REVERA ASSET MANAGEMENT LIMITED
Overview
| Company Name | REVERA ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC255433 |
| Jurisdiction | Scotland |
| 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 REVERA ASSET MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is REVERA ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 7 Castle Street Castle Street EH2 3AH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REVERA ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1092) LIMITED | Sep 05, 2003 | Sep 05, 2003 |
What are the latest accounts for REVERA ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for REVERA ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 04, 2024 |
What are the latest filings for REVERA ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Assetco Plc as a person with significant control on Jul 09, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Gordon Haig Brough as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Archibald Mckellar as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Robert Marshall as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richard Grant as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary John Collins as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||||||
Registered office address changed from 8 Rutland Square Edinburgh EH1 2AS Scotland to 7 Castle Street Castle Street Edinburgh EH2 3AH on Nov 30, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Assetco Plc as a person with significant control on Aug 05, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Glen Daniel Nimmo as a person with significant control on Aug 05, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Glen Daniel Nimmo as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Archibald Mckellar as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary John Collins as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REVERA ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROUGH, Gordon Haig | Director | Castle Street EH2 3AH Edinburgh 7 Castle Street Scotland | England | British | 322894130001 | |||||
| MARSHALL, Gary Robert | Director | Castle Street EH2 3AH Edinburgh 7 Castle Street Scotland | Scotland | British | 48170740005 | |||||
| NIMMO, Gillian Christine | Secretary | 38 Ashburnham Loan EH30 9LE South Queensferry West Lothian | British | 95026590001 | ||||||
| NIMMO, Glen Daniel | Secretary | 38 Ashburnham Loan EH30 9LE South Queensferry Edinburgh | British | 94280710001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ADAIR, Robert Fredrik Martin | Director | Cowesby Hall Cowesby YO7 2JJ Thirsk North Yorkshire | England | British | 37096760007 | |||||
| COLLINS, Gary John | Director | Castle Street EH2 3AH Edinburgh 7 Castle Street Scotland | United Kingdom | British | 285672250001 | |||||
| CRAWFORD, Gordon | Director | Longpre Le Mont De La Guerande, St. Martin JE3 6DZ Jersey | Jersey | British, | 232486470001 | |||||
| GRANT, Stephen Richard | Director | Seton Mill House Longniddry EH32 0PG Longniddry East Lothian | United Kingdom | British | 125582780001 | |||||
| JOHNSTON, John Joseph | Director | Nethercliffe Avenue G44 3UP Glasgow 8 | United Kingdom | British | 133911230001 | |||||
| MCKELLAR, Peter Archibald | Director | Wonastow Road NP25 5JA Monmouth Singleton Court Business Park Monmouthshire Wales | Scotland | British | 235493690001 | |||||
| NIMMO, Gillian Christine | Director | Rutland Square EH1 2AS Edinburgh 8 Scotland | United Kingdom | British | 95026590001 | |||||
| NIMMO, Gillian Christine | Director | 38 Ashburnham Loan EH30 9LE South Queensferry West Lothian | United Kingdom | British | 95026590001 | |||||
| NIMMO, Glen Daniel | Director | 38 Ashburnham Loan EH30 9LE South Queensferry Edinburgh | Scotland | British | 94280710001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of REVERA ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assetco Plc | Aug 05, 2022 | Coleman Street EC2R 5AL London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glen Daniel Nimmo | Apr 06, 2016 | Rutland Square EH1 2AS Edinburgh 8 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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