REPOSIT GROUP LIMITED
Overview
Company Name | REPOSIT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09581330 |
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 REPOSIT GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REPOSIT GROUP LIMITED located?
Registered Office Address | 128 City Road EC1V 2NX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REPOSIT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
RARE MINDS LIMITED | May 08, 2015 | May 08, 2015 |
What are the latest accounts for REPOSIT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REPOSIT GROUP LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for REPOSIT GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 03, 2025 with updates | 10 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brendan James Short on Apr 30, 2024 | 2 pages | CH01 | ||||||||||||||
Second filing of Confirmation Statement dated May 03, 2024 | 6 pages | RP04CS01 | ||||||||||||||
Cessation of Brendan Short as a person with significant control on May 17, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jude Greer as a person with significant control on May 17, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Benjamin Joseph Grech as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Benjamin Joseph Grech as a person with significant control on May 17, 2023 | 2 pages | PSC01 | ||||||||||||||
Notification of B.W.A.Y. Ventures Ltd as a person with significant control on Aug 30, 2024 | 4 pages | PSC02 | ||||||||||||||
Second filing of Confirmation Statement dated May 03, 2024 | 6 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 5 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Jude Greer on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Weisz on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on May 03, 2024 with updates | 10 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 17, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Benjamin Joseph Grech on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on Jun 10, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on Jun 10, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Benjamin Joseph Grech on Jan 05, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of REPOSIT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRECH, Benjamin Joseph | Director | City Road EC1V 2NX London 128 United Kingdom | Malta | British | Chief Executive | 279650180002 | ||||
GREER, Jude | Director | City Road EC1V 2NX London 128 United Kingdom | England | British | Coo | 197481930001 | ||||
JAMES, Brendan | Director | City Road EC1V 2NX London 128 United Kingdom | United Kingdom | British | Cto | 192798340002 | ||||
WEISZ, Andrew | Director | City Road EC1V 2NX London 128 United Kingdom | England | British | Company Director | 213654360001 | ||||
MCKAY, Curran James | Director | Derry Street W8 5TT London Northcliffe House England | United Kingdom | British | Ceo | 197481940001 | ||||
READINGS, Nicholas Beresford | Director | Churchwell Avenue Easthorpe CO5 9HN Kelvedon, Colchester 5 Essex England | United Kingdom | British | Company Director | 30798290001 | ||||
WOOD, David John | Director | Derry Street W8 5TT London Northcliffe House England | England | British | Company Director | 94016180010 |
Who are the persons with significant control of REPOSIT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B.W.A.Y. Ventures Ltd | Aug 30, 2024 | Tan-Nanniet Triq San Pietru MGR 1542 Mgarr No 43, Flat 7 Malta Malta | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Benjamin Joseph Grech | May 17, 2023 | City Road EC1V 2NX London 128 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Malta | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Short | Apr 06, 2016 | Kingsland Road E2 8AA London 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jude Greer | Apr 06, 2016 | Ruby Court E15 2GD London 13 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Wood | Apr 06, 2016 | Kingsland Road E2 8AA London 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Curran James Mckay | Apr 06, 2016 | Kingsland Road E2 8AA London 35 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Weisz | Apr 06, 2016 | Kingsland Road E2 8AA London 35 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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