Company NameReinet Limited
DirectorsSwen Henrik Grundmann and Frederik Wilhelm Van Zyl
Company StatusActive
Company Number06618836
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamesNewincco 862 Limited and Reinet International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSwen Henrik Grundmann
NationalityBritish
StatusCurrent
Appointed31 December 2012(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Swen Henrik Grundmann
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceLuxembourg
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Frederik Wilhelm Van Zyl
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed11 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameHelen Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 26 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Museum Street
London
WC1A 1LH
Director NameJames Alan Grieve
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 2009(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Reinet Fund Manager Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,414,791
Net Worth£848,152
Cash£8,149
Current Liabilities£175,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

12 July 2023Accounts for a small company made up to 31 March 2023 (18 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 March 2022 (18 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
24 March 2022Auditor's resignation (2 pages)
23 June 2021Accounts for a small company made up to 31 March 2021 (18 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 March 2020 (18 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 March 2019 (18 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 March 2018 (17 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (12 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (12 pages)
19 May 2017Full accounts made up to 31 March 2017 (16 pages)
19 May 2017Full accounts made up to 31 March 2017 (16 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
9 September 2015Director's details changed for Mr Frederik Wilhelm Van Zyl on 1 April 2015 (2 pages)
9 September 2015Director's details changed for Mr Frederik Wilhelm Van Zyl on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Frederik Wilhelm Van Zyl on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Frederik Wilhelm Van Zyl on 1 April 2015 (2 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
16 June 2015Full accounts made up to 31 March 2015 (12 pages)
16 June 2015Full accounts made up to 31 March 2015 (12 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
13 March 2015Appointment of Mr Swen Henrik Grundmann as a director on 11 March 2015 (2 pages)
13 March 2015Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of James Alan Grieve as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Frederik Wilhelm Van Zyl as a director on 11 March 2015 (2 pages)
13 March 2015Termination of appointment of James Alan Grieve as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Swen Henrik Grundmann as a director on 11 March 2015 (2 pages)
13 March 2015Appointment of Mr Frederik Wilhelm Van Zyl as a director on 11 March 2015 (2 pages)
26 June 2014Full accounts made up to 31 March 2014 (12 pages)
26 June 2014Full accounts made up to 31 March 2014 (12 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 31 March 2013 (12 pages)
4 July 2013Full accounts made up to 31 March 2013 (12 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Appointment of Swen Henrik Grundmann as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Appointment of Swen Henrik Grundmann as a secretary (3 pages)
6 July 2012Full accounts made up to 31 March 2012 (12 pages)
6 July 2012Full accounts made up to 31 March 2012 (12 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 June 2011Full accounts made up to 31 March 2011 (12 pages)
10 June 2011Full accounts made up to 31 March 2011 (12 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for James Alan Grieve on 1 October 2009 (2 pages)
16 June 2010Director's details changed for James Alan Grieve on 1 October 2009 (2 pages)
16 June 2010Director's details changed for James Alan Grieve on 1 October 2009 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
16 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2009Secretary appointed william sackville gwynne lawrence (1 page)
21 July 2009Secretary appointed william sackville gwynne lawrence (1 page)
9 July 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
9 July 2009Director appointed james alan grieve (1 page)
9 July 2009Appointment terminated director helen newman (1 page)
9 July 2009Appointment terminated director helen newman (1 page)
9 July 2009Director appointed eloy urbain paul ghislain michotte (3 pages)
9 July 2009Director appointed james alan grieve (1 page)
9 July 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
9 July 2009Director appointed eloy urbain paul ghislain michotte (3 pages)
8 July 2009Registered office changed on 08/07/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
8 July 2009Registered office changed on 08/07/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
26 June 2009Return made up to 12/06/09; full list of members (3 pages)
26 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
30 October 2008Director appointed helen newman (2 pages)
30 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
30 October 2008Director appointed helen newman (2 pages)
30 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
30 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
22 October 2008Company name changed reinet international LIMITED\certificate issued on 22/10/08 (2 pages)
22 October 2008Company name changed reinet international LIMITED\certificate issued on 22/10/08 (2 pages)
24 July 2008Company name changed newincco 862 LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed newincco 862 LIMITED\certificate issued on 24/07/08 (2 pages)
12 June 2008Incorporation (22 pages)
12 June 2008Incorporation (22 pages)