UKBizDB.co.uk

RIEMU FOXX HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:156 -160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harvine Consultants Ltd, 102 - 116 Windmill Road, Croydon, England, CR0 2XQ

Director16 January 2020Active
138, Fitzneal Street, Hammersmith, W12 0BB

Secretary29 June 2014Active
138, Fitzneal Street, Hammersmith, United Kingdom, W12 0BB

Secretary13 June 2014Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary28 June 1994Active
8, Potters Lane, Manchester, United Kingdom, M9 4LF

Secretary12 July 2012Active
10, Potters Lane, Manchester, M9 4LF

Secretary10 August 2012Active
22 Fairfield Drive, London, SW18 1DL

Secretary28 June 1994Active
138, Fitzneal Street, Hammersmith, United Kingdom, W12 0BB

Director13 June 2014Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director28 June 1994Active
156 -160, City Road, London, England, EC1V 2NX

Director04 August 2020Active
138 Fitzneal Street, London, W12 0BB

Director28 June 1994Active
C/O 138 Fitzneal Street, London, W12 0BB

Director14 November 1996Active
C/O Harvine Consultants Limited, 102-116 Windmill Road, Square Root Business Centre, Croydon, CR0 2XQ

Director03 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Gazette

Gazette filings brought up to date.

Download
2023-10-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.