Company NameRebus Securities Ltd
DirectorsXiaohan Gao and Howard Slater
Company StatusActive
Company Number10571780
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Xiaohan Gao
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Whyteleafe Hill
Whyteleafe
CR3 0AG
Director NameMr Howard Slater
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Whyteleafe Hill
Whyteleafe
CR3 0AG
Director NameTing Lee
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2023)
RoleMarketing
Country of ResidenceUk, England
Correspondence Address21 Coulsdon Road
Coulsdon
CR5 2LJ
Director NameMiss Hoi Chit Mandy Cheong
Date of BirthApril 1996 (Born 28 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRoom 23, Cameo House Bear Street
London
WC2H 7AS

Location

Registered Address7 Homefield Road
Warlingham
CR6 9HU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

8 December 2017Delivered on: 9 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Langport arms hotel cheapside langport.
Outstanding

Filing History

8 November 2023Termination of appointment of Ting Lee as a director on 30 October 2023 (1 page)
8 November 2023Termination of appointment of Hoi Chit Mandy Cheong as a director on 30 October 2023 (1 page)
28 June 2023Amended micro company accounts made up to 31 January 2023 (8 pages)
13 June 2023Registered office address changed from 1 Priory Close Acle Norwich NR13 3AA England to 7 Homefield Road Warlingham CR6 9HU on 13 June 2023 (1 page)
7 June 2023Registered office address changed from 21 Whyteleafe Hill Whyteleafe CR3 0AG England to 1 Priory Close Acle Norwich NR13 3AA on 7 June 2023 (1 page)
22 May 2023Micro company accounts made up to 31 January 2023 (9 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
14 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
2 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
7 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 January 2019Appointment of Miss Hoi Chit Mandy Cheong as a director on 1 July 2017 (2 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (6 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 December 2017Registration of charge 105717800001, created on 8 December 2017 (9 pages)
9 December 2017Registration of charge 105717800001, created on 8 December 2017 (9 pages)
19 July 2017Appointment of Ting Lee as a director on 1 March 2017 (3 pages)
19 July 2017Appointment of Ting Lee as a director on 1 March 2017 (3 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)