UKBizDB.co.uk

REYKER SECURITIES PLC

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

This company is commonly known as Reyker Securities Plc. The company was founded 40 years ago and was given the registration number 01747595. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:REYKER SECURITIES PLC
Company Number:01747595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 August 1983
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director31 August 2012Active
2 Deardswood, Knebworth, SG3 6PG

Secretary29 February 2000Active
47 Tippett Court, Stevenage, SG1 1XR

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

Secretary20 March 2015Active
17, Moorgate, London, United Kingdom, EC2R 6AR

Secretary22 March 2012Active
17, Moorgate, London, EC2R 6AR

Secretary13 April 2018Active
1, School Lane, Arundel, United Kingdom, BN18 9DR

Secretary23 December 2008Active
26 High Street, Arundel, BN18 9AB

Secretary27 March 1997Active
Cherry Tree Cottage Knowle Lane, Cranleigh, GU6 8JW

Secretary27 February 1995Active
17, Moorgate, London, EC2R 6AR

Secretary27 October 2010Active
Langhurst Place, Prestwick Lane, Chiddingfold, GU8 4XP

Secretary30 August 2001Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Secretary01 February 1997Active
17, Moorgate, London, EC2R 6AR

Director01 February 2006Active
27 Pondcroft Road, Knebworth, SG3 6DE

Director30 December 1994Active
Aylesfield, Alton, GU34 4BY

Director-Active
29 Egerton Terrace, London, SW3 2BU

Director-Active
3 Queensfield, Dummer, Basingstoke, RG25 2AY

Director14 May 2003Active
17, Moorgate, London, EC2R 6AR

Director28 June 2017Active
51 High Street, Arundel, BN18 9AJ

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

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

Director27 October 2010Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director30 December 1994Active
15 Carlton Road, New Malden, KT3 3AJ

Director01 July 2001Active

People with Significant Control

Mr Adrian Barnwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2023-06-02Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2023-05-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2022-11-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2022-07-07Address

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

Download
2022-05-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2021-11-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2021-05-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2021-01-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2020-10-16Insolvency

Liquidation disclaimer notice.

Download
2020-06-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-06Insolvency

Liquidation in administration proposals.

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Accounts

Accounts with accounts type group.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.