Reveille Nominees Limited LONDON


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.

Reveille Nominees Limited Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Frank B.

Position: Secretary

Appointed: 18 May 2023

Roger L.

Position: Director

Appointed: 01 July 2018

John M.

Position: Director

Appointed: 04 July 2017

Rupert J.

Position: Secretary

Appointed: 10 March 2015

Ceris G.

Position: Director

Appointed: 04 June 2014

W B Trustees Limited

Position: Corporate Secretary

Appointed: 15 June 2011

Christopher S.

Position: Director

Appointed: 04 June 2014

Resigned: 04 June 2014

Michael V.

Position: Secretary

Appointed: 12 July 2011

Resigned: 12 September 2023

Christopher B.

Position: Secretary

Appointed: 07 September 2010

Resigned: 29 June 2011

Anthony C.

Position: Director

Appointed: 01 July 2009

Resigned: 09 May 2017

John W.

Position: Secretary

Appointed: 20 August 2007

Resigned: 10 March 2015

Paul S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 07 September 2010

Michael B.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2018

Anthony H.

Position: Secretary

Appointed: 17 January 2006

Resigned: 30 May 2006

Anthony H.

Position: Director

Appointed: 17 January 2006

Resigned: 31 March 2014

Philip C.

Position: Director

Appointed: 17 January 2006

Resigned: 23 June 2009

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3333333
Net Assets Liabilities3333333
Other
Number Shares Allotted 333333
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/05/18, company appointed a new person to the position of a secretary
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements