Company NameRb Reff (UK) Limited
Company StatusDissolved
Company Number08334623
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date9 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Leonard Pratt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 February 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7GB
Director NameMr Roderick Charles Priestley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
SW1Y 6QY
Director NameMr Daniel Mark Caplan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
SW1Y 6QY
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed18 December 2014(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2018)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Administration Services (UK) Limited (Corporation)
StatusResigned
Appointed10 May 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2020)
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2020Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 15 Canada Square London E14 5GL on 15 August 2020 (2 pages)
11 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
(1 page)
11 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Declaration of solvency (5 pages)
17 July 2020Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 17 July 2020 (1 page)
10 July 2020Full accounts made up to 31 December 2019 (28 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 December 2019Change of details for Gam (Uk) Limited as a person with significant control on 8 February 2019 (2 pages)
2 August 2019Termination of appointment of Daniel Mark Caplan as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr. Andrew Leonard Pratt as a director on 30 July 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (28 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Daniel Mark Caplan as a director on 6 September 2018 (2 pages)
20 September 2018Termination of appointment of Roderick Charles Priestley as a director on 6 September 2018 (1 page)
25 May 2018Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 10 May 2018 (1 page)
25 May 2018Appointment of State Street Administration Services (Uk) Limited as a secretary on 10 May 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (28 pages)
15 February 2018Director's details changed for Mr Roderick Charles Priestley on 15 February 2018 (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (28 pages)
25 July 2017Full accounts made up to 31 December 2016 (28 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (28 pages)
18 September 2016Full accounts made up to 31 December 2015 (28 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (27 pages)
25 August 2015Full accounts made up to 31 December 2014 (27 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Appointment of State Street Secretaries (Uk) Limited as a secretary on 18 December 2014 (2 pages)
15 January 2015Appointment of State Street Secretaries (Uk) Limited as a secretary on 18 December 2014 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)