Company NameReyker Group Ltd
Company StatusDissolved
Company Number07702622
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date23 March 2021 (3 years 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 Duration8 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorgate
London
EC2R 6AR
Director NameMiss Kelly Moorhouse
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ford Road
Arundel
BN18 9EQ
Director NameMiss Philippa Jane Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 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 Duration7 months, 2 weeks (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Reyker Securities PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2020Cessation of Reyker Securities Plc as a person with significant control on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Termination of appointment of Philippa Jane Brown as a director on 19 September 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
7 March 2018Termination of appointment of Helen Patricia Fowlie as a director on 28 February 2018 (1 page)
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 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 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)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • 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)
3 August 2015Director's details changed for Mr Adrian Barnwell on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Adrian Barnwell on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 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)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • 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)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (3 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 2013Appointment of Adrian Barnwell as a director (2 pages)
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 2013Termination of appointment of Kelly Moorhouse as a director (1 page)
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 12 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from 17 Moorgate London EC2R 6AR England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 17 Moorgate London EC2R 6AR England on 13 July 2012 (1 page)
12 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2011Incorporation (24 pages)
12 July 2011Incorporation (24 pages)