Company NameRE5Q Services Limited
DirectorChristophe Gilbert Daniel Reech
Company StatusLiquidation
Company Number11407545
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)
Previous NameHestiata Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Christophe Gilbert Daniel Reech
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRe5q 124 Wigmore Street
London
W1U 3RY
Director NameMr Richard Hodgson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Lauderdale Mansions Lauderdale Road
London
W9 1NQ

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2022 (1 year, 10 months ago)
Next Return Due24 June 2023 (overdue)

Filing History

15 January 2021Change of details for Re5Q Holdings Limited as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 1 Knightsbridge Green Knightsbridge London SW1X 7NE United Kingdom to 1 Knightsbridge Green Knightsbridge London SW1X 7QA on 15 January 2021 (1 page)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 December 2019Director's details changed for Mr Christophe Gilbert Daniel Reech on 12 December 2019 (2 pages)
16 December 2019Change of details for Mr Christophe Gilbert Daniel Reech as a person with significant control on 12 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Change of details for Hestiata Holdings Limited as a person with significant control on 12 October 2018 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
23 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
23 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1,000
(25 pages)