London
W1J 5QT
Secretary Name | Mrs Michelle Pasturel |
---|---|
Status | Current |
Appointed | 30 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Reinet, Third Floor, Channel House Green Street St. Helier Jersey JE2 4UH |
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 296 Regent Street London W1B 3AP |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Ben Symington Walker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Tantallon Road London SW12 8DF |
Director Name | Jason Mark Eaglestone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 November 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 November 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Niall Iain McCallum |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2015) |
Role | Fund Services Director |
Country of Residence | Channel Islands |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Ian Christopher Crosby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2015) |
Role | Fund Services Director |
Country of Residence | Jersey |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Swen Henrik Grundmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Dr Frederick Willem Mostert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Sean David Jagoe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2013(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Reinet Investment Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,924 |
Cash | £42,928 |
Current Liabilities | £4 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Termination of appointment of Rupert John Brooks as a director on 8 August 2023 (1 page) |
10 July 2023 | Appointment of Mr Jason Mark Eaglestone as a director on 3 July 2023 (2 pages) |
8 July 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
9 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
6 October 2020 | Director's details changed for Josua Malherbe on 1 March 2015 (2 pages) |
10 September 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
6 March 2020 | Appointment of Mr Rupert John Brooks as a director on 3 March 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 November 2018 | Register inspection address has been changed from C/O Mr Sean Jagoe 15 Hill Street London W1J 5QT England to 15 Hill Street London W1J 5QT (1 page) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
3 April 2018 | Termination of appointment of Sean David Jagoe as a director on 31 March 2018 (1 page) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 April 2016 | Register inspection address has been changed from Walmar House 296 Regent Street London W1B 3AP England to C/O Mr Sean Jagoe 15 Hill Street London W1J 5QT (1 page) |
18 April 2016 | Register inspection address has been changed from Walmar House 296 Regent Street London W1B 3AP England to C/O Mr Sean Jagoe 15 Hill Street London W1J 5QT (1 page) |
7 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
7 April 2016 | Appointment of Mrs Michelle Pasturel as a secretary on 30 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Michelle Pasturel as a secretary on 30 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Swen Henrik Grundmann as a secretary on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Swen Henrik Grundmann as a secretary on 30 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 September 2015 | Register 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 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 March 2015 | Termination of appointment of Niall Iain Mccallum as a director on 12 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Niall Iain Mccallum as a director on 12 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ian Christopher Crosby as a director on 12 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ian Christopher Crosby as a director on 12 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Eloy Urbain Paul Ghislain Michotte as a director on 13 March 2015 (2 pages) |
10 November 2014 | Director's details changed for Mr Sean David Jagoe on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Josua Malherbe on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Sean David Jagoe on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Josua Malherbe on 10 November 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 March 2014 | Termination of appointment of Frederick Mostert as a director (2 pages) |
5 March 2014 | Termination of appointment of Frederick Mostert as a director (2 pages) |
15 January 2014 | Appointment of Dr Frederick Willem Mostert as a director (3 pages) |
15 January 2014 | Appointment of Dr Frederick Willem Mostert as a director (3 pages) |
9 January 2014 | Appointment of Sean David Jagoe as a director (3 pages) |
9 January 2014 | Appointment of Sean David Jagoe as a director (3 pages) |
2 December 2013 | Termination of appointment of Jason Eaglestone as a director (2 pages) |
2 December 2013 | Termination of appointment of Jason Eaglestone as a director (2 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Swen Henrik Grundmann as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Appointment of Swen Henrik Grundmann as a secretary (3 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 May 2010 | Appointment of Ian Christopher Crosby as a director (3 pages) |
27 May 2010 | Appointment of Josua Malherbe as a director (3 pages) |
27 May 2010 | Appointment of Ian Christopher Crosby as a director (3 pages) |
27 May 2010 | Appointment of Niall Iain Mccallum as a director (3 pages) |
27 May 2010 | Appointment of Josua Malherbe as a director (3 pages) |
27 May 2010 | Appointment of Niall Iain Mccallum as a director (3 pages) |
12 May 2010 | Termination of appointment of Eloy Michotte as a director (2 pages) |
12 May 2010 | Termination of appointment of Eloy Michotte as a director (2 pages) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed reinet investment advisors (uk) LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed reinet investment advisors (uk) LIMITED\certificate issued on 11/05/10
|
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 1 October 2009 (1 page) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Jason Mark Eaglestone on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jason Mark Eaglestone on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jason Mark Eaglestone on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
23 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
23 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
10 December 2008 | Secretary appointed william sackville gwynne lawrence (2 pages) |
10 December 2008 | Secretary appointed william sackville gwynne lawrence (2 pages) |
2 December 2008 | Director appointed eloy urbain paul ghislain michotte (2 pages) |
2 December 2008 | Director appointed jason mark eaglestone (2 pages) |
2 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
2 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 December 2008 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 December 2008 | Appointment terminated director ben walker (1 page) |
2 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
2 December 2008 | Director appointed eloy urbain paul ghislain michotte (2 pages) |
2 December 2008 | Director appointed jason mark eaglestone (2 pages) |
2 December 2008 | Appointment terminated director ben walker (1 page) |
18 November 2008 | Director appointed ben symington walker (2 pages) |
18 November 2008 | Appointment terminated director nicole monir (1 page) |
18 November 2008 | Appointment terminated director nicole monir (1 page) |
18 November 2008 | Director appointed ben symington walker (2 pages) |
17 November 2008 | Incorporation (19 pages) |
17 November 2008 | Incorporation (19 pages) |