London
EC4A 3AG
Director Name | Mr Mario Oliviero |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 St. Andrew Street London EC4A 3AG |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Two Snowhill Birmingham West Midlands B4 6WR |
Registered Address | 5th Floor 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
168k at £1 | Reorg Research Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
29 September 2015 | Delivered on: 12 October 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
15 April 2015 | Delivered on: 1 May 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Mario Oliviero as a director on 4 August 2020 (2 pages) |
5 March 2020 | Change of details for Charles Kaye as a person with significant control on 1 February 2020 (2 pages) |
13 February 2020 | Cessation of Joseph Landy as a person with significant control on 1 February 2020 (1 page) |
20 December 2019 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
27 December 2018 | Registered office address changed from 19-21 Hatton Garden London EC1N 8BA to Reorg Research Limited 20 st. Andrew Street London EC4A 3AG on 27 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 July 2018 | Cessation of Kent Collier as a person with significant control on 28 June 2018 (1 page) |
24 July 2018 | Notification of Charles Kaye as a person with significant control on 28 June 2018 (2 pages) |
24 July 2018 | Notification of Joseph Landy as a person with significant control on 28 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 January 2016 | Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
13 January 2016 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
13 January 2016 | Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
13 January 2016 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 October 2015 | Registration of charge 093611730002, created on 29 September 2015 (5 pages) |
12 October 2015 | Registration of charge 093611730002, created on 29 September 2015 (5 pages) |
17 June 2015 | Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 19-21 Hatton Garden London EC1N 8BA on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 19-21 Hatton Garden London EC1N 8BA on 17 June 2015 (1 page) |
1 May 2015 | Registration of charge 093611730001, created on 15 April 2015 (5 pages) |
1 May 2015 | Registration of charge 093611730001, created on 15 April 2015 (5 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 December 2014 | Appointment of Mr Kent Collier as a director on 18 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Kent Collier as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014 (1 page) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|