Company NameRe Capital (UK) Ltd
DirectorSean Gaskell
Company StatusActive
Company Number10150350
CategoryPrivate Limited Company
Incorporation Date27 April 2016(7 years, 12 months ago)
Previous NamesCore Properties Management (UK) Ltd and GMG Real Estate (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Naim Subrattee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleFinance Manager
Country of ResidenceMauritius
Correspondence Address19th Floor, Newton Tower Sir William Newton Street
Port Louis
Mauritius
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleGroup Ceo
Country of ResidenceSwitzerland
Correspondence Address23 Rue Ferdinand Hodler
1207 Geneva
Switzerland
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Hendrik Petrus Barnhoorn
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2020)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMiss Denielle Louise Rickman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2020)
RoleSolicitor Executive
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

1 March 2021Appointment of Mr Sean Gaskell as a director on 22 January 2021 (2 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
2 October 2020Appointment of Mr Simon Alexander Banks as a director on 1 October 2020 (2 pages)
25 August 2020Termination of appointment of Denielle Louise Rickman as a director on 30 July 2020 (1 page)
29 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
10 March 2020Termination of appointment of Hendrik Petrus Barnhoorn as a director on 27 February 2020 (1 page)
6 December 2019Appointment of Miss Denielle Louise Rickman as a director on 18 November 2019 (2 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
10 October 2019Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 17 Portland Place London W1B 1PU on 10 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
11 October 2018Termination of appointment of Naim Subrattee as a director on 11 October 2018 (1 page)
11 October 2018Director's details changed for Mr Hendrick Petrus Barnhoorn on 11 October 2018 (2 pages)
11 October 2018Appointment of Mr Hendrick Petrus Barnhoorn as a director on 11 October 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 July 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 July 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 June 2017Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 June 2017Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017 (1 page)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
15 June 2017Appointment of Mr Kyriakos Hadjisoteris as a director on 9 June 2017 (2 pages)
15 June 2017Appointment of Mr Kyriakos Hadjisoteris as a director on 9 June 2017 (2 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)