London
EC2N 2DB
Director Name | Mr Nicholas Kristian James Calvert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 August 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Closed |
Appointed | 14 August 2015(9 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Vaughn Eric Harman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Cambridge Road Teddington Middlesex TW11 8DR |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Kevin David Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stephen James Thomas Shaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2005(4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr John Benedict McCarthy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Ivor Leonard Hogan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Scott Linsley |
---|---|
Status | Resigned |
Appointed | 08 September 2016(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2017) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rreefinfrastructure.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,860 |
Current Liabilities | £53,239 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2017 | Termination of appointment of Scott Linsley as a secretary on 24 October 2017 (1 page) |
---|---|
27 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Andrew William Bartlett as a secretary on 8 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Scott Linsley as a secretary on 8 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 July 2016 | Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Ivor Leonard Hogan as a director on 8 February 2016 (2 pages) |
10 November 2015 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 14 August 2015 (2 pages) |
30 October 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 March 2015 | Termination of appointment of Stephen James Thomas Shaw as a director on 16 March 2015 (1 page) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 May 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Section 519 (1 page) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 March 2013 | Termination of appointment of John Mccarthy as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 March 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Company name changed rreef infrastructure LIMITED\certificate issued on 15/11/10
|
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Termination of appointment of a director (1 page) |
8 September 2009 | Resolutions
|
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
7 April 2009 | Director's change of particulars / nicholas calvert / 03/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / john mccarthy / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / kevin jones / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / hamish mackenzie / 10/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen shaw / 14/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 December 2008 | Director appointed nicholas kristian james calvert (1 page) |
19 November 2008 | Appointment terminated director vaughn harman (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 October 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
27 June 2006 | New director appointed (1 page) |
25 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
22 November 2005 | Resolutions
|
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
18 August 2005 | Incorporation (17 pages) |
18 August 2005 | Secretary resigned (1 page) |