REPOCLEAR LIMITED

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

    Company NameREPOCLEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03588078
    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 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 AddressNo

    What were the previous names of REPOCLEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXENPARK LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for REPOCLEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for REPOCLEAR LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024

    What are the latest filings for REPOCLEAR 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

    1 pagesDS01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon George Tutton on Jan 28, 2022

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Director's details changed for Diane Michele Bouwmeester on Oct 14, 2020

    2 pagesCH01

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Director's details changed for Diane Michele Bouwmeester on Apr 12, 2018

    2 pagesCH01

    Appointment of Diane Michele Bouwmeester as a director on Apr 09, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 10, 2018Part Rectified Service address was removed from the AP01 on 10/07/2018 as it was Factually Inaccurate

    Termination of appointment of Robert Norman Carew Franklin as a director on Apr 09, 2018

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Notification of Lch Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of REPOCLEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUWMEESTER, Diane Michele
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandSouth African245653230003
    TUTTON, Simon George
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United KingdomBritish250819700001
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    British29727420002
    CLARK, Bernard James
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    Secretary
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    British4728690001
    DAVIES, Daniel Kennedy
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    Secretary
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    British104823080002
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    French137968210001
    JOHN, Elizabeth
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Secretary
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British74688290002
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Secretary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002
    WHITEHEAD, David Clive
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    168697090001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALEXANDER, Jacqueline Ann
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish29727420002
    AXE, Ian John
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish159548460001
    BIRLEY, Patrick Jeremy
    322 Guildford Road
    GU24 9AD Guildford
    Director
    322 Guildford Road
    GU24 9AD Guildford
    British124927440001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, Bernard James
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    Director
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    British4728690001
    DAVIES, Daniel Kennedy
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    Director
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    British104823080002
    FRANKLIN, Robert Norman Carew
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish187665880001
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomFrench161785660001
    HARDY, David Malcolm
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    Director
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    United KingdomBritish4728720007
    JOHN, Elizabeth
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Director
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British74688290002
    LAMB, Andrew Mc George, Dr
    43 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    Director
    43 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    UkBritish94972380001
    LIDDELL, Roger Alexander
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish64814210001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Director
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002
    WHITEHEAD, David Clive
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish189579780001

    Who are the persons with significant control of REPOCLEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldgate High Street
    EC3N 1EA London
    33
    England
    Apr 06, 2016
    Aldgate High Street
    EC3N 1EA London
    33
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00025932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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