Repono Holdco 1 Limited SOLIHULL


Founded in 2015, Repono Holdco 1, classified under reg no. 09844502 is an active company. Currently registered at 6th Floor, Radcliffe House B91 2AA, Solihull the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Andrew C., Michael P. and Andrew K.. In addition one secretary - Gareth B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Repono Holdco 1 Limited Address / Contact

Office Address 6th Floor, Radcliffe House
Office Address2 Blenheim Court
Town Solihull
Post code B91 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09844502
Date of Incorporation Tue, 27th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Gareth B.

Position: Secretary

Appointed: 09 January 2024

Andrew C.

Position: Director

Appointed: 01 December 2023

Michael P.

Position: Director

Appointed: 03 March 2022

Andrew K.

Position: Director

Appointed: 03 August 2020

Keith H.

Position: Director

Appointed: 03 March 2022

Resigned: 30 November 2023

Ruth B.

Position: Secretary

Appointed: 30 November 2021

Resigned: 30 November 2023

Catherine M.

Position: Director

Appointed: 01 December 2019

Resigned: 18 October 2022

Stephen H.

Position: Director

Appointed: 01 December 2019

Resigned: 14 June 2021

Matthew S.

Position: Director

Appointed: 01 December 2019

Resigned: 17 September 2021

David T.

Position: Director

Appointed: 01 December 2019

Resigned: 25 July 2023

Stephen H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 30 November 2021

Paul T.

Position: Director

Appointed: 12 February 2019

Resigned: 30 September 2019

Neil M.

Position: Director

Appointed: 31 May 2018

Resigned: 30 November 2019

Nauman A.

Position: Director

Appointed: 31 May 2018

Resigned: 03 August 2020

Sriram N.

Position: Director

Appointed: 31 May 2018

Resigned: 12 February 2019

Andrew M.

Position: Secretary

Appointed: 16 March 2018

Resigned: 01 April 2019

Samuel B.

Position: Director

Appointed: 23 September 2016

Resigned: 31 May 2017

Malcolm C.

Position: Director

Appointed: 23 September 2016

Resigned: 31 May 2018

Janine F.

Position: Director

Appointed: 23 September 2016

Resigned: 14 July 2017

Paul G.

Position: Secretary

Appointed: 04 January 2016

Resigned: 16 March 2018

Nicholas H.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2018

Timothy E.

Position: Director

Appointed: 16 November 2015

Resigned: 31 May 2018

Sam W.

Position: Director

Appointed: 16 November 2015

Resigned: 30 November 2019

Jonathan A.

Position: Director

Appointed: 16 November 2015

Resigned: 31 January 2019

Richard S.

Position: Director

Appointed: 27 October 2015

Resigned: 31 May 2018

Philip G.

Position: Director

Appointed: 27 October 2015

Resigned: 31 May 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Sembcorp Energy Uk Limited from Middlesbrough, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Inflexion Buyout Fund Iv (No. 1) Lp that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Equistone Partners Europe Fund V B, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Sembcorp Energy Uk Limited

Sembcorp Uk Headquarters Wilton International, Middlesbrough, TS90 8WS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2018
Nature of control: 75,01-100% voting rights

Inflexion Buyout Fund Iv (No. 1) Lp

9 Mandeville Place, London, W1U 3AY, England

Legal authority Uk
Legal form Limited Partnership
Country registered England
Place registered England & Wales
Registration number Op316601
Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Equistone Partners Europe Fund V B

Condor House St. Paul's Churchyard, London, EC4M 8AL, England

Legal authority Uk
Legal form Limited Partnership
Country registered England
Place registered England & Wales
Registration number Lp016239
Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
15th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
Free Download (1 page)

Company search