This company is commonly known as Reference Point (uk) Limited. The company was founded 19 years ago and was given the registration number 05398382. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 37 Penton Avenue, , Staines-upon-thames, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | REFERENCE POINT (UK) LIMITED |
---|---|---|
Company Number | : | 05398382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Penton Avenue, Staines-upon-thames, Middlesex, TW18 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Beaconsfield Road, St. Margarets, Twickenham, England, TW1 3HU | Secretary | 18 March 2005 | Active |
40, Beaconsfield Road, St. Margarets, Twickenham, England, TW1 3HU | Director | 18 March 2005 | Active |
Madison Cottage, Lyne Lane, Lyne, Chertsey, England, KT16 0AW | Director | 18 March 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 18 March 2005 | Active |
19 Old Esher Road, Hersham, Walton On Thames, KT12 4LA | Director | 18 March 2005 | Active |
48 Dennis Road, East Molesey, KT8 9ED | Director | 18 March 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 18 March 2005 | Active |
Mr Desmond Jenkin Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 37, Penton Avenue, Staines-Upon-Thames, TW18 2NA |
Nature of control | : |
|
Mr David Stephen Gove | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Sheraton Park, Preston, England, PR2 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Capital | Capital variation of rights attached to shares. | Download |
2018-03-21 | Capital | Capital variation of rights attached to shares. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Officers | Change person secretary company with change date. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.