Company NameReyker Financial Limited
Company StatusDissolved
Company Number07983129
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years ago)
Dissolution Date15 February 2022 (2 years, 1 month 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(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameReyker Securities Plc (Corporation)
StatusClosed
Appointed19 February 2021(8 years, 11 months after company formation)
Appointment Duration12 months (closed 15 February 2022)
Correspondence Address17 Moorgate
London
EC2R 6AR
Director NameMiss Kelly Moorhouse
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(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(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2018)
RoleDirector/Financial Services Bu
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Helen Patricia Fowlie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Shareholders

1 at £1Reyker Securities PLC
100.00%
Ordinary

Accounts

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

Filing History

14 October 2020Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 25 Moorgate London EC2R 6AY on 14 October 2020 (1 page)
31 July 2020Termination of appointment of Helen Patricia Fowlie as a director on 30 June 2020 (1 page)
16 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with updates (4 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)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 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)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Appointment of Helen Patricia Fowlie as a director on 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Appointment of Helen Patricia Fowlie as a director on 31 December 2016 (2 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)
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 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • 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)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Miss Philippa Jane Brown on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Miss Philippa Jane Brown on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Miss Philippa Jane Brown on 4 March 2015 (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)
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)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(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)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Street 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Street 180 Wardour Street London W1F 8FY 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 2013Termination of appointment of Kelly Moorhouse as a director (1 page)
23 January 2013Appointment of Adrian Barnwell as a director (2 pages)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (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)
22 June 2012Registered office address changed from 17 Moorgate London EC2R6AR England on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 17 Moorgate London EC2R6AR England on 22 June 2012 (2 pages)
9 March 2012Incorporation (24 pages)
9 March 2012Incorporation (24 pages)