UKBizDB.co.uk

RERC EUROPE LIMITED

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

This company is commonly known as Rerc Europe Limited. The company was founded 16 years ago and was given the registration number 06422109. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Canary Wharf, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RERC EUROPE LIMITED
Company Number:06422109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Canada Square, Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 25 North Colonnade, London, England, E14 5HZ

Director26 July 2019Active
34th Floor, 25 Canada Square, London, England, E14 5LB

Director25 July 2019Active
80w Rivo Alto Dr, Miami Beach, United States,

Secretary28 November 2007Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary08 November 2007Active
25, Canada Square, Canary Wharf, London, E14 5LB

Director27 March 2017Active
21 Meadway, Oxshott, Leatherhead, KT22 0LZ

Director28 November 2007Active
25, Canada Square, Canary Wharf, London, E14 5LB

Director01 November 2016Active
Apartment 2602 1 West India Quay, Hertsmere Road, London, E14 4EF

Director28 November 2007Active
63, Cravells Road, Harpenden, England, AL5 1BE

Director01 November 2016Active
25, Canada Square, Canary Wharf, London, England, E14 5LB

Director21 May 2014Active
34th Floor 25 Canada Square, Canada Wharf, London, E14 5LB

Director30 January 2008Active
34th Floor 25 Canada Square, Canada Wharf, London, E14 5LB

Director28 November 2007Active
34th Floor 25 Canada Square, Canada Wharf, London, E14 5LB

Director21 March 2012Active
25, Canada Square, Canary Wharf, London, England, E14 5LB

Director13 May 2010Active
1601, Washington Avenue, Suite 800, Miami Beach, Usa, 33139

Director03 September 2013Active
34th Floor 25 Canada Square, Canada Wharf, London, E14 5LB

Director13 May 2010Active
150, E 52nd Street, 4th Floor, New York, United States, 10022

Director01 November 2016Active
150, E. 52nd Street, Suite 4002, New York, Usa, 10022

Director07 December 2016Active
34th Floor 25 Canada Square, Canada Wharf, London, E14 5LB

Director21 March 2012Active
25, Canada Square, Canary Wharf, London, England, E14 5LB

Director13 May 2010Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director08 November 2007Active

People with Significant Control

Mr Michael Franco
Notified on:26 July 2019
Status:Active
Date of birth:August 1981
Nationality:American
Country of residence:England
Address:10th Floor, 25 North Colonnade, London, England, E14 5HZ
Nature of control:
  • Significant influence or control
Mrs Lisa Williams
Notified on:16 January 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:10th Floor, 25 North Colonnade, London, England, E14 5HZ
Nature of control:
  • Significant influence or control
Mr Steve Powel
Notified on:01 November 2016
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:United States
Address:791, Crandon Boulevard, Key Biscayne, United States, 33149
Nature of control:
  • Significant influence or control
Situs Intermediate Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Canada Square, London, United Kingdom, E14 5LB
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 (6 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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Change account reference date company previous extended.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-12Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.