Revitas International Limited READING


Revitas International started in year 1987 as Private Limited Company with registration number 02120698. The Revitas International company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Reading at 1st Floor West Davidson House. Postal code: RG1 3EU. Since Monday 16th January 2012 Revitas International Limited is no longer carrying the name I-many International.

The company has 2 directors, namely John E., Errol H.. Of them, Errol H. has been with the company the longest, being appointed on 5 January 2017 and John E. has been with the company for the least time - from 23 January 2021. Currently 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.

Revitas International Limited Address / Contact

Office Address 1st Floor West Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120698
Date of Incorporation Tue, 7th Apr 1987
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (263 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John E.

Position: Director

Appointed: 23 January 2021

Errol H.

Position: Director

Appointed: 05 January 2017

Cathy L.

Position: Director

Appointed: 08 October 2020

Resigned: 23 January 2021

David B.

Position: Director

Appointed: 10 May 2017

Resigned: 08 October 2020

Mark T.

Position: Director

Appointed: 05 January 2017

Resigned: 10 May 2017

Michael C.

Position: Director

Appointed: 15 January 2015

Resigned: 05 January 2017

Brian M.

Position: Director

Appointed: 31 March 2014

Resigned: 05 January 2017

Stacey R.

Position: Director

Appointed: 11 January 2010

Resigned: 06 June 2014

Stacey R.

Position: Secretary

Appointed: 11 January 2010

Resigned: 06 June 2014

Kevin M.

Position: Director

Appointed: 08 August 2005

Resigned: 16 January 2015

Robert S.

Position: Secretary

Appointed: 30 June 2003

Resigned: 11 January 2010

Kevin C.

Position: Secretary

Appointed: 13 May 2002

Resigned: 30 June 2003

Robert S.

Position: Director

Appointed: 13 May 2002

Resigned: 11 January 2010

Kevin C.

Position: Director

Appointed: 13 May 2002

Resigned: 30 June 2003

Timothy C.

Position: Director

Appointed: 09 April 2001

Resigned: 14 January 2003

Terrence N.

Position: Director

Appointed: 09 April 2001

Resigned: 08 August 2005

Trevor P.

Position: Director

Appointed: 01 January 1999

Resigned: 20 July 2000

James S.

Position: Director

Appointed: 01 May 1998

Resigned: 08 August 2003

Satish G.

Position: Director

Appointed: 16 September 1992

Resigned: 08 August 2003

Michael W.

Position: Director

Appointed: 16 September 1992

Resigned: 25 January 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Model N, Inc. from San Mateo, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Model N, Inc.

777 Mariners Island Blvd., Suite 300, San Mateo, Ca 94404, United States

Legal authority Usa
Legal form Corporate
Country registered Usa
Place registered Delaware
Registration number 3142130
Notified on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

I-many International January 16, 2012
Bcl Vision April 11, 2001
Beaver Corporation (the) October 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 30th September 2023
filed on: 26th, June 2024
Free Download (6 pages)

Company search

Advertisements