REVENTAS LIMITED
Overview
Company Name | REVENTAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC661044 |
Jurisdiction | Scotland |
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 REVENTAS LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is REVENTAS LIMITED located?
Registered Office Address | Impact Technology Centre Fraser Road Kirkton Campus EH54 7BU Livingston Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REVENTAS LIMITED?
Company Name | From | Until |
---|---|---|
IMPACT PLASTIC PROCESSING LIMITED | May 12, 2020 | May 12, 2020 |
What are the latest accounts for REVENTAS 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 REVENTAS LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for REVENTAS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Termination of appointment of Jean Louis Gauche as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Lindsay Burns as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Colin Forbes Clark as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Peter Malley as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin Vincent Ross as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Joanna Newton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Konrad Wysmułek as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Thomas Andrew Rose as a person with significant control on Apr 16, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Kevin Vincent Ross as a person with significant control on Apr 16, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 14, 2022 | 3 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr Jean Louis Gauche as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Ms Joanna Newton as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2022
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2021 | 7 pages | AAMD | ||||||||||||||||||
Who are the officers of REVENTAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNS, Steven | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Director | 269593320001 | ||||
ROSE, Thomas Andrew | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Director | 258182830001 | ||||
WYSMUŁEK, Konrad | Director | Bielanska 00 085 Warsaw 12 Poland | Poland | Polish | Venture Capital Professional | 334934690001 | ||||
BURNS, Andrew Lindsay | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Director | 269593310001 | ||||
CLARK, Colin Forbes | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Accountant | 279913350001 | ||||
FALCONER, Gregg James | Director | Abbotsinch Road FK3 9UX Grangemouth 16 Scotland | Scotland | Scottish | Director | 309385700002 | ||||
GAUCHE, Jean Louis | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | England | South African | Chemical Engineer | 317147220001 | ||||
MALLEY, John Peter | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Scientist | 279913390001 | ||||
NEWTON, Joanna | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | England | British | Director | 284282220001 | ||||
ROSE, Les | Director | Abbotsinch Road FK3 9UX Grangemouth 16 Scotland | Scotland | British | Director | 269593330001 | ||||
ROSS, Kevin Vincent | Director | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Scotland | British | Director | 269593300001 |
Who are the persons with significant control of REVENTAS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Andrew Rose | May 12, 2020 | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Kevin Vincent Ross | May 12, 2020 | Fraser Road Kirkton Campus EH54 7BU Livingston Impact Technology Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for REVENTAS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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