REPONO HOLDCO 1 LIMITED
Overview
| Company Name | REPONO HOLDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09844502 |
| 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 REPONO HOLDCO 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REPONO HOLDCO 1 LIMITED located?
| Registered Office Address | Sembcorp Uk Headquarters Wilton International TS90 8WS Middlesbrough Cleveland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REPONO HOLDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REPONO HOLDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for REPONO HOLDCO 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gareth Brewerton as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Brewerton as a secretary on Nov 03, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Sep 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA on Apr 04, 2025 | 1 pages | AD01 | ||
Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 04, 2025 | 1 pages | AD01 | ||
Appointment of Mr Iqbal Sidhu as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Cottrell as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Brewerton as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Koss as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gareth Brewerton as a secretary on Jan 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Keith Peter Hobbs as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Cottrell as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ruth Barnard as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Keith Thompson as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Catherine Isabel Mcclay as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Peter Hobbs as a director on Mar 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas Patrick as a director on Mar 03, 2022 | 2 pages | AP01 | ||
Who are the officers of REPONO HOLDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATRICK, Michael Thomas | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 293354340001 | |||||
| SIDHU, Iqbal | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | United Kingdom | British | 332383240001 | |||||
| BARNARD, Ruth | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 290039530001 | |||||||
| BREWERTON, Gareth | Secretary | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | 317908630001 | |||||||
| GRANT, Paul Robert | Secretary | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 203996060001 | |||||||
| HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257613840001 | |||||||
| MOUNTFORD, Andrew Joseph | Secretary | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 245060240001 | |||||||
| ADDIS, Jonathan Peter | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | England | British | 260439420001 | |||||
| AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | 246516040001 | |||||
| BREUNING, Samuel Matthaeus Dietrich | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate Uk | United Kingdom | British | 165638670001 | |||||
| BREWERTON, Gareth | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 318234930001 | |||||
| COFFIN, Malcolm Francis | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | 161059010001 | |||||
| COTTRELL, Andrew John | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | 261988550001 | |||||
| EMRICH, Timothy Wayne | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | England | American | 203230060001 | |||||
| FREEMAN, Janine Gail | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands Uk | England | British | 216432030001 | |||||
| GRIESBACH, Philip | Director | Bank House 8 Cherry Street B2 5AL Birmingham 14th Floor West Midlands United Kingdom | United Kingdom | British | 164575730001 | |||||
| HANDS, Stephen Christopher | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | 205116300001 | |||||
| HOBBS, Keith Peter | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | 293354640001 | |||||
| HORLER, Nicholas Wenham | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | England | British | 204499180001 | |||||
| KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | English | 157160710002 | |||||
| MCCLAY, Catherine Isabel, Dr | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | 245734420001 | |||||
| MCGREGOR, Neil Garry | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | New Zealander | 246516030001 | |||||
| NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | 247333720001 | |||||
| SCRIMSHAW, Matthew Giles | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | 265146200001 | |||||
| SWANN, Richard | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | 112552280001 | |||||
| THOMPSON, David Keith | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | 265146580001 | |||||
| TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 255393500001 | |||||
| WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House West Midlands England | England | British | 202837370001 |
Who are the persons with significant control of REPONO HOLDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sembcorp Energy Uk Limited | May 31, 2018 | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equistone Partners Europe Fund V B | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inflexion Buyout Fund Iv (No. 1) Lp | Apr 06, 2016 | Mandeville Place W1U 3AY London 9 England | Yes | ||||||||||
| |||||||||||||
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