London
SW1W 0EB
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Craig David Harris |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenham Lodge North Pole Road Barming ME16 9HH |
Director Name | Sergio Ingegnatti |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2011) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 Torino 10143 Italy |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2010(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.replyltd.co.uk/en/practices/strategy_architecture/ |
---|---|
Telephone | 01407 111930 |
Telephone region | Holyhead |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Reply LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
13 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2019 | Register 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 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
2 August 2018 | Register 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 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 February 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
18 February 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
24 January 2011 | Termination of appointment of Sergio Ingegnatti as a director (1 page) |
24 January 2011 | Termination of appointment of Sergio Ingegnatti as a director (1 page) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed reply LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed reply LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Change of name notice (2 pages) |
22 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
14 October 2010 | Appointment of Sergio Ingegnatti as a director (2 pages) |
14 October 2010 | Appointment of Sergio Ingegnatti as a director (2 pages) |
14 September 2010 | Appointment of Riccardo Lodigiani as a director (2 pages) |
14 September 2010 | Appointment of Riccardo Lodigiani as a director (2 pages) |
14 September 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
14 September 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
3 August 2010 | Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Craig Harris as a director (1 page) |
2 August 2010 | Termination of appointment of Craig Harris as a director (1 page) |
26 July 2010 | Company name changed ch xyz LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Company name changed ch xyz LIMITED\certificate issued on 26/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|