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

Reech Capital Limited

Documents

Total Documents345
Total Pages2,475

Filing History

5 February 2021Director's details changed for Mr Martin Robert Boyd on 30 November 2020
23 December 2020Full accounts made up to 31 December 2019
1 October 2020Confirmation statement made on 1 October 2020 with no updates
7 October 2019Confirmation statement made on 1 October 2019 with no updates
3 October 2019Full accounts made up to 31 December 2018
4 October 2018Director's details changed for Ann Maria Vasileff on 1 October 2018
4 October 2018Director's details changed for Mr Martin Robert Boyd on 1 October 2018
4 October 2018Secretary's details changed for Mr Howard Wallis on 1 October 2018
4 October 2018Director's details changed for Mr Marc Mayo on 1 October 2018
4 October 2018Confirmation statement made on 1 October 2018 with no updates
26 September 2018Full accounts made up to 31 December 2017
29 June 2018Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018
29 June 2018Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018
26 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018
15 November 2017Solvency Statement dated 14/11/17
15 November 2017Statement by Directors
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,605,670
15 November 2017Statement by Directors
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,605,670
15 November 2017Solvency Statement dated 14/11/17
3 October 2017Confirmation statement made on 1 October 2017 with no updates
3 October 2017Confirmation statement made on 1 October 2017 with no updates
15 September 2017Full accounts made up to 31 December 2016
15 September 2017Full accounts made up to 31 December 2016
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 20 July 2017
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
4 October 2016Confirmation statement made on 1 October 2016 with updates
4 October 2016Confirmation statement made on 1 October 2016 with updates
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016
4 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016
4 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 1,605,670
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 1,605,670
24 September 2015Full accounts made up to 31 December 2014
24 September 2015Full accounts made up to 31 December 2014
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,605,670
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,605,670
18 July 2013Full accounts made up to 31 December 2012
18 July 2013Full accounts made up to 31 December 2012
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
17 July 2012Full accounts made up to 31 December 2011
17 July 2012Full accounts made up to 31 December 2011
2 July 2012Termination of appointment of Anselm Fonseca as a director
2 July 2012Termination of appointment of Anselm Fonseca as a director
12 April 2012Appointment of Henry Morton Miller Jr as a director
12 April 2012Appointment of Henry Morton Miller Jr as a director
5 April 2012Termination of appointment of Harold Finders as a director
5 April 2012Termination of appointment of Harold Finders as a director
5 April 2012Termination of appointment of Richard Obetz as a director
5 April 2012Termination of appointment of Richard Obetz as a director
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011
27 September 2011Full accounts made up to 31 December 2010
27 September 2011Full accounts made up to 31 December 2010
3 May 2011Appointment of Richard James Obetz as a director
3 May 2011Appointment of Martin Robert Boyd as a director
3 May 2011Appointment of Richard James Obetz as a director
3 May 2011Appointment of Martin Robert Boyd as a director
1 February 2011Termination of appointment of Eric Erickson as a director
1 February 2011Termination of appointment of Eric Erickson as a director
14 October 2010Annual return made up to 1 October 2010
14 October 2010Annual return made up to 1 October 2010
14 October 2010Annual return made up to 1 October 2010
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
3 August 2010Termination of appointment of Mark Payne as a director
3 August 2010Termination of appointment of Mark Payne as a director
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2010Appointment of Eric George Erickson as a director
10 March 2010Appointment of Eric George Erickson as a director
28 January 2010Termination of appointment of Michael Ruane as a director
28 January 2010Termination of appointment of Michael Ruane as a director
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
13 September 2009Full accounts made up to 31 December 2008
13 September 2009Full accounts made up to 31 December 2008
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 October 2008Return made up to 01/10/08; full list of members
23 October 2008Return made up to 01/10/08; full list of members
23 October 2008Location of register of members
23 October 2008Location of register of members
30 July 2008Full accounts made up to 31 December 2007
30 July 2008Full accounts made up to 31 December 2007
28 May 2008Director appointed mark joseph payne
28 May 2008Director appointed mark joseph payne
1 May 2008Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA
1 May 2008Appointment terminated director jeremy goldstone
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA
1 May 2008Appointment terminated director jeremy goldstone
1 May 2008Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA
5 October 2007Full accounts made up to 31 December 2006
5 October 2007Full accounts made up to 31 December 2006
3 October 2007Return made up to 01/10/07; full list of members
3 October 2007Director's particulars changed
3 October 2007Return made up to 01/10/07; full list of members
3 October 2007Director's particulars changed
27 March 2007Director resigned
27 March 2007Director resigned
27 March 2007New director appointed
27 March 2007New director appointed
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe, london, EC3A 8AA
26 October 2006Return made up to 01/10/06; full list of members
26 October 2006Location of register of members
26 October 2006Return made up to 01/10/06; full list of members
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA
26 October 2006Location of register of members
25 October 2006Full accounts made up to 31 December 2005
25 October 2006Full accounts made up to 31 December 2005
17 January 2006Director resigned
17 January 2006Director resigned
17 January 2006Director resigned
17 January 2006New director appointed
17 January 2006Director resigned
17 January 2006New director appointed
17 January 2006New director appointed
17 January 2006New director appointed
14 October 2005Return made up to 01/10/05; full list of members
14 October 2005Return made up to 01/10/05; full list of members
9 August 2005Group of companies' accounts made up to 31 December 2004
9 August 2005Group of companies' accounts made up to 31 December 2004
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
21 April 2005Certificate of re-registration from Public Limited Company to Private
21 April 2005Re-registration of Memorandum and Articles
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2005Certificate of re-registration from Public Limited Company to Private
21 April 2005Application for reregistration from PLC to private
21 April 2005Application for reregistration from PLC to private
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2005Re-registration of Memorandum and Articles
4 February 2005Group of companies' accounts made up to 31 December 2003
4 February 2005Group of companies' accounts made up to 31 December 2003
8 November 2004Return made up to 14/10/04; full list of members
8 November 2004Return made up to 14/10/04; full list of members
22 July 2004Delivery ext'd 3 mth 31/12/03
22 July 2004Delivery ext'd 3 mth 31/12/03
13 May 2004Return made up to 14/10/03; change of members
13 May 2004Return made up to 14/10/03; change of members
17 March 2004New director appointed
17 March 2004New director appointed
10 February 2004New director appointed
10 February 2004New director appointed
10 February 2004Director resigned
10 February 2004Director resigned
21 January 2004Auditor's resignation
21 January 2004Auditor's resignation
16 December 2003Group of companies' accounts made up to 31 December 2002
16 December 2003Group of companies' accounts made up to 31 December 2002
21 October 2003Registered office changed on 21/10/03 from: 3RD floor st helens 1 undershaft london EC3P 3DQ
21 October 2003Location of register of members
21 October 2003Location of register of members
21 October 2003Registered office changed on 21/10/03 from: 3RD floor st helens, 1 undershaft, london, EC3P 3DQ
16 October 2003Director resigned
16 October 2003New secretary appointed
16 October 2003New secretary appointed
16 October 2003New director appointed
16 October 2003New director appointed
16 October 2003Director resigned
16 October 2003New director appointed
16 October 2003New director appointed
16 October 2003Secretary resigned;director resigned
16 October 2003Secretary resigned;director resigned
16 October 2003Director resigned
16 October 2003New director appointed
16 October 2003New director appointed
16 October 2003Director resigned
22 September 2003Group of companies' accounts made up to 31 December 2001
22 September 2003Group of companies' accounts made up to 31 December 2001
1 July 2003Delivery ext'd 3 mth 31/12/02
1 July 2003Delivery ext'd 3 mth 31/12/02
12 June 2003Director resigned
12 June 2003Director resigned
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2003Memorandum and Articles of Association
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2003Memorandum and Articles of Association
11 March 2003Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610
11 March 2003Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610
19 November 2002Return made up to 14/10/02; change of members
  • 363(288) ‐ Director's particulars changed
19 November 2002Return made up to 14/10/02; change of members
  • 363(288) ‐ Director's particulars changed
15 November 2002Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075
15 November 2002Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948
18 September 2002Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821
18 September 2002Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821
20 August 2002Director's particulars changed
20 August 2002Director's particulars changed
10 August 2002Registered office changed on 10/08/02 from: 41 st peters square, london, W6 9NR
10 August 2002Registered office changed on 10/08/02 from: 41 st peters square london W6 9NR
6 August 2002Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161
6 August 2002Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161
28 June 2002Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795
28 June 2002Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132
28 June 2002Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795
28 June 2002Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132
15 May 2002Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969
15 May 2002Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969
1 May 2002Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569
1 May 2002Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569
1 May 2002Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339
1 May 2002Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723
1 May 2002Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723
1 May 2002Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339
4 February 2002Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221
4 February 2002Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066
4 February 2002Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066
4 February 2002Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221
24 January 2002Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592
24 January 2002Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592
27 November 2001Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191
27 November 2001Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191
8 November 2001Return made up to 14/10/01; full list of members
8 November 2001New director appointed
8 November 2001Return made up to 14/10/01; full list of members
8 November 2001New director appointed
20 August 2001Secretary resigned;director resigned
20 August 2001New secretary appointed
20 August 2001Secretary resigned;director resigned
20 August 2001New secretary appointed
16 July 2001Full accounts made up to 31 December 2000
16 July 2001Full accounts made up to 31 December 2000
18 June 2001Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664
18 June 2001Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2001Memorandum and Articles of Association
15 June 2001Memorandum and Articles of Association
9 May 2001Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248
9 May 2001Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248
11 April 2001Statement of affairs
11 April 2001Statement of affairs
11 April 2001Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666
11 April 2001Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666
10 November 2000Return made up to 14/10/00; full list of members
10 November 2000Return made up to 14/10/00; full list of members
6 November 2000Particulars of mortgage/charge
6 November 2000Particulars of mortgage/charge
5 October 2000Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501
5 October 2000Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501
24 August 2000New director appointed
24 August 2000New director appointed
24 August 2000Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834
24 August 2000Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834
12 July 2000Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834
12 July 2000Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834
11 May 2000Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000
11 May 2000Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 April 2000£ nc 1000000/5000000 07/04/00
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 April 2000£ nc 1000000/5000000 07/04/00
30 March 2000Full accounts made up to 31 December 1999
30 March 2000Full accounts made up to 31 December 1999
18 January 2000Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000
18 January 2000Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000
9 November 1999Return made up to 14/10/99; full list of members
9 November 1999Return made up to 14/10/99; full list of members
15 October 1999Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750
15 October 1999Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750
9 September 1999New director appointed
9 September 1999New director appointed
15 July 1999Particulars of mortgage/charge
15 July 1999Particulars of mortgage/charge
14 July 1999Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750
14 July 1999Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750
26 February 1999Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000
26 February 1999Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000
12 February 1999Memorandum and Articles of Association
12 February 1999Memorandum and Articles of Association
11 February 1999£ nc 50000/1000000 02/02/99
11 February 1999Secretary resigned
11 February 1999£ nc 50000/1000000 02/02/99
11 February 1999New director appointed
11 February 1999Secretary resigned
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 February 1999New director appointed
10 February 1999New director appointed
10 February 1999Application to commence business
10 February 1999Certificate of authorisation to commence business and borrow
10 February 1999Certificate of authorisation to commence business and borrow
10 February 1999New director appointed
10 February 1999Application to commence business
9 February 1999Director resigned
9 February 1999Company name changed satinford PLC\certificate issued on 10/02/99
9 February 1999Director resigned
9 February 1999New secretary appointed
9 February 1999New secretary appointed
9 February 1999Registered office changed on 09/02/99 from: 200 aldersgate, london, EC1A 4JJ
9 February 1999Director resigned
9 February 1999Registered office changed on 09/02/99 from: 200 aldersgate london EC1A 4JJ
9 February 1999Company name changed satinford PLC\certificate issued on 10/02/99
9 February 1999Director resigned
14 October 1998Incorporation
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing