Reward Gateway (UK) Ltd LONDON


Reward Gateway (UK) started in year 2006 as Private Limited Company with registration number 05696250. The Reward Gateway (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 265 Tottenham Court Road. Postal code: W1T 7RQ. Since Thursday 10th October 2013 Reward Gateway (UK) Ltd is no longer carrying the name Asperity Employee Benefits.

The company has 3 directors, namely Arnaud E., Julien T. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 31 December 2022 and Arnaud E. and Julien T. have been with the company for the least time - from 16 May 2023. 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.

Reward Gateway (UK) Ltd Address / Contact

Office Address 265 Tottenham Court Road
Town London
Post code W1T 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696250
Date of Incorporation Thu, 2nd Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Arnaud E.

Position: Director

Appointed: 16 May 2023

Julien T.

Position: Director

Appointed: 16 May 2023

Nicholas B.

Position: Director

Appointed: 31 December 2022

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 December 2013

Elli M.

Position: Director

Appointed: 01 August 2019

Resigned: 07 March 2023

Robert B.

Position: Director

Appointed: 02 July 2018

Resigned: 16 May 2023

Douglas B.

Position: Director

Appointed: 07 July 2016

Resigned: 02 December 2022

Neil D.

Position: Director

Appointed: 02 September 2015

Resigned: 22 April 2016

Richard H.

Position: Director

Appointed: 28 November 2014

Resigned: 06 November 2017

Joseph G.

Position: Director

Appointed: 28 November 2014

Resigned: 16 October 2016

Thomas L.

Position: Director

Appointed: 16 August 2011

Resigned: 07 July 2016

Andrew S.

Position: Secretary

Appointed: 03 May 2011

Resigned: 19 September 2013

Andrew S.

Position: Director

Appointed: 03 May 2011

Resigned: 09 August 2013

Kristian S.

Position: Director

Appointed: 20 May 2010

Resigned: 26 August 2011

Jennifer W.

Position: Director

Appointed: 17 May 2010

Resigned: 26 August 2011

Rizwan K.

Position: Director

Appointed: 17 May 2010

Resigned: 26 August 2011

Richard W.

Position: Director

Appointed: 17 May 2010

Resigned: 26 August 2011

George F.

Position: Director

Appointed: 01 July 2009

Resigned: 08 August 2015

Charles M.

Position: Director

Appointed: 22 October 2007

Resigned: 03 May 2011

Rizwan K.

Position: Director

Appointed: 22 October 2007

Resigned: 20 August 2008

Charles M.

Position: Secretary

Appointed: 17 September 2007

Resigned: 03 May 2011

Helen C.

Position: Secretary

Appointed: 24 July 2007

Resigned: 22 October 2007

Helen C.

Position: Director

Appointed: 20 April 2007

Resigned: 01 December 2010

William M.

Position: Director

Appointed: 13 April 2007

Resigned: 18 July 2007

Christopher W.

Position: Director

Appointed: 13 April 2007

Resigned: 01 December 2010

Richard W.

Position: Director

Appointed: 13 April 2007

Resigned: 23 February 2009

Glenn E.

Position: Director

Appointed: 02 February 2006

Resigned: 02 July 2018

N1 Creative Ltd

Position: Director

Appointed: 02 February 2006

Resigned: 09 September 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2006

Resigned: 02 February 2006

Gavin M.

Position: Secretary

Appointed: 02 February 2006

Resigned: 24 July 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Rg Engagement Group 2 Limited from London, England. This PSC is categorised as "a company limited by shares", 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. Another entity in the persons with significant control register is Asperity Employee Benefits Group Limited that entered London, England as the official address. This PSC has a legal form of "a 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.

Rg Engagement Group 2 Limited

265 Tottenham Court Road, London, W1T 7RQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09704679
Notified on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Asperity Employee Benefits Group Limited

265 Tottenham Court Road, London, W1T 7RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7402459
Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Asperity Employee Benefits October 10, 2013
Employee Benefits July 4, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements