Company NameRecircle Limited
Company StatusActive
Company Number09629267
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Alan Geoffrey Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsenestock Farm Cottage Moss Of Cree
Newton Stewart
Wigtownshire
DG8 6BA
Scotland
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Barry Patrick Van Bergen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameMr Malcolm Gillies
StatusCurrent
Appointed31 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Ate Sjoerd Visser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed27 May 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address11 Koepelweg
2202 Aj Noordwijk
Netherlands
Director NameMary Christina Hemmingsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed12 January 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOctagon Point 5 Cheapside
London
Greater London
EC2V 6AA
Director NameMr William Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1, 15 Cecil Street
Glasgow
G12 8RL
Scotland
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Secretary NameMr William Findlay
StatusResigned
Appointed07 March 2016(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressFlat 0/1, 15 Cecil Street
Glasgow
G12 8RL
Scotland
Director NamePerttu Koskinen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed12 December 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressNeste Hq Keilaranta 21
Espoo
P.O. Box 95, 00095 Neste
Finland

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

13 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
10 July 2020Director's details changed for Mr Anthony John Carson on 10 July 2020 (2 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (10 pages)
23 June 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 400,862.6
(3 pages)
9 June 2020Director's details changed for Mr Anthony John Carson on 4 June 2020 (2 pages)
9 June 2020Director's details changed for Mr Anthony John Carson on 4 June 2020 (2 pages)
24 April 2020Secretary's details changed for Mr Malcolm Gillies on 24 April 2020 (1 page)
29 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
6 January 2020Appointment of Perttu Koskinen as a director on 12 December 2019 (2 pages)
25 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 398,362.6
(3 pages)
30 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 396,637.6
(3 pages)
25 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 396,387.6
(3 pages)
1 August 2019Appointment of Mr Malcolm Gillies as a secretary on 31 July 2019 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with updates (9 pages)
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 388,012.6
(3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 December 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 378,687.6
(4 pages)
17 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 380,187.6
(3 pages)
17 December 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 369,312.6
(3 pages)
2 October 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 367,812.6
(3 pages)
13 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2018Second filing of Confirmation Statement dated 09/06/2018 (9 pages)
25 June 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 363,562.6
(3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/08/2018
(9 pages)
30 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 345,062.6
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 343,562.6
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 343,562.6
(3 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
4 September 2017Termination of appointment of William Findlay as a secretary on 1 September 2017 (1 page)
4 September 2017Termination of appointment of William Findlay as a secretary on 1 September 2017 (1 page)
4 September 2017Termination of appointment of William Findlay as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of William Findlay as a director on 1 September 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 331,062.6
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 331,062.6
(3 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
30 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
27 June 2017Notification of Malcolm Gillies as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Cessation of Malcolm Gillies as a person with significant control on 2 May 2017 (1 page)
27 June 2017Cessation of Malcolm Gillie as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Malcolm Gillies as a person with significant control on 27 June 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 323,062.6
(3 pages)
22 June 2017Termination of appointment of Donald Charles Mcintyre as a director on 23 March 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 312,312.6
(3 pages)
22 June 2017Appointment of Mr Barry Patrick Van Bergen as a director on 8 May 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 323,062.6
(3 pages)
22 June 2017Appointment of Mr Barry Patrick Van Bergen as a director on 8 May 2017 (2 pages)
22 June 2017Termination of appointment of Donald Charles Mcintyre as a director on 23 March 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 312,312.6
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 203,255.50
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 203,255.50
(4 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2017Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mr William Findlay on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr William Findlay on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (9 pages)
24 October 2016Full accounts made up to 31 March 2016 (9 pages)
9 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 199,505.50
(7 pages)
9 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 199,505.50
(7 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 199,505.5
(9 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 199,505.5
(9 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 197,312.5
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2016
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 197,312.5
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2016
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 197,312.5
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 197,312.5
(3 pages)
17 March 2016Appointment of Mr William Findlay as a secretary on 7 March 2016 (2 pages)
17 March 2016Appointment of Mr Anthony John Carson as a director on 7 March 2016 (2 pages)
17 March 2016Appointment of Mr William Findlay as a secretary on 7 March 2016 (2 pages)
17 March 2016Appointment of Mr Anthony John Carson as a director on 7 March 2016 (2 pages)
17 March 2016Appointment of Mr Alan Geoffrey Stewart as a director on 7 March 2016 (2 pages)
17 March 2016Appointment of Mr Alan Geoffrey Stewart as a director on 7 March 2016 (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 February 2016Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Donald Charles Mcintyre as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Donald Charles Mcintyre as a director on 8 February 2016 (2 pages)
10 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)