This company is commonly known as Riemu Foxx Holdings Limited. The company was founded 29 years ago and was given the registration number 02943511. The firm's registered office is in LONDON. You can find them at 156 -160 City Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RIEMU FOXX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02943511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 156 -160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harvine Consultants Ltd, 102 - 116 Windmill Road, Croydon, England, CR0 2XQ | Director | 16 January 2020 | Active |
138, Fitzneal Street, Hammersmith, W12 0BB | Secretary | 29 June 2014 | Active |
138, Fitzneal Street, Hammersmith, United Kingdom, W12 0BB | Secretary | 13 June 2014 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 28 June 1994 | Active |
8, Potters Lane, Manchester, United Kingdom, M9 4LF | Secretary | 12 July 2012 | Active |
10, Potters Lane, Manchester, M9 4LF | Secretary | 10 August 2012 | Active |
22 Fairfield Drive, London, SW18 1DL | Secretary | 28 June 1994 | Active |
138, Fitzneal Street, Hammersmith, United Kingdom, W12 0BB | Director | 13 June 2014 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 28 June 1994 | Active |
156 -160, City Road, London, England, EC1V 2NX | Director | 04 August 2020 | Active |
138 Fitzneal Street, London, W12 0BB | Director | 28 June 1994 | Active |
C/O 138 Fitzneal Street, London, W12 0BB | Director | 14 November 1996 | Active |
C/O Harvine Consultants Limited, 102-116 Windmill Road, Square Root Business Centre, Croydon, CR0 2XQ | Director | 03 March 1996 | Active |
5d Property Holdings Ltd | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Leon Stewart Riemu | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Harvine Consultants Ltd, 102 - 116 Windmill Road, Croydon, England, CR0 2XQ |
Nature of control | : |
|
Mr Leon Stewart Riemu | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 156 -160, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Leon Karo Stewart-Riemu | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Gazette | Gazette filings brought up to date. | Download |
2023-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.