Company NameOpen Reply Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number03957375
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Previous NameGlue People Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(21 years after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameGareth Arwel Lloyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2009)
RoleManaging Director
Correspondence Address26 Kipliing Avenue
Bear Flat
Bath
Somerset
BA2 4RB
Director NameMr Stuart Richard Lowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Secretary NameMr Stuart Richard Lowe
NationalityBritish
StatusResigned
Appointed06 November 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2008(8 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.replyltd.co.uk

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2023Memorandum and Articles of Association (24 pages)
5 April 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2022Memorandum and Articles of Association (24 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 March 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
3 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register inspection address has been changed (1 page)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
25 May 2011Appointment of Daniele Angelucci as a director (2 pages)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
25 May 2011Appointment of Daniele Angelucci as a director (2 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 August 2010Company name changed glue people LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(3 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed glue people LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(3 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 January 2010Termination of appointment of Gareth Lloyd as a director (1 page)
8 January 2010Termination of appointment of Gareth Lloyd as a director (1 page)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 April 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / gareth lloyd / 30/06/2007 (1 page)
30 March 2009Director's change of particulars / gareth lloyd / 30/06/2007 (1 page)
6 January 2009Director appointed riccardo lodigiani (1 page)
6 January 2009Director appointed riccardo lodigiani (1 page)
7 November 2008Registered office changed on 07/11/2008 from, po box 1295, 20 station road, gerrards cross, SL9 8EL (1 page)
7 November 2008Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page)
5 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 November 2008Secretary appointed temple secretarial LIMITED (2 pages)
5 November 2008Appointment terminated secretary stuart lowe (1 page)
5 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 November 2008Secretary appointed temple secretarial LIMITED (2 pages)
5 November 2008Appointment terminated secretary stuart lowe (1 page)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 27/03/07; full list of members (2 pages)
6 June 2007Return made up to 27/03/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Accounts made up to 31 March 2006 (5 pages)
30 November 2006Accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 27/03/06; full list of members (2 pages)
5 May 2006Return made up to 27/03/06; full list of members (2 pages)
13 January 2006Accounts made up to 31 March 2005 (5 pages)
13 January 2006Accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 27/03/05; full list of members (2 pages)
6 January 2006Return made up to 27/03/05; full list of members (2 pages)
16 September 2004Accounts made up to 31 March 2004 (5 pages)
16 September 2004Accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Accounts made up to 31 March 2003 (6 pages)
24 August 2003Accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Ad 27/03/00--------- £ si 99@1 (2 pages)
2 October 2002Ad 27/03/00--------- £ si 99@1 (2 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 December 2001Accounts made up to 31 March 2001 (4 pages)
4 December 2001Accounts made up to 31 March 2001 (4 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: temple house 20 holywell row, london, EC2A 4XH (1 page)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)