REPONO HOLDCO 2 LIMITED
Overview
Company Name | REPONO HOLDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09844805 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REPONO HOLDCO 2 LIMITED located?
Registered Office Address | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REPONO HOLDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REPONO HOLDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD03 | ||
Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD02 | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 16, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 16, 2019 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathon Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Sriram Narayanan as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nauman Ahmad as a director on May 31, 2018 | 2 pages | AP01 | ||
Who are the officers of REPONO HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257614510001 | |||||||
HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Senior Vice President | 205116300001 | ||||
KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | Executive Director | 157160710002 | ||||
GRANT, Paul Robert | Secretary | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 203995990001 | |||||||
MOUNTFORD, Andrew Joseph | Secretary | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | 244881610001 | |||||||
ADDIS, Jonathon Peter | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | England | British | Director | 202837890001 | ||||
AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | Business Executive | 246516040001 | ||||
EMRICH, Timothy Wayne | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | England | American | Ceo, Uk Power Reserve | 203230060001 | ||||
GRIESBACH, Philip | Director | Bank House 8 Cherry Street B2 5AL Birmingham 14th Floor West Midlands United Kingdom | United Kingdom | British | Partner | 164575730001 | ||||
NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | Business Executive | 247333720001 | ||||
SWANN, Richard | Director | Mandeville Place W1U 3AY London 9 United Kingdom | England | British | Accountant | 112552280001 | ||||
TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Director | 255393500001 | ||||
WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | Director | 202837370001 |
Who are the persons with significant control of REPONO HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Repono Holdco 1 Limited | Apr 06, 2016 | 6th Floor, Blenheim Court B91 2AA Solihull Radcliffe House England | No | ||||||||||
| |||||||||||||
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