UKBizDB.co.uk

REWIN INVESTMENTS LIMITED

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

This company is commonly known as Rewin Investments Limited. The company was founded 10 years ago and was given the registration number 08770592. The firm's registered office is in LONDON. You can find them at 66a Warwick Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REWIN INVESTMENTS LIMITED
Company Number:08770592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2013
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:66a Warwick Road, London, England, N11 2SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Warwick Road, London, England, N11 2SX

Director02 April 2020Active
246a, Hoe Street, Walthamstow, London, E17 3AX

Secretary12 November 2013Active
246a, Hoe Street, London, England, E17 3AX

Director12 November 2013Active
Flat 8 Willow Court, Cambridge Road, Kingston Upon Thames, England, KT1 3LR

Director12 November 2013Active

People with Significant Control

Mr Ivan Petrov Spasov
Notified on:02 April 2020
Status:Active
Date of birth:February 1983
Nationality:Bulgarian
Country of residence:England
Address:66a, Warwick Road, London, England, N11 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stefan Stoychev Uchkurov
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:Bulgarian
Country of residence:England
Address:Flat 8 Willow Court, Cambridge Road, Kingston Upon Thames, England, KT1 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Biser Ivanov Stoytchev
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Bulgarian
Country of residence:England
Address:Flat 8 Willow Court, Cambridge Road, Kingston Upon Thames, England, KT1 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stefan Stoychev Uchkurov
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Bulgarian
Country of residence:England
Address:Flat 8 Willow Court, Cambridge Road, Kingston Upon Thames, England, KT1 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-26Address

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

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Resolution

Resolution.

Download
2018-01-13Persons with significant control

Change to a person with significant control.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-06-08Address

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

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.