UKBizDB.co.uk

RESTRATA LIMITED

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

This company is commonly known as Restrata Limited. The company was founded 23 years ago and was given the registration number 04222657. The firm's registered office is in LONDON. You can find them at Eighth Floor, 6 New Street Square New Fetter Lane, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:RESTRATA LIMITED
Company Number:04222657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director31 July 2018Active
Willow Cottage, Wellers Town, Chiddingstone, TN8 7BE

Secretary31 March 2003Active
Althuraya Tower 1 22nd Floor, Dubai Internet City, United Arab Emirates,

Secretary08 April 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 May 2001Active
8 Gaskin Street, London, N1 2RY

Corporate Secretary17 May 2001Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director07 May 2015Active
C/O Olive International F2-Llc, PO BOX 502356, Dubai Internet City, Dubai, Uae,

Director17 May 2001Active
6, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director06 June 2011Active
1 Summer Hill, Tower Lodge, Harbledown, Canterbury, CT2 8NH

Director20 March 2006Active
1 Moreland Avenue, Hereford, HR1 1BL

Director01 November 2001Active
41 Greenway, Tockenham, Wooton Bassett, SN4 7PW

Director05 December 2002Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director13 November 2012Active
Althuraya Tower 1 22nd Floor, Dubai Internet City, United Arab Emirates,

Director01 February 2004Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director16 February 2009Active
Villa No.7 Pavillions South, Street 26, Umm Suqueim, Dubai U A E,

Director01 March 2003Active
Flat 222 Kharbash Building, Street 23b, Umm Suqueim, Dubai Uae,

Director17 May 2001Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director18 September 2016Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director31 July 2018Active
6, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director24 March 2010Active
Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

Director31 July 2018Active
C/O Olive International Fz-Llc, PO BOX 502356, Dubai Internet City, Dubai, Uae,

Director16 June 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 May 2001Active

People with Significant Control

Peter Mark Brooks
Notified on:01 January 2023
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alex Jones
Notified on:01 December 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John-Paul Meagher
Notified on:01 January 2021
Status:Active
Date of birth:August 1984
Nationality:Irish
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew James Christensen
Notified on:01 January 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Elizabeth Thompson
Notified on:01 October 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan James Ive
Notified on:02 April 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kristina Volodeva
Notified on:01 February 2020
Status:Active
Date of birth:May 1985
Nationality:Russian
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Randall
Notified on:17 September 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Simon Huggins
Notified on:01 October 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trevor Warmington
Notified on:01 October 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven George Ross
Notified on:01 January 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R&H Trust Co (Jersey) Limited
Notified on:07 April 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Gustave Goar
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kulwarn Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jennifer Mary Geddes
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kathryn Tully
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Shilling
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony John St George
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Eighth Floor, London, EC4A 3AQ
Nature of control:
  • Significant influence or control
Paul Dennis Pirouet
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Anthony Laing
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Craig Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Henry St George
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Eighth Floor, London, EC4A 3AQ
Nature of control:
  • Significant influence or control
Mr Christopher John Hawley
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.