UKBizDB.co.uk

REVISEASSIST LIMITED

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

This company is commonly known as Reviseassist Limited. The company was founded 32 years ago and was given the registration number 02616384. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REVISEASSIST LIMITED
Company Number:02616384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4DF

Director28 October 2016Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director31 January 2013Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary03 August 1992Active
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN

Secretary27 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1991Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director22 August 2008Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director12 December 1996Active
15a Market Street, Peel, ISLE MAN

Director27 June 1991Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director04 December 2001Active
12 Ellerslie Cottage, Crosby, Isle Of Man, ISLE MAN

Director25 September 1991Active
Carabas, Mill Road, Surby, IM9 6QP

Director03 August 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1991Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2020-11-13Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.