This company is commonly known as Reevoo Limited. The company was founded 19 years ago and was given the registration number 05375593. The firm's registered office is in LONDON. You can find them at 2nd Floor Walbrook Wharf, 78-83 Upper Thames Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | REEVOO LIMITED |
---|---|---|
Company Number | : | 05375593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT | Director | 14 October 2022 | Active |
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT | Director | 20 August 2021 | Active |
41, Blackfriars Road, London, England, SE1 8NZ | Secretary | 21 May 2012 | Active |
61, Webber Street, London, United Kingdom, SE1 0RF | Secretary | 26 March 2009 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 25 February 2005 | Active |
47 Church Street, Greater Baddow, Chelmsford, CM2 7JA | Corporate Secretary | 18 April 2006 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 14 June 2005 | Active |
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD | Director | 24 May 2018 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 24 October 2013 | Active |
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD | Director | 24 May 2018 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ | Director | 25 June 2015 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ | Director | 28 May 2015 | Active |
101, Chemine Vert, Limonest, France, 69760 | Director | 24 April 2020 | Active |
61, Webber Street, London, United Kingdom, SE1 0RF | Director | 01 July 2006 | Active |
119 Gregories Road, Beaconsfield, HP9 1HZ | Director | 27 July 2005 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 14 June 2005 | Active |
46 Ashburnham Place, Greenwich, London, SE10 8UG | Director | 14 June 2005 | Active |
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD | Director | 17 March 2008 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 24 October 2013 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 12 April 2012 | Active |
Deeracres, Lisle Court Road, Lymington, SO41 5SH | Director | 14 June 2005 | Active |
Tarvit Home Farm, Cupar, KY15 5SU | Director | 14 June 2005 | Active |
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD | Director | 23 November 2018 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ | Director | 14 June 2005 | Active |
2nd Floor, Walbrook Wharf, 78-83 Upper Thames Street, London, United Kingdom, EC4R 3TD | Director | 23 November 2018 | Active |
Feefo Barn, Heath Farm, Heath Road East, Petersfield, England, GU31 4HT | Director | 20 August 2021 | Active |
Mmc Ventures, Kensington Square, London, England, W8 5EP | Director | 01 December 2012 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, England, SE1 8NZ | Director | 21 January 2015 | Active |
Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ | Director | 07 December 2006 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 25 February 2005 | Active |
Mercatans Capital Limited | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Feefo Barn, Heath Road East, Petersfield, England, GU31 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-07 | Incorporation | Memorandum articles. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.