UKBizDB.co.uk

RELIGARE UK LTD

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

This company is commonly known as Religare Uk Ltd. The company was founded 25 years ago and was given the registration number 03619262. The firm's registered office is in COVENTRY. You can find them at 3 The Quadrant, , Coventry, . This company's SIC code is 70221 - Financial management.

Company Information

Name:RELIGARE UK LTD
Company Number:03619262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:3 The Quadrant, Coventry, CV1 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Quadrant, Coventry, United Kingdom, CV1 2DY

Secretary14 September 2015Active
3 The Quadrant, Coventry, United Kingdom, CV1 2DY

Director15 July 2015Active
68, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ

Secretary01 October 2001Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Secretary21 August 1998Active
3, The Quadrant, Coventry, England, CV1 2DY

Secretary22 September 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 August 1998Active
3, The Quadrant, Coventry, England, CV1 2DY

Director08 August 2013Active
68, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ

Director01 October 2001Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Director21 August 1998Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Director21 August 1998Active
137, Tunnel Hill, Worcester, United Kingdom, WR4 9SA

Director24 June 2002Active
21, Dace Road, Worcester, WR5 3FD

Director29 August 2007Active
3, The Quadrant, Coventry, England, CV1 2DY

Director22 September 2013Active
54, Surman Street, Worcester, England, WR1 1HL

Director06 February 2009Active
28 The Ridgeway, Worcester, WR5 2DA

Director01 October 2001Active
5 Lutley Drive, Pedmore, DY9 0YQ

Director29 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 August 1998Active

People with Significant Control

Miss Auxinia Mariam
Notified on:13 October 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:3 The Quadrant, Coventry, United Kingdom, CV1 2DY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-07Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Change person secretary company with change date.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Appoint person secretary company with name date.

Download
2015-09-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.