You are here: bizstats.co.uk > a-z index > R list > RE list

Re10 Restructuring And Advisory Limited LONDON


Founded in 1998, Re10 Restructuring And Advisory, classified under reg no. 03564276 is an active company. Currently registered at 58 Leman Street E1 8EU, London the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 12th October 2017 Re10 Restructuring And Advisory Limited is no longer carrying the name Interfinance Solutions.

There is a single director in the company at the moment - Nimish P., appointed on 19 May 1998. In addition, a secretary was appointed - Nimish P., appointed on 19 May 1998. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martyn J. who worked with the the company until 14 May 1998.

Re10 Restructuring And Advisory Limited Address / Contact

Office Address 58 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564276
Date of Incorporation Thu, 14th May 1998
Industry Other business support service activities not elsewhere classified
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Nimish P.

Position: Director

Appointed: 19 May 1998

Nimish P.

Position: Secretary

Appointed: 19 May 1998

Nisha P.

Position: Director

Appointed: 01 May 2002

Resigned: 20 June 2018

Alpa P.

Position: Director

Appointed: 18 March 1999

Resigned: 01 May 2002

Nileshkumar P.

Position: Director

Appointed: 19 May 1998

Resigned: 01 May 2002

Lynn J.

Position: Director

Appointed: 14 May 1998

Resigned: 14 May 1998

Martyn J.

Position: Secretary

Appointed: 14 May 1998

Resigned: 14 May 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Re10 London Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nimish P. This PSC owns 75,01-100% shares. The third one is Nisha P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Re10 London Ltd

Devonshire House Mayfair Place, London, W1J 8AJ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register For Companies United Kingdom
Registration number 04905530
Notified on 3 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nimish P.

Notified on 26 April 2018
Ceased on 3 January 2019
Nature of control: 75,01-100% shares

Nisha P.

Notified on 26 April 2017
Ceased on 26 April 2018
Nature of control: 75,01-100% shares

Company previous names

Interfinance Solutions October 12, 2017
Kubix June 19, 2014
The Manhattan Deli April 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand108 746204 437189 483195 414
Current Assets285 950395 433272 777247 805
Debtors177 204190 99683 29452 391
Property Plant Equipment5 4164 7181 67082 552
Net Assets Liabilities  26 92758 229
Other Debtors  2 0002 200
Reserves/Capital
Called Up Share Capital    
Profit Loss Account Reserve    
Shareholder Funds    
Other
Accumulated Amortisation Impairment Intangible Assets34 49268 984103 476137 968
Accumulated Depreciation Impairment Property Plant Equipment3 0486 0969 14419 986
Amounts Owed To Group Undertakings458 192483 539407 516328 131
Average Number Employees During Period5545
Creditors494 286539 357419 98052 405
Creditors Due Within One Year    
Fixed Assets246 860211 670174 130220 520
Increase Decrease Due To Transfers Into Or Out Intangible Assets275 936   
Increase From Amortisation Charge For Year Intangible Assets34 49234 49234 49234 492
Increase From Depreciation Charge For Year Property Plant Equipment3 0483 0483 04810 842
Intangible Assets241 444206 952172 460137 968
Intangible Assets Gross Cost275 936275 936275 936 
Net Current Assets Liabilities-208 336-143 924-147 203-109 886
Number Shares Allotted    
Other Creditors1 9411 9411 9411 941
Other Taxation Social Security Payable34 15353 87710 52313 321
Par Value Share    
Property Plant Equipment Gross Cost8 46410 81410 814102 538
Share Capital Allotted Called Up Paid    
Tangible Fixed Assets Cost Or Valuation    
Tangible Fixed Assets Depreciation    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    
Tangible Fixed Assets Disposals    
Total Additions Including From Business Combinations Property Plant Equipment8 4642 350 91 724
Total Assets Less Current Liabilities38 52467 74626 927110 634
Trade Debtors Trade Receivables177 204190 99681 29450 191
Finance Lease Liabilities Present Value Total   52 405

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, May 2023
Free Download (9 pages)

Company search