Founded in 2006, Reveille Nominees, classified under reg no. 05678115 is an active company. Currently registered at Floor 8, 71 EC4V 4AY, London the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.
Currently there are 3 directors in the the firm, namely Roger L., John M. and Ceris G.. In addition 2 active secretaries, Frank B. and Rupert J. were appointed. Currently 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.
Office Address | Floor 8, 71 |
Office Address2 | Queen Victoria Street |
Town | London |
Post code | EC4V 4AY |
Country of origin | United Kingdom |
Registration Number | 05678115 |
Date of Incorporation | Tue, 17th Jan 2006 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 18 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 15th Nov 2023 (2023-11-15) |
Last confirmation statement dated | Tue, 1st Nov 2022 |
The list of persons with significant control who own or have control over the company is made up of 9 names. As we researched, there is Roger L. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Rivington Trustees Ltd that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wood Street Trustees Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Roger L.
Notified on | 1 July 2018 |
Nature of control: |
significiant influence or control |
Rivington Trustees Ltd
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 08111551 |
Notified on | 20 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Wood Street Trustees Ltd
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 08111567 |
Notified on | 20 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John M.
Notified on | 4 July 2017 |
Nature of control: |
significiant influence or control |
Ceris G.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Christopher S.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Michael D.
Notified on | 6 April 2016 |
Ceased on | 31 December 2018 |
Nature of control: |
significiant influence or control |
Anthony C.
Notified on | 6 April 2016 |
Ceased on | 9 May 2017 |
Nature of control: |
significiant influence or control |
Rivington 2012 Ltd
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 07293406 |
Notified on | 6 April 2016 |
Ceased on | 20 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Other | |||||||
Number Shares Allotted | 3 | 3 | 3 | 3 | 3 | 3 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AP03 |
On 2023/05/18, company appointed a new person to the position of a secretary filed on: 4th, July 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy