Repoclear Limited LONDON


Repoclear started in year 1998 as Private Limited Company with registration number 03588078. The Repoclear company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 10 Paternoster Square. Postal code: EC4M 7LS. Since September 23, 1998 Repoclear Limited is no longer carrying the name Oxenpark.

The company has 2 directors, namely Diane B., Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 1 May 2014 and Diane B. has been with the company for the least time - from 9 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Repoclear Limited Address / Contact

Office Address 10 Paternoster Square
Town London
Post code EC4M 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588078
Date of Incorporation Thu, 25th Jun 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Diane B.

Position: Director

Appointed: 09 April 2018

Simon T.

Position: Director

Appointed: 01 May 2014

Robert F.

Position: Director

Appointed: 01 May 2014

Resigned: 09 April 2018

David W.

Position: Director

Appointed: 25 September 2013

Resigned: 06 June 2014

David W.

Position: Secretary

Appointed: 22 February 2012

Resigned: 25 September 2013

Ian A.

Position: Director

Appointed: 20 July 2011

Resigned: 25 September 2013

Stephan G.

Position: Director

Appointed: 20 July 2011

Resigned: 22 November 2011

Stephan G.

Position: Secretary

Appointed: 28 April 2009

Resigned: 22 November 2011

Jacqueline A.

Position: Director

Appointed: 02 July 2008

Resigned: 20 July 2011

Jacqueline A.

Position: Secretary

Appointed: 02 July 2008

Resigned: 28 April 2009

Roger L.

Position: Director

Appointed: 11 May 2007

Resigned: 04 April 2011

Patrick B.

Position: Director

Appointed: 28 February 2006

Resigned: 11 May 2007

Daniel D.

Position: Director

Appointed: 05 April 2005

Resigned: 02 July 2008

Daniel D.

Position: Secretary

Appointed: 05 April 2005

Resigned: 02 July 2008

Andrew L.

Position: Director

Appointed: 12 July 2004

Resigned: 28 February 2006

Elizabeth J.

Position: Secretary

Appointed: 12 February 2001

Resigned: 05 April 2005

Elizabeth J.

Position: Director

Appointed: 12 February 2001

Resigned: 05 April 2005

Susan W.

Position: Director

Appointed: 21 August 2000

Resigned: 12 February 2001

Susan W.

Position: Secretary

Appointed: 21 August 2000

Resigned: 12 February 2001

Bernard C.

Position: Secretary

Appointed: 08 March 1999

Resigned: 21 August 2000

Bernard C.

Position: Director

Appointed: 08 March 1999

Resigned: 21 August 2000

David H.

Position: Director

Appointed: 08 March 1999

Resigned: 12 July 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 08 March 1999

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 08 March 1999

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 08 March 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Lch Limited from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lch Limited

33 Aldgate High Street, London, EC3N 1EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00025932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oxenpark September 23, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 9th, March 2023
Free Download (5 pages)

Company search