Company NameGlue Reply Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number07299987
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)
Previous NamesCh Xyz Limited and Reply Limited

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
Appointed03 February 2011(7 months, 1 week after company formation)
Appointment Duration13 years, 2 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 Craig David Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenham Lodge North Pole Road
Barming
ME16 9HH
Director NameSergio Ingegnatti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2010(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2011)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
Torino
10143
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2010(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2021)
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 after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.replyltd.co.uk/en/practices/strategy_architecture/
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

Shareholders

1 at £1Reply LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 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)
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)
15 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
2 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)
6 July 2018Confirmation statement made on 23 June 2018 with updates (4 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)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 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)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(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)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(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)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for 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 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (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 on 1 August 2012 (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 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)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
17 January 2011Change of name notice (2 pages)
17 January 2011Company name changed reply LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
17 January 2011Company name changed reply LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
17 January 2011Change of name notice (2 pages)
22 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
14 October 2010Appointment of Sergio Ingegnatti as a director (2 pages)
14 October 2010Appointment of Sergio Ingegnatti as a director (2 pages)
14 September 2010Appointment of Riccardo Lodigiani as a director (2 pages)
14 September 2010Appointment of Riccardo Lodigiani as a director (2 pages)
14 September 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
14 September 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
3 August 2010Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page)
2 August 2010Termination of appointment of Craig Harris as a director (1 page)
2 August 2010Termination of appointment of Craig Harris as a director (1 page)
26 July 2010Company name changed ch xyz LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
26 July 2010Company name changed ch xyz LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Change of name notice (2 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)