Company NameRe (Regional Enterprise) Limited
Company StatusActive
Company Number08615172
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous NameCapita (Bdrs) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stewart Abraham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameChristopher James Gregory
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed18 July 2013(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 November 2023(10 years, 4 months after company formation)
Appointment Duration5 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Charles Travers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Alan Cornelius
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2018)
RoleLeader Of The Council
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameIan James Tomkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMark Neil Dally
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Joseph Montgomery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2023)
RoleUrban Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Mark Prew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(2 years after company formation)
Appointment Duration4 years (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Brian Ronald Sloggett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Rory McCulloch Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John Nicholas Hooton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2018)
RoleInterim Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher George Sellers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gary Shilston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr John Leslie Marshall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameDawn Wakeling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Leon Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Pantelis Papathomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameRichard Barnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2013(same day as company formation)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.re-limited.co.uk

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

1 January 2021Change of details for Capita Property and Infrastructure Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mark Neil Dally on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mr John Leslie Marshall on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Dawn Wakeling on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (37 pages)
1 September 2020Appointment of Mr Leon Clarke as a director on 29 July 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 October 2019Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (35 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
7 March 2019Termination of appointment of Brian Ronald Sloggett as a director on 4 January 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (35 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
13 September 2018Appointment of Mr John Leslie Marshall as a director on 4 September 2018 (2 pages)
4 September 2018Appointment of Dawn Wakeling as a director on 4 September 2018 (2 pages)
17 July 2018Termination of appointment of John Nicholas Hooton as a director on 28 June 2018 (1 page)
17 July 2018Termination of appointment of Richard Alan Cornelius as a director on 28 June 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Director's details changed for Mark Neil Dally on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr John Nicholas Hooton on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Brian Ronald Sloggett on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Gary Shilston on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Joseph Montgomery on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Richard Alan Cornelius on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Property and Infrastructure Limited as a person with significant control on 15 June 2018 (2 pages)
20 April 2018Appointment of Gary Shilston as a director on 14 March 2018 (2 pages)
14 February 2018Termination of appointment of Christopher George Sellers as a director on 30 January 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Christopher George Sellers as a director on 24 May 2017 (2 pages)
8 June 2017Appointment of Mr Christopher George Sellers as a director on 24 May 2017 (2 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
15 November 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 October 2016 (2 pages)
15 November 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Rory Mcculloch Fisher as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Rory Mcculloch Fisher as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Appointment of Mr John Nicholas Hooton as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Mr John Nicholas Hooton as a director on 23 June 2016 (2 pages)
6 July 2016Termination of appointment of Andrew Charles Travers as a director on 23 June 2016 (1 page)
6 July 2016Termination of appointment of Andrew Charles Travers as a director on 23 June 2016 (1 page)
26 April 2016Appointment of Mr Rory Mcculloch Fisher as a director on 13 April 2016 (2 pages)
26 April 2016Termination of appointment of Ian James Tomkinson as a director on 13 April 2016 (1 page)
26 April 2016Termination of appointment of Ian James Tomkinson as a director on 13 April 2016 (1 page)
26 April 2016Appointment of Mr Rory Mcculloch Fisher as a director on 13 April 2016 (2 pages)
11 April 2016Appointment of Mr Brian Ronald Sloggett as a director on 19 February 2016 (2 pages)
11 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 19 February 2016 (1 page)
11 April 2016Appointment of Mr Brian Ronald Sloggett as a director on 19 February 2016 (2 pages)
11 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 19 February 2016 (1 page)
12 August 2015Appointment of Mr Jonathan Mark Prew as a director on 5 August 2015 (2 pages)
12 August 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
12 August 2015Appointment of Mr Jonathan Mark Prew as a director on 5 August 2015 (2 pages)
12 August 2015Appointment of Mr Jonathan Mark Prew as a director on 5 August 2015 (2 pages)
12 August 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(11 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(11 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
14 May 2015Auditor's resignation (1 page)
14 May 2015Auditor's resignation (1 page)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
9 April 2015Appointment of Mr Joseph Montgomery as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Joseph Montgomery as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Joseph Montgomery as a director on 1 January 2015 (2 pages)
25 November 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (3 pages)
25 November 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (3 pages)
23 October 2014Termination of appointment of Mark Richard John Wyllie as a director on 24 July 2014 (1 page)
23 October 2014Termination of appointment of Mark Richard John Wyllie as a director on 24 July 2014 (1 page)
23 October 2014Appointment of Mark Neil Dally as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mark Neil Dally as a director on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Ian James Tomkinson on 10 October 2013 (2 pages)
22 October 2014Director's details changed for Ian James Tomkinson on 10 October 2013 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(10 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(10 pages)
22 October 2013Appointment of Ian James Tomkinson as a director (2 pages)
22 October 2013Termination of appointment of Daniel Greenspan as a director (1 page)
22 October 2013Appointment of Ian James Tomkinson as a director (2 pages)
22 October 2013Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
22 October 2013Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
22 October 2013Appointment of Mr Graham Cowley as a director (2 pages)
22 October 2013Appointment of Mr Graham Cowley as a director (2 pages)
22 October 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
22 October 2013Termination of appointment of Daniel Greenspan as a director (1 page)
22 October 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
20 September 2013Company name changed capita (bdrs) LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Company name changed capita (bdrs) LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
20 September 2013Change of name notice (2 pages)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
2 September 2013Memorandum and Articles of Association (28 pages)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
2 September 2013Memorandum and Articles of Association (28 pages)
2 September 2013Change of share class name or designation (2 pages)
2 September 2013Change of share class name or designation (2 pages)
21 August 2013Appointment of Mr Andrew Charles Travers as a director (2 pages)
21 August 2013Appointment of Councillor Richard Alan Cornelius as a director (2 pages)
21 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 August 2013Appointment of Mr Andrew Charles Travers as a director (2 pages)
21 August 2013Appointment of Councillor Richard Alan Cornelius as a director (2 pages)
18 July 2013Incorporation (30 pages)
18 July 2013Incorporation (30 pages)