Company NameRealys Holdings Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number09059862
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(9 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(2 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Location

Registered AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
5 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
5 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 July 2019Satisfaction of charge 090598620002 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
1 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
3 November 2017Satisfaction of charge 090598620001 in full (1 page)
3 November 2017Satisfaction of charge 090598620001 in full (1 page)
1 November 2017Registration of charge 090598620002, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 090598620002, created on 27 October 2017 (56 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
31 May 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
31 May 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
10 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
16 January 2015Registration of charge 090598620001, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 090598620001, created on 14 January 2015 (48 pages)
24 July 2014Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 May 2014 (2 pages)
24 July 2014Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 May 2014 (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
10 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(22 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(22 pages)