UKBizDB.co.uk

REVUE GALLERIES LTD

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

This company is commonly known as Revue Galleries Ltd. The company was founded 9 years ago and was given the registration number 09415506. The firm's registered office is in LONDON. You can find them at 58 Wardour Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:REVUE GALLERIES LTD
Company Number:09415506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:58 Wardour Street, London, England, W1D 4JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Greek Street, London, England, W1D 4DP

Director29 August 2019Active
18, Hanway Street, London, England, W1T 1UF

Director23 July 2020Active
24, Hanway Street, London, England, W1T 1UH

Director30 January 2015Active
58, Wardour Street, London, England, W1D 4JQ

Director29 August 2019Active
14, Greek Street, London, United Kingdom, W1D 4DP

Director30 January 2015Active
58, Wardour Street, London, England, W1D 4JQ

Director23 October 2019Active
24 Hanway Street, Hanway Street, London, England, W1T 1UH

Director06 April 2017Active

People with Significant Control

The Honourable William Charles John Walter Pelham
Notified on:02 October 2019
Status:Active
Date of birth:December 1991
Nationality:British,American
Country of residence:England
Address:58, Wardour Street, London, England, W1D 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms India Rose James
Notified on:02 October 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:14, Greek Street, London, England, W1D 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dimitry Weber
Notified on:10 June 2019
Status:Active
Date of birth:June 1983
Nationality:Irish
Country of residence:England
Address:58, Wardour Street, London, England, W1D 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Honourable William Charles John Walter Pelham
Notified on:07 April 2016
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:65 Royal Hospital Road, Royal Hospital Road, London, England, SW3 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms India Rose James
Notified on:06 April 2016
Status:Active
Date of birth:December 1991
Nationality:English
Country of residence:England
Address:24, Hanway Street, London, England, W1T 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Address

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

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Address

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

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Address

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

Download
2022-01-28Address

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

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Address

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

Download
2019-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.