REYKER TRUST & DEPOSITARY NOMINEES LIMITED

17 Moorgate, London, EC2R 6AR, United Kingdom
StatusDISSOLVED
Company No.08835611
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 16 days

SUMMARY

REYKER TRUST & DEPOSITARY NOMINEES LIMITED is an dissolved private limited company with number 08835611. It was incorporated 10 years, 4 months, 23 days ago, on 07 January 2014 and it was dissolved 1 year, 11 months, 16 days ago, on 14 June 2022. The company address is 17 Moorgate, London, EC2R 6AR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Katie Ellenor Mcginley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jane Brown

Termination date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Ellenor Allen

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reyker Trust & Depositary Services Limited

Notification date: 2016-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reyker Securities Plc

Cessation date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Jane Brown

Appointment date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Ms Helen Patricia Fowlie

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Adrian Barnwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 17 Moorgate London EC2R 6AR

Change date: 2016-02-22

Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Barnwell

Change date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU

Old address: Brebners 130 Shaftesbury Avenue London W1D 5AR England

Change date: 2014-09-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Patricia Fowlie

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Ellenor Allen

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIOTHORACICS LTD

ACCOUNTS DIRECT,LONDON,E14 5AA

Number:10150582
Status:ACTIVE
Category:Private Limited Company

IBERICA LAUNDRY LTD

THE COURTYARD,HORSHAM,RH12 1SL

Number:07347257
Status:ACTIVE
Category:Private Limited Company

J L MARTIN SERVICES LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC521581
Status:ACTIVE
Category:Private Limited Company

PRESTEIGNE BROADCAST HIRE LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10278867
Status:ACTIVE
Category:Private Limited Company

STEF&LORY CONSTRUCTION LIMITED

1 BEECHWOOD ROAD 1 BEECHWOOD ROAD,LIVERPOOL,L21 8JY

Number:11651117
Status:ACTIVE
Category:Private Limited Company

THE MANTELPIECE (GLASGOW) LIMITED

14 NEWTON PLACE,GLASGOW,G3 7PY

Number:SC190752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source