Company NameReibanq Ltd
DirectorsLuigi Paolo Bianchi and Albina Pepla
Company StatusActive
Company Number08242270
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)
Previous NameDakson Merchant Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Luigi Paolo Bianchi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Albina Pepla
Date of BirthJuly 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDr.Ing Arianit Daka
Date of BirthApril 1971 (Born 53 years ago)
NationalityAlbanian
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleBuilding Engineer
Country of ResidenceItaly
Correspondence AddressLagja Sallbeg Nr 2 Rruga Kisha E Shen Kollit
Kavaje
00000
Secretary NameDr.Ing Arianit Daka
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLagja Sallbeg Nr 2 Rruga Kisha E Shen Kollit
Kavaje
00000
Director NameDr Marco Celli
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2012(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2013)
RoleFinancial Advisor
Country of ResidenceItaly
Correspondence AddressVia Del Ciliegio 15
Trecate
No
28069
Secretary NameArianit Daka
StatusResigned
Appointed01 September 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2018)
RoleCompany Director
Correspondence Address81 Corso Risorgimento
Novara
No
28100
Director NameMr Giorgi Szongulasvili
Date of BirthMarch 1970 (Born 54 years ago)
NationalityHungrian
StatusResigned
Appointed08 September 2016(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2017)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address71-75, Shelton Street Covent Garden
London
WC2H 9JQ
Director NameDr Awotunde Alamu Adegbite
Date of BirthMarch 1969 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed04 October 2016(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2017)
RoleFinancial Director
Country of ResidenceHungary
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Michael Adam Sifkovits
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 2016(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2017)
RoleFinancial Controller
Country of ResidenceAustria
Correspondence Address40 Weizenweg
Wien
A-1220
Director NameMr Aljbert Daliposki
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2021)
RoleArchitect
Country of ResidenceSwitzerland
Correspondence Address8 Meadrenweg
Oberglatt
Zurich
08154
Director NameMr Pousho Hamad Abdallah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed20 May 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2018)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressVila C 10 Shrooq
Vila C 10
Mirdif
Dubai
United Arab Emirates
Director NameHannah Maureen Bruce Sturges
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2019)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address2 Pres De Vaux
Begnins
Vd
01268
Director NameMiss Sophia Camilla Jones
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Second Avenue 6
Hove
East Sussex
BN3 2LH
Director NameMr Abdallah Pousho Hamad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed16 July 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2021)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla C 10 Vila C 10
Mirdif
Dubai
United Arab Emirates
Director NameArianit Daka
Date of BirthApril 1971 (Born 53 years ago)
NationalityAlbanian
StatusResigned
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2021)
RoleCivil Engineer
Country of ResidenceAlbania
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Aljbert Daliposki
StatusResigned
Appointed08 August 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2021)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

10m at £1Arianit Daka
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

1 March 2021Appointment of Mr. Luigi Paolo Bianchi as a director on 1 March 2021 (2 pages)
22 February 2021Notification of a person with significant control statement (2 pages)
22 February 2021Termination of appointment of Abdallah Pousho Hamad as a director on 22 February 2021 (1 page)
22 February 2021Cessation of Arianit Daka as a person with significant control on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Aljbert Daliposki as a director on 22 February 2021 (1 page)
22 February 2021Cessation of Aljbert Daliposki as a person with significant control on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Arianit Daka as a director on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Aljbert Daliposki as a secretary on 22 February 2021 (1 page)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Sophia Camilla Jones as a director on 30 April 2019 (1 page)
30 July 2019Termination of appointment of Hannah Maureen Bruce Sturges as a director on 30 April 2019 (1 page)
27 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 January 2019Notification of Arianit Daka as a person with significant control on 20 January 2019 (2 pages)
21 November 2018Director's details changed for Miss Sophia Camilla Jones on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Hannah Maureen Bruce Sturges on 21 November 2018 (2 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 August 2018Appointment of Arianit Daka as a director on 20 July 2018 (2 pages)
8 August 2018Notification of Aljbert Daliposki as a person with significant control on 10 July 2018 (2 pages)
8 August 2018Appointment of Mr. Aljbert Daliposki as a secretary on 8 August 2018 (2 pages)
8 August 2018Cessation of Arianit Daka as a person with significant control on 10 July 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 July 2018Appointment of Mr. Abdallah Pousho Hamad as a director on 16 July 2018 (2 pages)
12 July 2018Termination of appointment of Arianit Daka as a secretary on 6 July 2018 (1 page)
11 July 2018Termination of appointment of Pousho Hamad Abdallah as a director on 6 July 2018 (1 page)
11 July 2018Termination of appointment of Arianit Daka as a secretary on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Arianit Daka as a director on 6 July 2018 (1 page)
11 July 2018Appointment of Miss Sophia Camilla Jones as a director on 6 July 2018 (2 pages)
13 June 2018Appointment of Hannah Maureen Bruce Sturges as a director on 12 June 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 110,000,000
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 18 December 2016
  • GBP 110,000,000
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 10 May 2017
  • GBP 110,000,000
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 110,000,000
(3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 May 2017Appointment of Mr. Pousho Hamad Abdallah as a director on 20 May 2017 (2 pages)
21 May 2017Appointment of Mr. Pousho Hamad Abdallah as a director on 20 May 2017 (2 pages)
20 January 2017Termination of appointment of Awotunde Alamu Adegbite as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Giorgi Szongulasvili as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Awotunde Alamu Adegbite as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Giorgi Szongulasvili as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Michael Adam Sifkovits as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Michael Adam Sifkovits as a director on 20 January 2017 (1 page)
19 December 2016Appointment of Arch. Aljbert Daliposki as a director on 18 December 2016 (2 pages)
19 December 2016Statement of capital following an allotment of shares on 18 December 2016
  • GBP 110,000,000
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 18 December 2016
  • GBP 110,000,000
(3 pages)
19 December 2016Appointment of Arch. Aljbert Daliposki as a director on 18 December 2016 (2 pages)
18 October 2016Appointment of Mr. Michael Adam Sifkovits as a director on 5 October 2016 (2 pages)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
18 October 2016Appointment of Mr. Michael Adam Sifkovits as a director on 5 October 2016 (2 pages)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 October 2016Appointment of Dr Awotunde Alamu Adegbite as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Dr Awotunde Alamu Adegbite as a director on 4 October 2016 (2 pages)
12 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 110,000,000
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 110,000,000
(3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Appointment of Mr Giorgi Szongulasvili as a director on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr Giorgi Szongulasvili as a director on 8 September 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 31 July 2015 with a full list of shareholders (4 pages)
5 November 2015Annual return made up to 31 July 2015 with a full list of shareholders (4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000,000
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000,000
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000,000
(4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page)
23 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(4 pages)
23 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(4 pages)
23 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000,000
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 September 2014Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000,000
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000,000
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000,000
(4 pages)
27 May 2013Termination of appointment of Marco Celli as a director (1 page)
27 May 2013Termination of appointment of Marco Celli as a director (1 page)
21 November 2012Appointment of Dr. Marco Celli as a director (2 pages)
21 November 2012Appointment of Dr. Marco Celli as a director (2 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)