REPOCLEAR LIMITED
Overview
| Company Name | REPOCLEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03588078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REPOCLEAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REPOCLEAR LIMITED located?
| Registered Office Address | 10 Paternoster Square EC4M 7LS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REPOCLEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXENPARK LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for REPOCLEAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REPOCLEAR LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 25, 2024 |
What are the latest filings for REPOCLEAR LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Simon George Tutton on Jan 28, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on Jan 28, 2022 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Director's details changed for Diane Michele Bouwmeester on Oct 14, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Diane Michele Bouwmeester on Apr 12, 2018 | 2 pages | CH01 | ||||||
Appointment of Diane Michele Bouwmeester as a director on Apr 09, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Robert Norman Carew Franklin as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||
Notification of Lch Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||
Who are the officers of REPOCLEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUWMEESTER, Diane Michele | Director | Paternoster Square EC4M 7LS London 10 England | England | South African | 245653230003 | |||||
| TUTTON, Simon George | Director | Paternoster Square EC4M 7LS London 10 England | United Kingdom | British | 250819700001 | |||||
| ALEXANDER, Jacqueline Ann | Secretary | 42 Farm Avenue NW2 2BH London | British | 29727420002 | ||||||
| CLARK, Bernard James | Secretary | 33 Marylands Avenue SS5 5AH Hockley Essex | British | 4728690001 | ||||||
| DAVIES, Daniel Kennedy | Secretary | Flat 7 Prospero House 6 Portsoken Street E1 8BZ London | British | 104823080002 | ||||||
| GIRAUD-PRINCE, Stephan | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | French | 137968210001 | ||||||
| JOHN, Elizabeth | Secretary | 6 Wilmerhatch Lane KT18 7EQ Epsom Surrey | British | 74688290002 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 168697090001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALEXANDER, Jacqueline Ann | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 29727420002 | |||||
| AXE, Ian John | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 159548460001 | |||||
| BIRLEY, Patrick Jeremy | Director | 322 Guildford Road GU24 9AD Guildford | British | 124927440001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLARK, Bernard James | Director | 33 Marylands Avenue SS5 5AH Hockley Essex | British | 4728690001 | ||||||
| DAVIES, Daniel Kennedy | Director | Flat 7 Prospero House 6 Portsoken Street E1 8BZ London | British | 104823080002 | ||||||
| FRANKLIN, Robert Norman Carew | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 187665880001 | |||||
| GIRAUD-PRINCE, Stephan | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | French | 161785660001 | |||||
| HARDY, David Malcolm | Director | Hollybush Oak Park KT14 6AG West Byfleet Surrey | United Kingdom | British | 4728720007 | |||||
| JOHN, Elizabeth | Director | 6 Wilmerhatch Lane KT18 7EQ Epsom Surrey | British | 74688290002 | ||||||
| LAMB, Andrew Mc George, Dr | Director | 43 Kenilworth Avenue Wimbledon SW19 7LP London | Uk | British | 94972380001 | |||||
| LIDDELL, Roger Alexander | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 64814210001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WARD, Susan Mary | Director | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 189579780001 |
Who are the persons with significant control of REPOCLEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lch Limited | Apr 06, 2016 | Aldgate High Street EC3N 1EA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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