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.
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 | : |
|
Registered Address | : | 25 Moorgate, London, England, EC2R 6AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, 45 Gresham Street, London, England, EC2V 7BG | Director | 20 December 2012 | Active |
17, Moorgate, London, England, EC2R 6AR | Corporate Director | 19 February 2021 | Active |
47 Tippett Court, Stevenage, SG1 1XR | Secretary | - | Active |
37 Nevern Road, Rayleigh, SS6 7PD | Secretary | 01 June 2009 | Active |
37 Nevern Road, Rayleigh, SS6 7PD | Secretary | 01 November 2005 | Active |
5 Castlemaine Avenue, Gillingham, ME7 2QA | Secretary | 27 March 1997 | Active |
1, School Lane, Arundel, United Kingdom, BN18 9DR | Secretary | 31 December 2008 | Active |
17, Moorgate, London, EC2R 6AR | Secretary | 27 October 2010 | Active |
18c Yukon Road, London, SW12 9PU | Secretary | 01 July 1994 | Active |
47 Downsway, Whyteleafe, CR3 0EW | Director | 01 November 2005 | Active |
17 Moorgate, London, United Kingdom, EC2R 6AR | Director | 27 October 2010 | Active |
27 Pondcroft Road, Knebworth, SG3 6DE | Director | 01 July 1994 | Active |
72 Moreland Avenue, Benfleet, SS7 4BH | Director | 01 November 2005 | Active |
17 Moorgate, London, United Kingdom, EC2R 6AR | Director | 19 July 2017 | Active |
29 Egerton Terrace, London, SW3 2BU | Director | - | Active |
51 High Street, Arundel, BN18 9AJ | Director | - | Active |
17, Moorgate, London, EC2R 6AR | Director | 27 October 2010 | Active |
17, Moorgate, London, EC2R 6AR | Director | 01 November 2005 | Active |
18c Yukon Road, London, SW12 9PU | Director | 01 July 1994 | Active |
15 Carlton Road, New Malden, KT3 3AJ | Director | 01 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Officers | Appoint corporate director company with name date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.