REECH CAPITAL LIMITED
Overview
| Company Name | REECH CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03649490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REECH CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| REECH CAPITAL PLC | Feb 10, 1999 | Feb 10, 1999 |
| SATINFORD PLC | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for REECH CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for REECH CAPITAL 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 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 29, 2021
| 3 pages | SH19 | ||||||||||
Termination of appointment of Marc Mayo as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Nov 30, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Howard Wallis on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Marc Mayo on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ann Maria Vasileff on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Change of details for Fis Uk Holdings Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Marc Mayo as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of REECH CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | British | 80930830001 | ||||||
| BOYD, Martin Robert | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | England | British | 88627530006 | |||||
| VASILEFF, Ann Maria | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 243562940001 | |||||
| ASHWORTH, Stephen Charles | Secretary | 28 Canonbury Grove N1 2HR London | British | 77543840001 | ||||||
| PATEL, Gregoire | Secretary | 5 The Mount KT3 4HU New Malden Surrey | British | 62480970001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ASHWORTH, Stephen Charles | Director | 28 Canonbury Grove N1 2HR London | British | 77543840001 | ||||||
| BLACHER, Guillaume | Director | 28 Gaskarth Road SW12 9NL London | French | 61742830002 | ||||||
| BROWN, Joy Elizabeth | Director | 6 Heather Drive EN2 8LQ Enfield | United Kingdom | English | 92412750001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| COUTURIER, Jason Lydell | Director | Riverside Avenue Jacksonville 601 Florida 32204 Usa | Usa | American | 203467010001 | |||||
| ERICKSON, Eric George | Director | c/o Sunguard Leagal Canada Square E14 5LQ London Level 39 Mail Drop 39-50 25 | Usa | Usa | 224104020001 | |||||
| FINDERS, Harold Charles | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | Switzerland | Netherlands | 62479070001 | |||||
| FONSECA, Anselm Joseph Paul | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | England | British | 165294580001 | |||||
| GOLDSTONE, Jeremy Ellis | Director | 7 Chamberlain Road East Finchley N2 8JS London | British | 120011330001 | ||||||
| GROSS, Lawrence Alan | Director | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 Usa | American | 101573650001 | ||||||
| HADLEY, George Michael | Director | 15 Valley Close EN9 2DU Waltham Abbey Essex | United Kingdom | British | 95613260001 | |||||
| KENEE, Richard Spencer | Director | 4 Carroll Hill IG10 1NJ Loughton Essex | England | United Kingdom | 81349030001 | |||||
| MAYO, Marc | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 60818410001 | |||||
| MILLER JR, Henry Morton | Director | c/o Sunguard Legal 25 Canada Square E14 5LQ Canary Wharf Level 39, Mail Drop 39-50 London United Kingdom | United States Of America | United States | 168297330001 | |||||
| OATES, Michael Peter | Director | c/o Fis Legal Department 25 Canada Square E14 5LQ London Mail Drop 39-50, Level 39 United Kingdom | United States | American | 175925650001 | |||||
| OBETZ, Richard James | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | Usa | American | 158287890001 | |||||
| PATEL, Gregoire | Director | 5 The Mount KT3 4HU New Malden Surrey | England | British | 62480970001 | |||||
| PAYNE, Mark Joseph | Director | Windermere Close Winnersh RG41 5XW Wokingham 1 Berkshire | England | British | 130735560001 | |||||
| REECH, Christophe | Director | 8 South Parade Chiswick W4 1JU London | French | 73829240002 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RUANE, Michael Joseph | Director | 11 Wembley Drive 08054 Mount Laurel New Jersey Usa | Usa | United States | 46331880001 | |||||
| SILBEY, Victoria Elizabeth | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United States Of America | American | 110055430002 | |||||
| TAYLOR, Stephen John Douglas | Director | 10 Woodleigh 2 Parklands KT5 8EA Surbiton Surrey | British | 68614200002 |
Who are the persons with significant control of REECH CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fis Uk Holdings Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REECH CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | Oct 01, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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