Company NameReorg Research Limited
DirectorsKent Jonathan Collier and Mario Oliviero
Company StatusActive
Company Number09361173
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kent Jonathan Collier
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5th Floor 20 St Andrew Street
London
EC4A 3AG
Director NameMr Mario Oliviero
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 St. Andrew Street
London
EC4A 3AG
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTwo Snowhill
Birmingham
West Midlands
B4 6WR

Location

Registered Address5th Floor
20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

168k at £1Reorg Research Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

29 September 2015Delivered on: 12 October 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 1 May 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Mario Oliviero as a director on 4 August 2020 (2 pages)
5 March 2020Change of details for Charles Kaye as a person with significant control on 1 February 2020 (2 pages)
13 February 2020Cessation of Joseph Landy as a person with significant control on 1 February 2020 (1 page)
20 December 2019Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
27 December 2018Registered 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 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 July 2018Cessation of Kent Collier as a person with significant control on 28 June 2018 (1 page)
24 July 2018Notification of Charles Kaye as a person with significant control on 28 June 2018 (2 pages)
24 July 2018Notification of Joseph Landy as a person with significant control on 28 June 2018 (2 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
13 January 2016Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
13 January 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
13 January 2016Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
13 January 2016Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 168,000
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 168,000
(3 pages)
12 October 2015Registration of charge 093611730002, created on 29 September 2015 (5 pages)
12 October 2015Registration of charge 093611730002, created on 29 September 2015 (5 pages)
17 June 2015Registered 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 2015Registered 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 2015Registration of charge 093611730001, created on 15 April 2015 (5 pages)
1 May 2015Registration of charge 093611730001, created on 15 April 2015 (5 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 168,000.00
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 168,000.00
(4 pages)
23 December 2014Appointment of Mr Kent Collier as a director on 18 December 2014 (2 pages)
23 December 2014Appointment of Mr Kent Collier as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 2
(42 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 2
(42 pages)