London
EC4A 1BD
Director Name | Reverio Overseas Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 190 Elgin Avenue George Town Ky 19005 Cayman Islands |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Andrew Peter Apps |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Reverio Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378,018 |
Cash | £2,196 |
Current Liabilities | £916,947 |
Latest Accounts | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 19 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 19 February |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
4 May 2023 | Micro company accounts made up to 19 February 2023 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 19 February 2022 (6 pages) |
27 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 19 February 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 19 February 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 19 February 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 19 February 2018 (6 pages) |
23 January 2018 | Director's details changed for Mrs Isobel Mary Sayer on 1 January 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 19 February 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 19 February 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
23 February 2017 | Appointment of Reverio Overseas Holdings Limited as a director on 16 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Andrew Peter Apps as a director on 16 February 2017 (1 page) |
23 February 2017 | Appointment of Reverio Overseas Holdings Limited as a director on 16 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Andrew Peter Apps as a director on 16 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
5 July 2016 | Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 5 July 2016 (1 page) |
9 May 2016 | Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016 (1 page) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 December 2015 | Full accounts made up to 19 February 2015 (14 pages) |
12 December 2015 | Full accounts made up to 19 February 2015 (14 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 December 2014 | Registered office address changed from 7Th Floor 20 Berkeley Square London W1J 6EQ to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 7Th Floor 20 Berkeley Square London W1J 6EQ to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 3Rd Floor 86 Brook Street London W1K 5AY United Kingdom to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 3Rd Floor 86 Brook Street London W1K 5AY United Kingdom to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page) |
24 November 2014 | Full accounts made up to 19 February 2014 (14 pages) |
24 November 2014 | Full accounts made up to 19 February 2014 (14 pages) |
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 November 2013 | Accounts for a dormant company made up to 19 February 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 19 February 2013 (2 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Previous accounting period shortened from 30 April 2013 to 19 February 2013 (1 page) |
20 February 2013 | Previous accounting period shortened from 30 April 2013 to 19 February 2013 (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
5 July 2012 | Appointment of Andrew Peter Apps as a director (2 pages) |
5 July 2012 | Appointment of Andrew Peter Apps as a director (2 pages) |
3 July 2012 | Termination of appointment of Bibi Ally as a director (1 page) |
3 July 2012 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Bibi Ally as a director (1 page) |
3 July 2012 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Company name changed macsco 45 LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed macsco 45 LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Appointment of Mrs Isobel Mary Sayer as a director (2 pages) |
3 July 2012 | Appointment of Mrs Isobel Mary Sayer as a director (2 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|