UKBizDB.co.uk

REFERENCE POINT (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:37 Penton Avenue, Staines-upon-thames, Middlesex, TW18 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Beaconsfield Road, St. Margarets, Twickenham, England, TW1 3HU

Secretary18 March 2005Active
40, Beaconsfield Road, St. Margarets, Twickenham, England, TW1 3HU

Director18 March 2005Active
Madison Cottage, Lyne Lane, Lyne, Chertsey, England, KT16 0AW

Director18 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 March 2005Active
19 Old Esher Road, Hersham, Walton On Thames, KT12 4LA

Director18 March 2005Active
48 Dennis Road, East Molesey, KT8 9ED

Director18 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 March 2005Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 75 to 100 percent

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Capital

Capital variation of rights attached to shares.

Download
2018-03-21Capital

Capital variation of rights attached to shares.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-20Capital

Capital variation of rights attached to shares.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Officers

Change person secretary company with change date.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.