Company NameReyker Compliance Ltd
Company StatusDissolved
Company Number07687371
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Adrian Barnwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(1 year, 5 months after company formation)
Appointment Duration9 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameReyker Securities Plc (Corporation)
StatusClosed
Appointed19 February 2021(9 years, 7 months after company formation)
Appointment Duration10 months (closed 21 December 2021)
Correspondence Address17 Moorgate
London
EC2R 6AR
Director NameMiss Kelly Moorhouse
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorgate
London
EC2R 6AR
Director NameMiss Philippa Jane Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 13 March 2018)
RoleDirector/Financial Services Bu
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorgate
London
EC2R 6AR
Director NameMs Helen Patricia Fowlie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Katie Ellenor McGinley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2020Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 25 Moorgate London EC2R 6AY on 15 October 2020 (1 page)
31 July 2020Termination of appointment of Helen Patricia Fowlie as a director on 30 June 2020 (1 page)
20 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Katie Ellenor Mcginley as a director on 2 December 2019 (1 page)
31 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 January 2019Director's details changed for Ms Katie Ellenor Allen on 18 January 2019 (2 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
11 April 2018Termination of appointment of Philippa Jane Brown as a director on 13 March 2018 (1 page)
11 April 2018Appointment of Ms Katie Ellenor Allen as a director on 13 March 2018 (2 pages)
11 August 2017Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages)
11 August 2017Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
18 October 2016Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
24 April 2014Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages)
24 April 2014Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
23 January 2013Termination of appointment of Kelly Moorhouse as a director (1 page)
23 January 2013Termination of appointment of Kelly Moorhouse as a director (1 page)
23 January 2013Appointment of Adrian Barnwell as a director (2 pages)
23 January 2013Appointment of Adrian Barnwell as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 August 2012Appointment of Ms Philippa Jane Brown as a director (2 pages)
6 August 2012Appointment of Ms Philippa Jane Brown as a director (2 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 17 Moorgate London EC2R 6AR England on 12 July 2012 (1 page)
12 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 July 2012Registered office address changed from 17 Moorgate London EC2R 6AR England on 12 July 2012 (1 page)
29 June 2011Incorporation (24 pages)
29 June 2011Incorporation (24 pages)