UKBizDB.co.uk

REMA HOLDINGS LIMITED

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

This company is commonly known as Rema Holdings Limited. The company was founded 18 years ago and was given the registration number 05654475. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REMA HOLDINGS LIMITED
Company Number:05654475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Masters House, 107 Hammersmith Road, London, W14 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masters House, 107 Hammersmith Road, London, W14 0QH

Secretary14 December 2005Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director14 December 2005Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director14 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 2005Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director16 March 2012Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director16 March 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 2005Active

People with Significant Control

Trident Trust Company Limited In Its Capacity As Trustee Of The British Rema Employee Ownership Trust
Notified on:09 February 2022
Status:Active
Country of residence:Jersey
Address:11, Bath Street, St Helier, Jersey, JE4 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
John Deas Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Struan Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Masters House, London, W14 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.