REPONO CM HOLDCO LIMITED

REPONO CM HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREPONO CM HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09846907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REPONO CM HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is REPONO CM HOLDCO LIMITED located?

    Registered Office Address
    6th Floor, Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REPONO CM HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REPONO CM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019

    1 pagesTM01

    Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD03

    Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD02

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019

    1 pagesTM01

    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 18, 2019

    1 pagesAD01

    Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019

    2 pagesAP03

    Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019

    1 pagesAD01

    Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019

    1 pagesTM01

    Satisfaction of charge 098469070002 in full

    1 pagesMR04

    Satisfaction of charge 098469070001 in full

    1 pagesMR04

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018

    2 pagesAP01

    Who are the officers of REPONO CM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Stephen Christopher
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Secretary
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    257685010001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritishSenior Vice President205116300001
    KOSS, Andrew Robert
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    EnglandBritishExecutive Director157160710002
    GRANT, Paul Robert
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Secretary
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    203996140001
    MOUNTFORD, Andrew Joseph
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Secretary
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    244882740001
    ADDIS, Jonathan Peter
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    EnglandBritishDirector260439420001
    AHMAD, Nauman
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandPakistaniBusiness Executive246516040001
    EMRICH, Timothy Wayne
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    EnglandAmericanCeo, Uk Power Reserve203230060001
    GRIESBACH, Philip
    Bank House
    8 Cherry Street
    B2 5AL Birmingham
    14th Floor
    West Midlands
    United Kingdom
    Director
    Bank House
    8 Cherry Street
    B2 5AL Birmingham
    14th Floor
    West Midlands
    United Kingdom
    United KingdomBritishPartner164575730001
    NARAYANAN, Sriram
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    SingaporeIndianBusiness Executive247333720001
    SWANN, Richard
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    EnglandBritishAccountant112552280001
    TOMLINSON, Paul David
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritishDirector255393500001
    WITHER, Sam Kieron
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    EnglandBritishDirector202837370001

    Who are the persons with significant control of REPONO CM HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Repono Midco Limited
    6th Floor, Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    England
    Apr 06, 2016
    6th Floor, Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number9846187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REPONO CM HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 20, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee)
    Transactions
    • Nov 19, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)

    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