REXAM HOLDINGS LIMITED

REXAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREXAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REXAM HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REXAM HOLDINGS LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXHAM INVESTMENTS LIMITEDDec 14, 1993Dec 14, 1993
    ALNERY NO. 1320 LIMITEDNov 18, 1993Nov 18, 1993

    What are the latest accounts for REXAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 14, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Wells as a director on Dec 19, 2019

    2 pagesAP01

    Confirmation statement made on Nov 15, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 16, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04

    Registered office address changed from Third Floor, 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Confirmation statement made on Nov 22, 2016 with updates

    6 pagesCS01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Nov 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 26,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of REXAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    WELLS, John
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    United StatesAmerican260542250001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BOWMER, Christopher Kenneth John
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    Director
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    British34343100001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    FORREST, Sarah
    Third Floor, 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor, 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish268674590001
    GIBSON, David William
    Third Floor, 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor, 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    GLASSHOFF, Ronald Henry
    8201 Greencastle Drive
    NC 28210 Charlotte
    Usa
    Director
    8201 Greencastle Drive
    NC 28210 Charlotte
    Usa
    American37835250001
    VENNER, Philip Jonathan
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    Director
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    EnglandBritish22805990001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of REXAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05355517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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