R.E.A. HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR.E.A. HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00671099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.E.A. HOLDINGS PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is R.E.A. HOLDINGS PLC located?

    Registered Office Address
    5th Floor North Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R.E.A. HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    CROSBY HOUSEGROUP P L CSep 27, 1960Sep 27, 1960

    What are the latest accounts for R.E.A. HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for R.E.A. HOLDINGS PLC?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for R.E.A. HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice period for general meeting other than an annual general meeting 06/06/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Dec 31, 2023

    159 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of proposed purchases and sales 12/02/2024
    RES13

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for R.E.A. Services Limited on Mar 22, 2022

    1 pagesCH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re-company business 08/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    150 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ

    1 pagesAD02

    Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Appointment of Ms Mieke Sjelmiroziandra Djalil as a director on Jul 04, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    146 pagesAA

    Statement of capital following an allotment of shares on Apr 28, 2022

    • Capital: GBP 82,990,882
    3 pagesSH01

    Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on Mar 24, 2022

    1 pagesAD01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Irene Chia as a director on Dec 31, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notiice prior to agm 10/06/2021
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

    1 pagesAD03

    Group of companies' accounts made up to Dec 31, 2020

    144 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    A general meeting of the company other than an agm may be called on not less than 14 clear days' notice 11/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of R.E.A. HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R.E.A. SERVICES LIMITED
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Secretary
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    76486080002
    BLACKETT, David John, Mr.
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    United KingdomBritishCompany Director131618340001
    DJALIL, Mieke Sjelmiroziandra
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    IndonesiaIndonesianDirector297933770001
    GYSIN, Carol Elizabeth
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    EnglandBritishCompany Secretary45661590001
    OAKLEY, John Clifton, Mr.
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    United KingdomBritishCompany Director53968860003
    ROBINOW, Richard Michael
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    United KingdomBritishCompany Director3437680001
    SATAR, Rizal
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    IndonesiaIndonesianDirector254065830001
    ST CLAIR-GEORGE, Michael Anthony
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    Director
    Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    5th Floor North
    United Kingdom
    EnglandBritishCompany Director217455270001
    CHIA, Irene
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    SingaporeSingaporeanDirector174717320001
    GREEN ARMYTAGE, John Mcdonald
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    United KingdomCanadian,BritishCompany Director66382090001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,BritishCompany Director66382090001
    KEATLEY, John Rankin Macdonald
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    EnglandBritishCompany Director23509620003
    KILLICK, David Henry Rothwell
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    EnglandBritishCompany Director18524170001
    LETTS, Lionel Edgar Charles
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    United KingdomBritishCompany Director4476180001
    LIM, Chan Lok
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    United KingdomMalaysianCompany Director84044370002
    NEWBY, Nigel Edgar
    Barracks Kitts Lane Churt
    GU10 2PH Farnham
    Surrey
    Director
    Barracks Kitts Lane Churt
    GU10 2PH Farnham
    Surrey
    BritishCompany Director3415420001
    PARRY, Mark
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    Director
    First Floor
    32-36 Great Portland Street
    W1W 8QX London
    SingaporeBritishDirector174717380001
    SYTHES, Michael
    2 Swifts Quay
    BT38 8BQ Carrickfergus
    County Antrim
    Director
    2 Swifts Quay
    BT38 8BQ Carrickfergus
    County Antrim
    BritishAccountant3779300002
    TROY, Vincent Charles
    The Croft
    Manley Common
    WA6 9EU Manley
    Cheshire
    Director
    The Croft
    Manley Common
    WA6 9EU Manley
    Cheshire
    BritishCompany Director23631760002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0