Realipm (UK) Ltd AYLESBURY


Founded in 2014, Realipm (UK), classified under reg no. 09112725 is an active company. Currently registered at Moat Farm Marsh Lane HP22 5UZ, Aylesbury the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Jean-Marc V., appointed on 28 November 2023. There are currently no secretaries appointed. 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 - Antony P. who worked with the the company until 24 January 2023.

Realipm (UK) Ltd Address / Contact

Office Address Moat Farm Marsh Lane
Office Address2 Stoke Mandeville
Town Aylesbury
Post code HP22 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09112725
Date of Incorporation Wed, 2nd Jul 2014
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jean-Marc V.

Position: Director

Appointed: 28 November 2023

Ttp Bv

Position: Corporate Director

Appointed: 24 January 2023

Jm Vandoorne Bv

Position: Corporate Director

Appointed: 24 January 2023

Resigned: 28 November 2023

Herman V.

Position: Director

Appointed: 12 January 2017

Resigned: 28 November 2023

Henry W.

Position: Director

Appointed: 01 January 2017

Resigned: 24 January 2023

Jason B.

Position: Director

Appointed: 24 June 2016

Resigned: 24 January 2023

Antony P.

Position: Director

Appointed: 02 July 2014

Resigned: 24 January 2023

Antony P.

Position: Secretary

Appointed: 02 July 2014

Resigned: 24 January 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Biobest N.v from Westerlo, Belgium. This PSC is categorised as "a biobest group nv" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Antony P. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Henry W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Biobest N.V

Ilse Velden 18 Ilse Velden 18, Westerlo, B2260, Belgium

Legal authority Belgium Company
Legal form Biobest Group Nv
Country registered Belgium
Place registered Belgian Business Register
Registration number 0893948337
Notified on 12 January 2017
Nature of control: 75,01-100% shares

Antony P.

Notified on 30 June 2016
Ceased on 24 January 2023
Nature of control: significiant influence or control
25-50% shares

Henry W.

Notified on 30 June 2016
Ceased on 24 January 2023
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-33 496       
Balance Sheet
Cash Bank On Hand1 12679 281123 715154 79660 494334 455714 936573 701
Current Assets4 575185 342207 387155 797106 850343 567762 266617 685
Debtors3 449106 06183 6721 00146 3569 11247 33043 984
Net Assets Liabilities 36 045-269 720-308 574-476 941-588 753-111 564-342 511
Other Debtors2 20540 2819 928 44 4928 11133 8929 763
Property Plant Equipment252       
Cash Bank In Hand1 126       
Tangible Fixed Assets252       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve-133 496       
Shareholder Funds-33 496       
Other
Accrued Liabilities Deferred Income3 9804 14131 50964 358100 397165 402240 617321 850
Accumulated Depreciation Impairment Property Plant Equipment104       
Additions Other Than Through Business Combinations Intangible Assets     35 734141 897 
Bank Borrowings Overdrafts2627272727272727
Corporation Tax Recoverable 63 95671 8841 0011 0011 001 5 691
Creditors38 32378 100410 609443 458579 497940 2021 015 4171 096 650
Further Item Creditors Component Total Creditors   379 100479 100774 800774 800774 800
Intangible Assets     35 734177 631177 631
Intangible Assets Gross Cost     35 734177 631 
Net Current Assets Liabilities-33 748114 145140 889134 884102 556315 715726 222576 508
Number Shares Issued Fully Paid  400 000400 000    
Other Creditors31 50078 100379 100379 100    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 104      
Other Disposals Property Plant Equipment 356      
Other Taxation Social Security Payable   1 487    
Par Value Share0 11    
Prepayments Accrued Income4821 245    13 43828 530
Property Plant Equipment Gross Cost356       
Total Assets Less Current Liabilities-33 496   102 556351 449903 853754 139
Trade Creditors Trade Payables2 81767 02961 96616 09996723 28621 96731 141
Trade Debtors Trade Receivables762 859 863   
Creditors Due Within One Year38 323       
Number Shares Allotted100 000       
Share Capital Allotted Called Up Paid1 000       
Share Premium Account99 000       
Tangible Fixed Assets Additions356       
Tangible Fixed Assets Cost Or Valuation356       
Tangible Fixed Assets Depreciation104       
Tangible Fixed Assets Depreciation Charged In Period104       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 28th November 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements