Republic Technologies (UK) Limited HIGH WYCOMBE


Republic Technologies (UK) started in year 1966 as Private Limited Company with registration number 00873671. The Republic Technologies (UK) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in High Wycombe at Sword House. Postal code: HP13 6DG. Since Wed, 4th Feb 2009 Republic Technologies (UK) Limited is no longer carrying the name Swedish Match Uk.

The firm has 2 directors, namely Terry E., Santiago S.. Of them, Santiago S. has been with the company the longest, being appointed on 22 December 2008 and Terry E. has been with the company for the least time - from 16 June 2020. At present 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.

Republic Technologies (UK) Limited Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00873671
Date of Incorporation Fri, 11th Mar 1966
Industry
End of financial Year 31st December
Company age 58 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 Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Terry E.

Position: Director

Appointed: 16 June 2020

Santiago S.

Position: Director

Appointed: 22 December 2008

Philippe P.

Position: Director

Appointed: 22 December 2008

Resigned: 31 December 2012

Gerrit K.

Position: Director

Appointed: 01 October 2006

Resigned: 22 December 2008

Gary L.

Position: Secretary

Appointed: 12 May 2006

Resigned: 20 April 2022

John C.

Position: Director

Appointed: 14 July 2005

Resigned: 31 March 2020

Michael G.

Position: Director

Appointed: 03 July 2000

Resigned: 30 November 2005

Simon D.

Position: Director

Appointed: 03 July 2000

Resigned: 01 September 2005

David M.

Position: Director

Appointed: 01 May 2000

Resigned: 28 February 2002

Graham J.

Position: Director

Appointed: 01 March 2000

Resigned: 30 September 2006

John W.

Position: Director

Appointed: 01 March 2000

Resigned: 07 May 2004

Fintan C.

Position: Director

Appointed: 22 December 1998

Resigned: 31 January 2002

Sally J.

Position: Director

Appointed: 10 November 1997

Resigned: 12 May 2006

Frans V.

Position: Director

Appointed: 10 November 1997

Resigned: 08 May 2000

Oliver O.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 1998

Ian J.

Position: Director

Appointed: 24 May 1993

Resigned: 28 November 1997

George C.

Position: Director

Appointed: 06 July 1992

Resigned: 25 February 1995

Kurt A.

Position: Director

Appointed: 06 July 1992

Resigned: 28 May 1993

Sally J.

Position: Secretary

Appointed: 06 July 1992

Resigned: 12 May 2006

Richard A.

Position: Director

Appointed: 06 July 1992

Resigned: 30 April 1993

John W.

Position: Director

Appointed: 06 July 1992

Resigned: 30 August 1996

David W.

Position: Director

Appointed: 06 July 1992

Resigned: 31 August 1994

Colin P.

Position: Director

Appointed: 06 July 1992

Resigned: 31 October 1992

Ian J.

Position: Director

Appointed: 06 July 1992

Resigned: 21 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Republic Technologies International Sas from Perpignan, France. The abovementioned PSC is categorised as "a sas" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Republic Technologies International Sas

3750 Avenue Julien Panchot Bp 424, 66004, Perpignan, Cedex, France

Legal authority French
Legal form Sas
Country registered France
Place registered France
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Swedish Match Uk February 4, 2009
Bryant & May January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (33 pages)

Company search

Advertisements