Download leads from Nexok and grow your business. Find out more

Rexiter Capital Management Limited

Documents

Total Documents319
Total Pages2,078

Filing History

1 September 2015Final Gazette dissolved following liquidation
1 September 2015Final Gazette dissolved following liquidation
1 September 2015Final Gazette dissolved via compulsory strike-off
1 June 2015Return of final meeting in a members' voluntary winding up
1 June 2015Return of final meeting in a members' voluntary winding up
21 November 2014Termination of appointment of Robert Douglas Appleford as a secretary on 21 November 2014
21 November 2014Termination of appointment of Robert Douglas Appleford as a secretary on 21 November 2014
5 November 2014Liquidators' statement of receipts and payments to 26 September 2014
5 November 2014Liquidators' statement of receipts and payments to 26 September 2014
5 November 2014Liquidators statement of receipts and payments to 26 September 2014
9 October 2013Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 October 2013
9 October 2013Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 October 2013
9 October 2013Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 October 2013
8 October 2013Appointment of a voluntary liquidator
8 October 2013Declaration of solvency
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
8 October 2013Declaration of solvency
8 October 2013Appointment of a voluntary liquidator
30 September 2013Termination of appointment of Savitri Billings as a director
30 September 2013Termination of appointment of Savitri Billings as a director
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
30 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
26 June 2013Registered office address changed from 80 Cannon Street London EC4N 6HL on 26 June 2013
26 June 2013Registered office address changed from 80 Cannon Street London EC4N 6HL on 26 June 2013
2 May 2013Termination of appointment of Gavin Maclachlan as a director
2 May 2013Termination of appointment of Gavin Maclachlan as a director
29 April 2013Termination of appointment of Gavin Maclachlan as a secretary
29 April 2013Termination of appointment of Gavin Maclachlan as a secretary
29 April 2013Appointment of Mr Robert Douglas Appleford as a secretary
29 April 2013Appointment of Mr Robert Douglas Appleford as a secretary
21 January 2013Termination of appointment of Helena Coles as a director
21 January 2013Termination of appointment of Helena Coles as a director
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2,046.17
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2,046.17
9 January 2013Termination of appointment of Adrian Cowell as a director
9 January 2013Termination of appointment of Nicholas Payne as a director
9 January 2013Termination of appointment of Christopher Vale as a director
9 January 2013Termination of appointment of Arzu Akkemik as a director
9 January 2013Termination of appointment of Christopher Vale as a director
9 January 2013Termination of appointment of Christopher James as a director
9 January 2013Termination of appointment of Arzu Akkemik as a director
9 January 2013Termination of appointment of Adrian Cowell as a director
9 January 2013Termination of appointment of Christopher James as a director
9 January 2013Termination of appointment of Nicholas Payne as a director
16 October 2012Appointment of Mr Michael John Karpik as a director
16 October 2012Appointment of Mr Michael John Karpik as a director
10 October 2012Termination of appointment of Shawn Johnson as a director
10 October 2012Termination of appointment of Shawn Johnson as a director
17 September 2012Termination of appointment of Murray Davey as a director
17 September 2012Termination of appointment of Sharon Power as a director
17 September 2012Termination of appointment of Murray Davey as a director
17 September 2012Termination of appointment of Sharon Power as a director
18 July 2012Termination of appointment of John Morton as a director
18 July 2012Termination of appointment of John Morton as a director
29 May 2012Appointment of Mr Gregory Albert Ehret as a director
29 May 2012Appointment of Mr Gregory Albert Ehret as a director
21 May 2012Group of companies' accounts made up to 31 December 2011
21 May 2012Group of companies' accounts made up to 31 December 2011
1 May 2012Termination of appointment of Jared Chase as a director
1 May 2012Termination of appointment of Jared Chase as a director
31 January 2012Director's details changed for Mr Christopher Robert James on 15 January 2012
31 January 2012Director's details changed for Mr Christopher Robert James on 15 January 2012
31 January 2012Director's details changed for Mr Murray James Davey on 15 January 2012
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
31 January 2012Director's details changed for Mr Murray James Davey on 15 January 2012
5 September 2011Group of companies' accounts made up to 31 December 2010
5 September 2011Group of companies' accounts made up to 31 December 2010
1 June 2011Appointment of Mrs Savitri Sylvana Billings as a director
1 June 2011Appointment of Mrs Savitri Sylvana Billings as a director
1 June 2011Appointment of Ms Sharon Jacqueline Power as a director
1 June 2011Appointment of Ms Sharon Jacqueline Power as a director
25 March 2011Sub-division of shares on 15 March 2011
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2011Sub-division of shares on 15 March 2011
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2,046.17
25 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2,046.17
17 January 2011Director's details changed for Ms Helena Heung Lam Coles on 15 January 2011
17 January 2011Director's details changed for Adrian Nicolas Alger Cowell on 15 January 2011
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
17 January 2011Director's details changed for Ms Helena Heung Lam Coles on 15 January 2011
17 January 2011Director's details changed for Adrian Nicolas Alger Cowell on 15 January 2011
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
10 January 2011Termination of appointment of Kenneth King as a director
10 January 2011Termination of appointment of Kenneth King as a director
17 June 2010Group of companies' accounts made up to 31 December 2009
17 June 2010Group of companies' accounts made up to 31 December 2009
29 January 2010Director's details changed for Mr John Joseph Morton on 15 January 2010
29 January 2010Director's details changed for Mr John Joseph Morton on 15 January 2010
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Shawn Johnson on 15 January 2010
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Jared Chase on 15 January 2010
29 January 2010Director's details changed for Jared Chase on 15 January 2010
29 January 2010Director's details changed for Shawn Johnson on 15 January 2010
28 January 2010Director's details changed for Arzu Akkemik on 15 January 2010
28 January 2010Director's details changed for Mr Kenneth Arthur King on 15 January 2010
28 January 2010Director's details changed for Mr Kenneth Arthur King on 15 January 2010
28 January 2010Director's details changed for Mr Murray James Davey on 15 January 2010
28 January 2010Director's details changed for Mr Nicholas John Payne on 15 January 2010
28 January 2010Director's details changed for Helena Coles on 15 January 2010
28 January 2010Director's details changed for Adrian Nicolas Alger Cowell on 15 January 2010
28 January 2010Director's details changed for Christopher John Warneford Vale on 15 January 2010
28 January 2010Director's details changed for Mr Nicholas John Payne on 15 January 2010
28 January 2010Director's details changed for Adrian Nicolas Alger Cowell on 15 January 2010
28 January 2010Director's details changed for Gavin John Maclachlan on 15 January 2010
28 January 2010Director's details changed for Mr Murray James Davey on 15 January 2010
28 January 2010Director's details changed for Mr Christopher Robert James on 15 January 2010
28 January 2010Director's details changed for Mr Christopher Robert James on 15 January 2010
28 January 2010Director's details changed for Christopher John Warneford Vale on 15 January 2010
28 January 2010Director's details changed for Gavin John Maclachlan on 15 January 2010
28 January 2010Director's details changed for Helena Coles on 15 January 2010
28 January 2010Director's details changed for Arzu Akkemik on 15 January 2010
15 June 2009Group of companies' accounts made up to 31 December 2008
15 June 2009Group of companies' accounts made up to 31 December 2008
15 January 2009Return made up to 15/01/09; full list of members
15 January 2009Director's change of particulars / helena coles / 15/01/2009
15 January 2009Director's change of particulars / christopher james / 15/01/2009
15 January 2009Director's change of particulars / helena coles / 15/01/2009
15 January 2009Return made up to 15/01/09; full list of members
15 January 2009Director's change of particulars / christopher james / 15/01/2009
7 January 2009Director appointed shawn johnson
7 January 2009Director appointed shawn johnson
17 December 2008Memorandum of capital 17/12/08
17 December 2008Solvency statement dated 02/12/08
17 December 2008Statement by directors
17 December 2008Statement by directors
17 December 2008Memorandum of capital 17/12/08
17 December 2008Resolutions
  • RES13 ‐ Cap redemption cancelled 03/12/2008
17 December 2008Solvency statement dated 02/12/08
17 December 2008Resolutions
  • RES13 ‐ Cap redemption cancelled 03/12/2008
16 December 2008Memorandum and Articles of Association
16 December 2008Memorandum and Articles of Association
16 December 2008Nc dec already adjusted 02/12/08
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 December 2008Nc dec already adjusted 02/12/08
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
25 November 2008Appointment terminated director joseph lyons
25 November 2008Appointment terminated director joseph lyons
5 June 2008Group of companies' accounts made up to 31 December 2007
5 June 2008Group of companies' accounts made up to 31 December 2007
18 March 2008Director appointed mr john joseph morton
18 March 2008Director appointed mr john joseph morton
6 February 2008Return made up to 15/01/08; full list of members
6 February 2008Return made up to 15/01/08; full list of members
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
23 January 2008£ ic 5402000/2000 18/05/07 £ sr 5400000@1=5400000
23 January 2008£ ic 5402000/2000 18/05/07 £ sr 5400000@1=5400000
20 July 2007Group of companies' accounts made up to 31 December 2006
20 July 2007Group of companies' accounts made up to 31 December 2006
26 June 2007Resolutions
  • RES13 ‐ Re-interim div 14/12/06
26 June 2007Resolutions
  • RES13 ‐ Re-interim div 14/12/06
25 June 2007Resolutions
  • RES13 ‐ Redemption 10/05/07
25 June 2007Resolutions
  • RES13 ‐ Redemption 10/05/07
25 June 2007Resolutions
  • RES13 ‐ Redemption 14/05/07
25 June 2007Resolutions
  • RES13 ‐ Redemption 14/05/07
22 June 2007Resolutions
  • RES13 ‐ Variation of sp rights 14/12/06
22 June 2007Resolutions
  • RES13 ‐ Variation of sp rights 14/12/06
22 June 2007Resolutions
  • RES13 ‐ Variation of sp rights 14/12/06
22 June 2007Resolutions
  • RES13 ‐ Variation of sp rights 14/12/06
19 June 2007Resolutions
  • RES13 ‐ Dividend 14/12/06
19 June 2007Resolutions
  • RES13 ‐ Dividend 14/12/06
14 May 2007Registered office changed on 14/05/07 from: 21 st james's square london SW1Y 4SS
14 May 2007Registered office changed on 14/05/07 from: 21 st james's square london SW1Y 4SS
30 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 2006New director appointed
9 November 2006New director appointed
17 October 2006Director resigned
17 October 2006Director resigned
7 August 2006Group of companies' accounts made up to 31 December 2005
7 August 2006Group of companies' accounts made up to 31 December 2005
20 March 2006New director appointed
20 March 2006New director appointed
31 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 September 2005New director appointed
26 September 2005New director appointed
19 August 2005Accounts made up to 31 December 2004
19 August 2005Accounts made up to 31 December 2004
8 April 2005Director resigned
8 April 2005Director resigned
8 April 2005Director resigned
8 April 2005Director resigned
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2004Accounts made up to 31 December 2003
28 September 2004Accounts made up to 31 December 2003
17 August 2004Director's particulars changed
17 August 2004Director resigned
17 August 2004Director resigned
17 August 2004Director's particulars changed
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
29 September 2003Accounts made up to 31 December 2002
29 September 2003Accounts made up to 31 December 2002
31 August 2003New director appointed
31 August 2003New director appointed
22 July 2003New director appointed
22 July 2003New director appointed
6 July 2003Director resigned
6 July 2003New director appointed
6 July 2003New director appointed
6 July 2003Director resigned
22 January 2003Return made up to 15/01/03; change of members
22 January 2003Return made up to 15/01/03; change of members
7 January 2003Director resigned
7 January 2003Director resigned
2 September 2002Accounts made up to 31 December 2001
2 September 2002Accounts made up to 31 December 2001
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2002New director appointed
1 March 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
30 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 October 2001Accounts made up to 31 December 2000
1 October 2001Accounts made up to 31 December 2000
15 June 2001£ nc 5402000/7602000 25/05/01
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2001£ nc 5402000/7602000 25/05/01
15 June 2001Ad 25/05/01--------- £ si 2200000@1=2200000 £ ic 3202000/5402000
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2001Memorandum and Articles of Association
15 June 2001Ad 25/05/01--------- £ si 2200000@1=2200000 £ ic 3202000/5402000
15 June 2001Memorandum and Articles of Association
23 February 2001New director appointed
23 February 2001New director appointed
23 January 2001£ sr 2200000@1 24/05/00
23 January 2001Director's particulars changed
23 January 2001£ sr 2200000@1 24/05/00
23 January 2001Return made up to 15/01/01; full list of members
23 January 2001Return made up to 15/01/01; full list of members
23 January 2001Director's particulars changed
6 July 2000Memorandum and Articles of Association
6 July 2000£ ic 5402000/3202000 24/05/00 £ sr 2200000@1=2200000
6 July 2000Memorandum and Articles of Association
6 July 2000£ ic 5402000/3202000 24/05/00 £ sr 2200000@1=2200000
8 June 2000Accounts made up to 31 December 1999
8 June 2000Accounts made up to 31 December 1999
6 June 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
6 June 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
30 May 2000Declaration of shares redemption:auditor's report
30 May 2000Declaration of shares redemption:auditor's report
28 April 2000New director appointed
28 April 2000New director appointed
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 November 1999Registered office changed on 12/11/99 from: one canada square 26TH floor canary wharf london E14 5AF
12 November 1999Registered office changed on 12/11/99 from: one canada square 26TH floor canary wharf london E14 5AF
1 September 1999Accounts made up to 31 December 1998
1 September 1999Accounts made up to 31 December 1998
10 August 1999Director resigned
10 August 1999Director resigned
1 June 1999Company name changed king street advisors LIMITED\certificate issued on 01/06/99
1 June 1999Company name changed king street advisors LIMITED\certificate issued on 01/06/99
19 March 1999New secretary appointed
19 March 1999New secretary appointed
19 March 1999Secretary resigned
19 March 1999Secretary resigned
23 February 1999Return made up to 15/01/99; full list of members
23 February 1999Return made up to 15/01/99; full list of members
28 September 1998Accounts made up to 31 December 1997
28 September 1998Accounts made up to 31 December 1997
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 May 1998New director appointed
11 May 1998£ nc 100/5402000 23/04/98
11 May 1998New director appointed
11 May 1998New director appointed
11 May 1998Ad 23/04/98--------- £ si 250@5=1250 £ si 5400748@1=5400748 £ ic 2/5402000
11 May 1998New director appointed
11 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
11 May 1998New director appointed
11 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
11 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 May 1998£ nc 100/5402000 23/04/98
11 May 1998New director appointed
11 May 1998New director appointed
11 May 1998New director appointed
11 May 1998New director appointed
11 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 May 1998New director appointed
11 May 1998Ad 23/04/98--------- £ si 250@5=1250 £ si 5400748@1=5400748 £ ic 2/5402000
11 May 1998New director appointed
11 May 1998New director appointed
24 March 1998Return made up to 15/01/98; full list of members
24 March 1998Return made up to 15/01/98; full list of members
6 February 1998Memorandum and Articles of Association
6 February 1998Memorandum and Articles of Association
2 February 1998Director resigned
2 February 1998Director resigned
2 February 1998Director resigned
2 February 1998Secretary resigned
2 February 1998Director resigned
2 February 1998Secretary resigned
11 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97
11 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97
17 June 1997New director appointed
17 June 1997Registered office changed on 17/06/97 from: 200 aldersgate street london EC1A 4JJ
17 June 1997New director appointed
17 June 1997New director appointed
17 June 1997Registered office changed on 17/06/97 from: 200 aldersgate street london EC1A 4JJ
17 June 1997New director appointed
17 June 1997New secretary appointed
17 June 1997New secretary appointed
28 May 1997Company name changed camelplace LIMITED\certificate issued on 29/05/97
28 May 1997Company name changed camelplace LIMITED\certificate issued on 29/05/97
15 January 1997Incorporation
15 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing