Solna
Sweden
Director Name | Mr Robert James Lee Durie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY |
Director Name | Mark Teasdale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Cottage Cannon Hill Road Colehill Wimborne Dorset BH21 2LS |
Director Name | Nicola Jane Teasdale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cannon Hill Gardens Wimborne Dorset BH21 2TA |
Secretary Name | Mark Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Cottage Cannon Hill Road Colehill Wimborne Dorset BH21 2LS |
Director Name | Mr James Stewart |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Oxford Road Windsor Berkshire SL4 5DU |
Director Name | Mr Martin Stewart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(8 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanderlings Hightown Ringwood Hampshire BH24 3RL |
Director Name | Nicola Jane Teasdale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Cottage Cannon Hill Road Colehill Wimborne Dorset BH21 2LS |
Director Name | Mr Stuart Edward Radcliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 12 Dunstable Street Ampthill Bedford MK45 2GJ |
Director Name | Mr Richard Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY |
Secretary Name | Mr Richard Robinson |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY |
Director Name | Mr Colin Paul Nicholas West |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 12 Dunstable Street Ampthill Bedford MK45 2GJ |
Director Name | Mr David John Burton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 12 Dunstable Street Ampthill Bedford MK45 2GJ |
Director Name | Mr Anders Magnus Lindholm |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Hoist Group Holding Ab RÖNtgenvÄGen 2, 171 54 Solna Sweden |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rieo.co.uk |
---|
Registered Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £471,830 |
Cash | £117,281 |
Current Liabilities | £1,212,863 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 November 2011 | Delivered on: 8 December 2011 Persons entitled: Charles Peter Peal and Antonia Peal Classification: Rent deposit deed Secured details: £12,000.00 due or to become due from the company to the chargee. Particulars: Its interest in the account and the deposit balance see image for full details. Outstanding |
---|---|
15 July 2003 | Delivered on: 23 July 2003 Satisfied on: 29 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2020 | Appointment of Mr Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Mr Anders Magnus Lindholm as a director on 1 October 2020 (2 pages) |
27 May 2020 | Satisfaction of charge 2 in full (1 page) |
12 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of David John Burton as a director on 30 November 2018 (1 page) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
12 February 2018 | Notification of Acentic Holdings Ltd as a person with significant control on 31 May 2017 (2 pages) |
12 February 2018 | Cessation of Acentic Ltd as a person with significant control on 31 December 2017 (1 page) |
14 December 2017 | Resignation of an auditor (2 pages) |
14 December 2017 | Resignation of an auditor (2 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page) |
24 January 2017 | Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page) |
24 January 2017 | Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 June 2013 | Termination of appointment of Stuart Radcliffe as a director (1 page) |
6 June 2013 | Appointment of Mr Colin Paul Nicholas West as a director (2 pages) |
6 June 2013 | Appointment of Mr Colin Paul Nicholas West as a director (2 pages) |
6 June 2013 | Termination of appointment of Stuart Radcliffe as a director (1 page) |
22 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page) |
22 April 2013 | Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page) |
9 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
9 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
22 November 2011 | Termination of appointment of Mark Teasdale as a director (1 page) |
22 November 2011 | Appointment of Mr Stuart Edward Radcliffe as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Robinson as a secretary (2 pages) |
22 November 2011 | Appointment of Mr Richard Robinson as a director (2 pages) |
22 November 2011 | Registered office address changed from Priors Corner Dunleys Hill North Warnborough Hook Hampshire RG29 1EA on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Mark Teasdale as a secretary (1 page) |
22 November 2011 | Registered office address changed from Priors Corner Dunleys Hill North Warnborough Hook Hampshire RG29 1EA on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Martin Stewart as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Robinson as a director (2 pages) |
22 November 2011 | Termination of appointment of Nicola Teasdale as a director (1 page) |
22 November 2011 | Termination of appointment of James Stewart as a director (1 page) |
22 November 2011 | Termination of appointment of Mark Teasdale as a secretary (1 page) |
22 November 2011 | Termination of appointment of Martin Stewart as a director (1 page) |
22 November 2011 | Termination of appointment of Nicola Teasdale as a director (1 page) |
22 November 2011 | Termination of appointment of James Stewart as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Robinson as a secretary (2 pages) |
22 November 2011 | Appointment of Mr Stuart Edward Radcliffe as a director (2 pages) |
22 November 2011 | Termination of appointment of Mark Teasdale as a director (1 page) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mark Teasdale on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicola Jane Teasdale on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Martin Stewart on 18 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for James Stewart on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Stewart on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicola Jane Teasdale on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Martin Stewart on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Teasdale on 18 February 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Director's change of particulars / nicola teasdale / 08/02/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / mark teasdale / 08/02/2008 (1 page) |
28 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / nicola teasdale / 08/02/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / mark teasdale / 08/02/2008 (1 page) |
28 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members
|
17 March 2006 | Return made up to 18/02/06; full list of members
|
17 June 2005 | Return made up to 18/02/05; full list of members (9 pages) |
17 June 2005 | Return made up to 18/02/05; full list of members (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
18 November 2004 | Ad 20/09/04--------- £ si 5000@1=5000 £ ic 112500/117500 (2 pages) |
18 November 2004 | Ad 20/09/04--------- £ si 5000@1=5000 £ ic 112500/117500 (2 pages) |
3 September 2004 | Ad 25/05/04--------- £ si 6618@1=6618 £ ic 105882/112500 (2 pages) |
3 September 2004 | Ad 25/05/04--------- £ si 6618@1=6618 £ ic 105882/112500 (2 pages) |
19 May 2004 | Return made up to 18/02/04; full list of members (8 pages) |
19 May 2004 | Return made up to 18/02/04; full list of members (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
30 April 2003 | Ad 06/02/03--------- £ si 5882@1=5882 £ ic 100000/105882 (2 pages) |
30 April 2003 | Ad 06/02/03--------- £ si 5882@1=5882 £ ic 100000/105882 (2 pages) |
30 April 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
30 April 2003 | £ nc 100000/200000 06/02/03 (2 pages) |
30 April 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
30 April 2003 | £ nc 100000/200000 06/02/03 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
18 February 2003 | Particulars of contract relating to shares (3 pages) |
18 February 2003 | Ad 27/06/02--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages) |
18 February 2003 | Ad 27/06/02--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages) |
18 February 2003 | Particulars of contract relating to shares (3 pages) |
30 December 2002 | Amending res new date (1 page) |
30 December 2002 | Amending res new date (1 page) |
30 December 2002 | Amending 882 iss 06/12/02 (2 pages) |
30 December 2002 | Amebding 882 new date (1 page) |
30 December 2002 | Amending 882 iss 06/12/02 (2 pages) |
30 December 2002 | Amebding 882 new date (1 page) |
30 December 2002 | Amending 882 iss 26/12/02 (2 pages) |
30 December 2002 | Amending 882 iss 26/12/02 (2 pages) |
12 December 2002 | Nc inc already adjusted 06/12/02 (2 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages) |
12 December 2002 | Nc inc already adjusted 06/12/02 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Ad 06/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Ad 06/12/02--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 March 2002 | Company name changed nx-gen LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed nx-gen LIMITED\certificate issued on 18/03/02 (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Incorporation (15 pages) |
18 February 2002 | Incorporation (15 pages) |