UKBizDB.co.uk

REYKER NOMINEES LTD

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

This company is commonly known as Reyker Nominees Ltd. The company was founded 37 years ago and was given the registration number 02056221. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REYKER NOMINEES LTD
Company Number:02056221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Moorgate, London, England, EC2R 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, 45 Gresham Street, London, England, EC2V 7BG

Director20 December 2012Active
17, Moorgate, London, England, EC2R 6AR

Corporate Director19 February 2021Active
47 Tippett Court, Stevenage, SG1 1XR

Secretary-Active
37 Nevern Road, Rayleigh, SS6 7PD

Secretary01 June 2009Active
37 Nevern Road, Rayleigh, SS6 7PD

Secretary01 November 2005Active
5 Castlemaine Avenue, Gillingham, ME7 2QA

Secretary27 March 1997Active
1, School Lane, Arundel, United Kingdom, BN18 9DR

Secretary31 December 2008Active
17, Moorgate, London, EC2R 6AR

Secretary27 October 2010Active
18c Yukon Road, London, SW12 9PU

Secretary01 July 1994Active
47 Downsway, Whyteleafe, CR3 0EW

Director01 November 2005Active
17 Moorgate, London, United Kingdom, EC2R 6AR

Director27 October 2010Active
27 Pondcroft Road, Knebworth, SG3 6DE

Director01 July 1994Active
72 Moreland Avenue, Benfleet, SS7 4BH

Director01 November 2005Active
17 Moorgate, London, United Kingdom, EC2R 6AR

Director19 July 2017Active
29 Egerton Terrace, London, SW3 2BU

Director-Active
51 High Street, Arundel, BN18 9AJ

Director-Active
17, Moorgate, London, EC2R 6AR

Director27 October 2010Active
17, Moorgate, London, EC2R 6AR

Director01 November 2005Active
18c Yukon Road, London, SW12 9PU

Director01 July 1994Active
15 Carlton Road, New Malden, KT3 3AJ

Director01 July 2001Active

People with Significant Control

Reyker Securities Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Moorgate, London, United Kingdom, EC2R 6AR
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Address

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

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-02-26Officers

Appoint corporate director company with name date.

Download
2020-10-14Address

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

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Address

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

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.