UKBizDB.co.uk

REVITAS INTERNATIONAL LIMITED

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

This company is commonly known as Revitas International Limited. The company was founded 37 years ago and was given the registration number 02120698. The firm's registered office is in READING. You can find them at 1st Floor West Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REVITAS INTERNATIONAL LIMITED
Company Number:02120698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor West Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
777, Mariners Island Blvd., Suite 300, San Mateo, United States, 94404

Director23 January 2021Active
777, Mariners Island Blvd., Suite 300, San Mateo, United States,

Director05 January 2017Active
152 Killam Hill Road, Boxford, Usa,

Secretary13 May 2002Active
43, Derwen Road, Bala Cynwyd, United States, 19004

Secretary11 January 2010Active
6 Stonecleave Rd, Boxford, Massachusetts, Usa,

Secretary30 June 2003Active
35 Lancelot House, Knights Place, Noke Drive, Redhill, RH1 4AZ

Secretary-Active
777, Mariners Island Blvd., Suite 300, San Mateo, United States,

Director10 May 2017Active
152 Killam Hill Road, Boxford, Usa,

Director13 May 2002Active
1st Floor West, Davidson House, Forbury Square, Reading, RG1 3EU

Director15 January 2015Active
27 Wildwood Avenue, Newton, United States Of America,

Director09 April 2001Active
Tokyo Pollards Hill East, London, SW16 4UU

Director-Active
777, Mariners Island Blvd., Suite 300, San Mateo, United States,

Director08 October 2020Active
805 Fernwood Road, Moorestown, Usa,

Director08 August 2005Active
1st Floor West, Davidson House, Forbury Square, Reading, RG1 3EU

Director31 March 2014Active
12433 Nicholas Lane, Des Peres, Usa,

Director09 April 2001Active
Brittany Cottage, Beacon Road, Crowborough, TN6 1UG

Director01 January 1999Active
43, Derwen Road, Bala Cynwyd, United States, 19004

Director11 January 2010Active
6 Stonecleave Rd, Boxford, Massachusetts, Usa,

Director13 May 2002Active
53 Oakley Drive, Keston, BR2 8PS

Director01 May 1998Active
1600, Seaport Blvd., Suite 400, Redwood City, Usa,

Director05 January 2017Active
35 Lancelot House, Knights Place, Noke Drive, Redhill, RH1 4AZ

Director-Active

People with Significant Control

Model N, Inc.
Notified on:05 January 2017
Status:Active
Country of residence:United States
Address:777, Mariners Island Blvd., Suite 300, San Mateo, United States,
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 (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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-07-19Accounts

Change account reference date company previous shortened.

Download
2018-07-12Auditors

Auditors resignation company.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Address

Change sail address company with old address new address.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.