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.
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 | : |
|
Registered Address | : | 3 The Quadrant, Coventry, CV1 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Quadrant, Coventry, United Kingdom, CV1 2DY | Secretary | 14 September 2015 | Active |
3 The Quadrant, Coventry, United Kingdom, CV1 2DY | Director | 15 July 2015 | Active |
68, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ | Secretary | 01 October 2001 | Active |
15 Summercourt Square, Kingswinford, DY6 9QJ | Secretary | 21 August 1998 | Active |
3, The Quadrant, Coventry, England, CV1 2DY | Secretary | 22 September 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 August 1998 | Active |
3, The Quadrant, Coventry, England, CV1 2DY | Director | 08 August 2013 | Active |
68, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ | Director | 01 October 2001 | Active |
15 Summercourt Square, Kingswinford, DY6 9QJ | Director | 21 August 1998 | Active |
15 Summercourt Square, Kingswinford, DY6 9QJ | Director | 21 August 1998 | Active |
137, Tunnel Hill, Worcester, United Kingdom, WR4 9SA | Director | 24 June 2002 | Active |
21, Dace Road, Worcester, WR5 3FD | Director | 29 August 2007 | Active |
3, The Quadrant, Coventry, England, CV1 2DY | Director | 22 September 2013 | Active |
54, Surman Street, Worcester, England, WR1 1HL | Director | 06 February 2009 | Active |
28 The Ridgeway, Worcester, WR5 2DA | Director | 01 October 2001 | Active |
5 Lutley Drive, Pedmore, DY9 0YQ | Director | 29 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 August 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Officers | Change person secretary company with change date. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Officers | Appoint person secretary company with name date. | Download |
2015-09-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.