Company NameRepublic Emerging Markets (UK) Limited
Company StatusDissolved
Company Number03558706
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Scott Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence AddressPark Farmhouse
Downside Road
Cobham
Surrey
KT11 3LZ
Director NameAbelardo Curdumi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence Address27 Innis Lane
Old Greenwich
Conneticut
06870
Director NameEdward Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence AddressEdale Northgate
Northwood
Middlesex
HA6 2TJ
Director NameAdrian Halford Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence AddressSunnyacre
Doghurst Lane
Chipstead
Surrey
CR3 3PL
Director NameCesar Manent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence Address45 Netherhall Gardens Flat D
Hampstead
London
NW3 5TN
Director NameWalter Trevor Robinson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence Address52 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Secretary NameDennis Thomas O'Riordan
NationalityBritish
StatusClosed
Appointed07 October 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2000)
RoleLawyer
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ
Director NameChristopher David Eyles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameColin Lawrence
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleBanker
Correspondence Address48 Wildwood Road
London
NW11 6UP
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ

Location

Registered Address30 Monument Street
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (2 pages)
31 May 2000Return made up to 30/04/00; no change of members (8 pages)
1 March 2000Director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (2 pages)
6 May 1998Ad 29/04/98--------- us$ si 2@1=2 us$ ic 2/4 (2 pages)
6 May 1998Location of register of members (1 page)
30 April 1998Incorporation (20 pages)