Company NameSytel Reply Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number07285323
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

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 months, 1 week 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(10 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Stuart Richard Lowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
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 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitereplyltd.co.uk
Telephone01407 111930
Telephone regionHolyhead

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 Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

7 September 2023Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page)
7 September 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)
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)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 December 2022Memorandum and Articles of Association (24 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
19 May 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 June 2019Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to 38 Grosvenor Gardens London SW1W 0EB (1 page)
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)
20 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
6 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)
5 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
16 May 2018Director's details changed for Mr Riccardo Lodigiani on 1 May 2018 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 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)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(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)
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)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • 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)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • 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)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Mr Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr 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 2012Register inspection address has been changed (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG England on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register inspection address has been changed (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 England on 1 August 2012 (1 page)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 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)
16 August 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
16 August 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)