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

Reof Ii (gp) Limited LONDON


Reof Ii (Gp) Limited was dissolved on 2023-08-06. Reof Ii (gp) was a private limited company that was situated at Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG. The company (incorporated on 2006-09-05) was run by 2 directors and 1 secretary.
Director Ian C. who was appointed on 02 June 2017.
Director Victoria H. who was appointed on 20 October 2014.
Moving on to the secretaries, we can name: Josephine T. appointed on 17 December 2010.

The company was officially categorised as "dormant company" (99999). As stated in the official database, there was a name alteration on 2006-10-04 and their previous name was Jordancove. The latest confirmation statement was sent on 2021-11-30 and last time the statutory accounts were sent was on 31 December 2020. 2015-11-01 is the date of the latest annual return.

Reof Ii (gp) Limited Address / Contact

Office Address Kroll Advisory Ltd The Shard 32
Office Address2 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05924926
Date of Incorporation Tue, 5th Sep 2006
Date of Dissolution Sun, 6th Aug 2023
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 14th Dec 2022
Last confirmation statement dated Tue, 30th Nov 2021

Company staff

Ian C.

Position: Director

Appointed: 02 June 2017

Victoria H.

Position: Director

Appointed: 20 October 2014

Josephine T.

Position: Secretary

Appointed: 17 December 2010

Ralph W.

Position: Director

Appointed: 28 June 2013

Resigned: 02 June 2017

Laurent V.

Position: Director

Appointed: 30 September 2010

Resigned: 18 July 2014

Olivier T.

Position: Director

Appointed: 10 February 2010

Resigned: 30 September 2010

Olivier T.

Position: Director

Appointed: 27 November 2009

Resigned: 30 September 2010

Eleanor C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 17 December 2010

Stephen S.

Position: Director

Appointed: 08 December 2006

Resigned: 27 November 2009

Richard P.

Position: Director

Appointed: 08 December 2006

Resigned: 28 June 2013

Steven F.

Position: Director

Appointed: 29 September 2006

Resigned: 08 December 2006

Robin C.

Position: Secretary

Appointed: 29 September 2006

Resigned: 01 May 2007

Biren A.

Position: Director

Appointed: 29 September 2006

Resigned: 08 December 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2006

Resigned: 29 September 2006

David P.

Position: Nominee Director

Appointed: 05 September 2006

Resigned: 29 September 2006

Adrian L.

Position: Director

Appointed: 05 September 2006

Resigned: 29 September 2006

People with significant control

Axa Real Estate Investment Managers Uk Limited

155 Bishopsgate, London, EC2M 3XJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01115775
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Axa Real Estate Investment Managers Limited

155 Bishopsgate, London, EC2M 3XJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03961977
Notified on 6 April 2016
Nature of control: significiant influence or control

Axa Real Estate Investment Managers Sa

Tour Majunga La Defense 9, 6 Place De La Pyramide, 92800 Puteaux, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France
Registration number 414.872.028 Rcs
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jordancove October 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from 155 Bishopsgate London EC2M 3XJ on Wed, 2nd Mar 2022 to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG
filed on: 2nd, March 2022
Free Download (2 pages)

Company search