REMA HOLDINGS LIMITED
Overview
| Company Name | REMA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05654475 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REMA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REMA HOLDINGS LIMITED located?
| Registered Office Address | Masters House 107 Hammersmith Road W14 0QH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REMA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for REMA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for REMA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 13 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of William Struan Mcbride as a person with significant control on Feb 09, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of John Deas Cameron as a person with significant control on Feb 09, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Trident Trust Company Limited in Its Capacity as Trustee of the British Rema Employee Ownership Trust as a person with significant control on Feb 09, 2022 | 2 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jacqueline Kim Mcbride as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Serena Lesley Jane Cameron as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of REMA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Anthony George | Secretary | Masters House 107 Hammersmith Road W14 0QH London | British | 66859190003 | ||||||
| CAMERON, John Deas | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 56823670001 | |||||
| MCBRIDE, William Struan | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 49516770004 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMERON, Serena Lesley Jane | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 168534670002 | |||||
| MCBRIDE, Jacqueline Kim | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 168534630002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REMA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trident Trust Company Limited In Its Capacity As Trustee Of The British Rema Employee Ownership Trust | Feb 09, 2022 | Bath Street JE4 8UT St Helier 11 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Deas Cameron | Apr 06, 2016 | 107 Hammersmith Road W14 0QH London Masters House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Struan Mcbride | Apr 06, 2016 | Masters House 107 Hammersmith Road W14 0QH London | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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