REECH CAPITAL LIMITED

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

    Company NameREECH CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03649490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REECH CAPITAL LIMITED?

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

    Where is REECH CAPITAL LIMITED located?

    Registered Office Address
    C/O F I S Corporate Governance, The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REECH CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    REECH CAPITAL PLCFeb 10, 1999Feb 10, 1999
    SATINFORD PLCOct 14, 1998Oct 14, 1998

    What are the latest accounts for REECH CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for REECH CAPITAL 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

    Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on Sep 28, 2022

    1 pagesAD01

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jun 29, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    Termination of appointment of Marc Mayo as a director on Apr 30, 2021

    1 pagesTM01

    Director's details changed for Mr Martin Robert Boyd on Nov 30, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Robert Boyd on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Howard Wallis on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Marc Mayo on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Ann Maria Vasileff on Oct 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Change of details for Fis Uk Holdings Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on Jun 29, 2018

    1 pagesAD01

    Appointment of Mr Marc Mayo as a director on Feb 16, 2018

    2 pagesAP01

    Who are the officers of REECH CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Secretary
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    British80930830001
    BOYD, Martin Robert
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    EnglandBritish88627530006
    VASILEFF, Ann Maria
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican243562940001
    ASHWORTH, Stephen Charles
    28 Canonbury Grove
    N1 2HR London
    Secretary
    28 Canonbury Grove
    N1 2HR London
    British77543840001
    PATEL, Gregoire
    5 The Mount
    KT3 4HU New Malden
    Surrey
    Secretary
    5 The Mount
    KT3 4HU New Malden
    Surrey
    British62480970001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASHWORTH, Stephen Charles
    28 Canonbury Grove
    N1 2HR London
    Director
    28 Canonbury Grove
    N1 2HR London
    British77543840001
    BLACHER, Guillaume
    28 Gaskarth Road
    SW12 9NL London
    Director
    28 Gaskarth Road
    SW12 9NL London
    French61742830002
    BROWN, Joy Elizabeth
    6 Heather Drive
    EN2 8LQ Enfield
    Director
    6 Heather Drive
    EN2 8LQ Enfield
    United KingdomEnglish92412750001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COUTURIER, Jason Lydell
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    UsaAmerican203467010001
    ERICKSON, Eric George
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    Director
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    UsaUsa224104020001
    FINDERS, Harold Charles
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    SwitzerlandNetherlands62479070001
    FONSECA, Anselm Joseph Paul
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    EnglandBritish165294580001
    GOLDSTONE, Jeremy Ellis
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    Director
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    British120011330001
    GROSS, Lawrence Alan
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    Director
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    American101573650001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritish95613260001
    KENEE, Richard Spencer
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    Director
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    EnglandUnited Kingdom81349030001
    MAYO, Marc
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican60818410001
    MILLER JR, Henry Morton
    c/o Sunguard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39, Mail Drop 39-50
    London
    United Kingdom
    Director
    c/o Sunguard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39, Mail Drop 39-50
    London
    United Kingdom
    United States Of AmericaUnited States168297330001
    OATES, Michael Peter
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39
    United Kingdom
    Director
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39
    United Kingdom
    United StatesAmerican175925650001
    OBETZ, Richard James
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    UsaAmerican158287890001
    PATEL, Gregoire
    5 The Mount
    KT3 4HU New Malden
    Surrey
    Director
    5 The Mount
    KT3 4HU New Malden
    Surrey
    EnglandBritish62480970001
    PAYNE, Mark Joseph
    Windermere Close
    Winnersh
    RG41 5XW Wokingham
    1
    Berkshire
    Director
    Windermere Close
    Winnersh
    RG41 5XW Wokingham
    1
    Berkshire
    EnglandBritish130735560001
    REECH, Christophe
    8 South Parade
    Chiswick
    W4 1JU London
    Director
    8 South Parade
    Chiswick
    W4 1JU London
    French73829240002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RUANE, Michael Joseph
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    Director
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    UsaUnited States46331880001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United States Of AmericaAmerican110055430002
    TAYLOR, Stephen John Douglas
    10 Woodleigh
    2 Parklands
    KT5 8EA Surbiton
    Surrey
    Director
    10 Woodleigh
    2 Parklands
    KT5 8EA Surbiton
    Surrey
    British68614200002

    Who are the persons with significant control of REECH CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Uk Holdings Limited
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05483711
    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.

    What are the latest statements on persons with significant control for REECH CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016Oct 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REECH CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Oct 27, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of svb syndicates limited for £371,000
    Short particulars
    £371,000 with all interest to be held by the bank on account no.8813930 And earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 13, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    £30,000 due or to become due from the company to the chargee
    Short particulars
    The interest bearing deposit account opened by the chargee with natwest bank PLC.
    Persons Entitled
    • The Coulcil of the Borough of South Tyneside
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Jun 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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