Rewath Limited LONDON


Founded in 2003, Rewath, classified under reg no. 04969455 is an active company. Currently registered at 55 Baker Street W1U 7EU, London the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since December 5, 2003 Rewath Limited is no longer carrying the name Alnery No.2392.

At present there are 2 directors in the the company, namely Emanuel H. and Claire T.. In addition one secretary - Christopher W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter K. who worked with the the company until 28 January 2004.

Rewath Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969455
Date of Incorporation Wed, 19th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Emanuel H.

Position: Director

Appointed: 01 June 2022

Christopher W.

Position: Secretary

Appointed: 12 September 2016

Claire T.

Position: Director

Appointed: 01 May 2009

Matthew B.

Position: Director

Appointed: 01 October 2018

Resigned: 01 June 2022

Mark R.

Position: Director

Appointed: 08 May 2018

Resigned: 01 October 2018

Paul C.

Position: Director

Appointed: 13 October 2014

Resigned: 08 May 2018

Martin B.

Position: Director

Appointed: 01 October 2010

Resigned: 13 October 2014

Thomas S.

Position: Director

Appointed: 30 April 2004

Resigned: 30 September 2010

Lindsay S.

Position: Director

Appointed: 30 April 2004

Resigned: 01 May 2009

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2004

Resigned: 12 September 2016

Peter K.

Position: Secretary

Appointed: 03 December 2003

Resigned: 28 January 2004

Jurg Z.

Position: Director

Appointed: 03 December 2003

Resigned: 30 April 2004

Peter K.

Position: Director

Appointed: 03 December 2003

Resigned: 30 April 2004

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 19 November 2003

Resigned: 03 December 2003

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 19 November 2003

Resigned: 03 December 2003

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 19 November 2003

Resigned: 03 December 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Thorn Lighting Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thorn Lighting Holdings Limited

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4132577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No.2392 December 5, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 12th, October 2023
Free Download (15 pages)

Company search

Advertisements