UKBizDB.co.uk

REEFEROSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reeferose Limited. The company was founded 26 years ago and was given the registration number 03401463. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REEFEROSE LIMITED
Company Number:03401463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, England, HA0 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor 86, Jermyn Street, London, England, SW1Y 6AW

Corporate Secretary26 April 2013Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director19 March 2009Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director06 September 2011Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director19 March 2009Active
82 Chemin Des Hauts-Crets, Cologny, Switzerland, 1223

Secretary20 December 1999Active
167 Route De La Capite, Vesenaz, Switzerland, 1222

Secretary19 March 2009Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary17 December 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary10 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 July 1997Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director10 July 1997Active
82 Chemin Des Hauts-Crets, Cologny, Switzerland, 1223

Director20 December 1999Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director10 July 1997Active
31 Chemin De Lulasse, Vandoeuvres, Switzerland,

Director20 December 1999Active
210 Route De Jussy, Presinge, Geneva, Switzerland,

Director20 December 1999Active
Sabie, Ballanard Road, Douglas, IM2 5PT

Director10 July 1997Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director19 March 2009Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director04 January 1999Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 July 1997Active

People with Significant Control

Mr Justine Primat
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:French
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Change registered office address company with date old address new address.

Download
2015-11-12Address

Change registered office address company with date old address new address.

Download
2015-10-07Accounts

Accounts with accounts type total exemption full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption full.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.