This company is commonly known as Re (hpl) Limited. The company was founded 66 years ago and was given the registration number 00598514. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RE (HPL) LIMITED |
---|---|---|
Company Number | : | 00598514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grand Buildings, 1-3 Strand, London, WC2N 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 Strand, London, WC2N 5JR | Corporate Secretary | 20 September 2005 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 21 December 2011 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 15 November 2021 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 07 December 2001 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | - | Active |
14 Ladbroke Square, London, W11 3NA | Director | 28 January 1993 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 31 March 2011 | Active |
Belmont House, Tonbridge Road, Mereworth, Maidstone, United Kingdom, ME18 5JE | Director | 15 September 2010 | Active |
15 The Combe, Ratton Manor, Eastbourne, BN20 9DB | Director | - | Active |
91 Friern Park, London, N12 9UD | Director | - | Active |
162 Colonial Road, Providence, Usa, | Director | 12 July 2001 | Active |
20 Princedale Road, London, W11 4NJ | Director | - | Active |
5 Holly Park Road, London, N11 3HA | Director | 12 August 2001 | Active |
5 Holly Park Road, London, N11 3HA | Director | 01 November 1999 | Active |
The White Cottage Ivy Bank, Swannaton Road, Dartmouth, TQ6 9RL | Director | 15 January 1997 | Active |
91 Tucker Farm Road, North Andover, Massachusetts, Usa, | Director | 01 November 1999 | Active |
48 Thackeray Road, Wellesley Hills, Massachusetts, Usa, | Director | 12 July 2001 | Active |
28 Elmwood, Welwyn Garden City, AL8 6LE | Director | 23 May 1997 | Active |
The Boaters, Park View Road, Woldingham, Caterham, CR3 7DN | Director | 07 December 2001 | Active |
The Vineyard Sparepenny Lane, Farningham, Dartford, DA4 0JH | Director | - | Active |
3 Tamarack Road, Weston, Massachusetts, | Director | 26 February 1993 | Active |
9 Downesbury, 40 Steeles Road Belsize Park, London, NW3 4SA | Director | 15 January 1997 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 27 July 2012 | Active |
83 Prince Of Wales Road, London, NW5 3LY | Director | - | Active |
5 Five Mile Drive, Oxford, OX2 8HT | Director | 12 September 2001 | Active |
575 Westminster, Lake Forest Illinois 60045, Usa, FOREIGN | Director | 26 February 1993 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 01 August 2019 | Active |
1500 Locust Street, Philadelphia Pennsylvania 19102, Usa, FOREIGN | Director | 26 February 1993 | Active |
62 Beach Street, Apartment 5c, New York, Usa, | Director | 12 July 2001 | Active |
45 Campden Street, London, W8 7ET | Director | - | Active |
9 St Omer Road, Guildford, GU1 2DA | Director | - | Active |
35 Carisbrooke Road, Wellesley, Usa, MA 02181 | Director | 15 January 1997 | Active |
40 White Oaks Road, Wellesley, Usa, FOREIGN | Director | - | Active |
34 Forge End, St Albans, AL2 3EQ | Director | 17 June 2003 | Active |
9 Benfleet Close, Cobham, KT11 2NR | Director | 26 February 1993 | Active |
Relx Overseas Holdings Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-3, Strand, London, England, WC2N 5JR |
Nature of control | : |
|
Relx (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1-3, Strand, London, United Kingdom, WC2N 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Capital | Legacy. | Download |
2018-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-21 | Insolvency | Legacy. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type small. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.