007 Download PDF
2 Pages
49 Accounts - Dormant 8 Jun 2007 Download PDF
6 Pages
50 Officers - Legacy 5 Jun 2007 Download PDF
1 Pages
51 Officers - Legacy 5 Jun 2007 Download PDF
2 Pages
52 Officers - Legacy 5 Jun 2007 Download PDF
1 Pages
53 Officers - Legacy 5 Jun 2007 Download PDF
1 Pages
54 Annual Return - Legacy 13 Oct 2006 Download PDF
2 Pages
55 Accounts - Dormant 31 May 2006 Download PDF
6 Pages
56 Address - Legacy 27 Feb 2006 Download PDF
1 Pages
57 Officers - Legacy 27 Feb 2006 Download PDF
2 Pages
58 Officers - Legacy 27 Feb 2006 Download PDF
1 Pages
59 Accounts - Full 5 Aug 2005 Download PDF
14 Pages
60 Annual Return - Legacy 20 Jun 2005 Download PDF
2 Pages
61 Officers - Legacy 13 Sep 2004 Download PDF
1 Pages
62 Officers - Legacy 13 Sep 2004 Download PDF
2 Pages
63 Annual Return - Legacy 26 Jul 2004 Download PDF
7 Pages
64 Accounts - Full 21 May 2004 Download PDF
13 Pages
65 Officers - Legacy 4 May 2004 Download PDF
2 Pages
66 Annual Return - Legacy 8 Jul 2003 Download PDF
7 Pages
67 Officers - Legacy 7 Jul 2003 Download PDF
1 Pages
68 Accounts - Full 26 Mar 2003 Download PDF
13 Pages
69 Officers - Legacy 12 Mar 2003 Download PDF
2 Pages
70 Officers - Legacy 8 Oct 2002 Download PDF
1 Pages
71 Auditors - Resignation Company 13 Aug 2002 Download PDF
1 Pages
72 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
73 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
74 Officers - Legacy 8 Aug 2002 Download PDF
1 Pages
75 Annual Return - Legacy 5 Jul 2002 Download PDF
9 Pages
76 Officers - Legacy 15 May 2002 Download PDF
2 Pages
77 Accounts - Full 15 May 2002 Download PDF
13 Pages
78 Officers - Legacy 15 May 2002 Download PDF
1 Pages
79 Officers - Legacy 28 Oct 2001 Download PDF
2 Pages
80 Officers - Legacy 23 Oct 2001 Download PDF
1 Pages
81 Annual Return - Legacy 6 Aug 2001 Download PDF
8 Pages
82 Accounts - Full 31 May 2001 Download PDF
13 Pages
83 Annual Return - Legacy 29 Jun 2000 Download PDF
8 Pages
84 Officers - Legacy 1 Jun 2000 Download PDF
1 Pages
85 Accounts - Full 26 May 2000 Download PDF
15 Pages
86 Officers - Legacy 25 Aug 1999 Download PDF
2 Pages
87 Officers - Legacy 25 Aug 1999 Download PDF
1 Pages
88 Annual Return - Legacy 8 Jul 1999 Download PDF
6 Pages
89 Officers - Legacy 14 May 1999 Download PDF
2 Pages
90 Accounts - Full 5 Mar 1999 Download PDF
15 Pages
91 Officers - Legacy 12 Jan 1999 Download PDF
1 Pages
92 Annual Return - Legacy 29 Jun 1998 Download PDF
6 Pages
93 Officers - Legacy 10 May 1998 Download PDF
2 Pages
94 Accounts - Full 20 Mar 1998 Download PDF
14 Pages
95 Annual Return - Legacy 18 Jul 1997 Download PDF
8 Pages
96 Officers - Legacy 18 Jul 1997 Download PDF
1 Pages
97 Officers - Legacy 16 May 1997 Download PDF
2 Pages
98 Accounts - Full 7 Feb 1997 Download PDF
16 Pages
99 Officers - Legacy 8 Aug 1996 Download PDF
1 Pages
100 Officers - Legacy 8 Aug 1996 Download PDF
2 Pages