Rg Reversions 2014 Limited
- Active
- Incorporated on 22 Jun 2005
Reg Address: 16-18 Warrior Square, Southend-On-Sea SS1 2WS, England
Previous Names:
Rg Reversions Limited - 30 Aug 2014
Regis Group (Reversions) Limited - 19 Aug 2014
Rg Reversions Limited - 19 Aug 2014
Regis Group (Merrill Lynch) Limited - 20 Jul 2005
Regis Group (Reversions) Limited - 20 Jul 2005
Regis Group (Merrill Lynch) Limited - 22 Jun 2005
- Summary The company with name "Rg Reversions 2014 Limited" is a private limited company and located in 16-18 Warrior Square, Southend-On-Sea SS1 2WS. Rg Reversions 2014 Limited is currently in active status and it was incorporated on 22 Jun 2005 (19 years 3 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rg Reversions 2014 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fintan David Hoddy | Director | 31 Dec 2021 | British | Active |
2 | Sydney Englebert Taylor | Director | 1 May 2020 | British | Active |
3 | Sydney Taylor | Director | 1 May 2020 | British | Active |
4 | Edward Robert Gould | Director | 24 Jun 2019 | British | Resigned 10 Dec 2019 |
5 | Katharine Morshead | Director | 11 Apr 2016 | British | Active |
6 | Michelle Jones | Director | 15 Jul 2015 | British | Resigned 7 Jan 2016 |
7 | Paul Mcfadyen | Director | 24 Apr 2013 | British | Resigned 11 Apr 2016 |
8 | Piers De Vigne | Director | 20 May 2010 | British | Active |
9 | Piers De Vigne | Director | 20 May 2010 | British | Resigned 10 Jan 2022 |
10 | Nicholas Charles Gould | Director | 22 Jun 2005 | British | Resigned 15 Jul 2015 |
11 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 22 Jun 2005 | - | Resigned 22 Jun 2005 |
12 | Nicholas Charles Gould | Secretary | 22 Jun 2005 | British | Resigned 15 Dec 2014 |
13 | Peter Edward Gould | Director | 22 Jun 2005 | British | Resigned 15 Jul 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Long Term Reversions (Winchester) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Long Term Reversions (Winchester) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rg Reversions 2014 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 8 Nov 2022 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 5 Jul 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 25 Jun 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 7 May 2021 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 7 May 2021 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 22 Feb 2021 | Download PDF 1 Pages |
8 | Accounts - Small | 16 Oct 2020 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 29 Jul 2020 | Download PDF 3 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 1 May 2020 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2020 | Download PDF 1 Pages |
12 | Accounts - Small | 2 Jan 2020 | Download PDF 8 Pages |
13 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Nov 2019 | Download PDF 201 Pages |
17 | Confirmation Statement - No Updates | 26 Jun 2019 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2019 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 20 Jun 2019 | Download PDF 2 Pages |
20 | Accounts - Small | 24 Dec 2018 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 29 Jun 2018 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 4 Jun 2018 | Download PDF 2 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 2 Feb 2018 | Download PDF 2 Pages |
24 | Mortgage - Charge Part Both With Charge Number | 13 Dec 2017 | Download PDF 1 Pages |
25 | Mortgage - Charge Part Both With Charge Number | 13 Dec 2017 | Download PDF 1 Pages |
26 | Accounts - Full | 16 Nov 2017 | Download PDF 19 Pages |
27 | Address - Change Registered Office Company With Date Old New | 12 Sep 2017 | Download PDF 1 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Sep 2017 | Download PDF 74 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 28 Jun 2017 | Download PDF 3 Pages |
31 | Accounts - Full | 20 Dec 2016 | Download PDF 18 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2016 | Download PDF 7 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2016 | Download PDF 1 Pages |
36 | Accounts - Full | 17 Dec 2015 | Download PDF 15 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2015 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2015 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 6 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 2 Jul 2015 | Download PDF 1 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Mar 2015 | Download PDF 18 Pages |
43 | Accounts - Full | 22 Dec 2014 | Download PDF 15 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Nov 2014 | Download PDF 63 Pages |
45 | Incorporation - Memorandum Articles | 5 Nov 2014 | Download PDF 8 Pages |
46 | Resolution | 5 Nov 2014 | Download PDF 3 Pages |
47 | Mortgage - Satisfy Charge Full | 4 Sep 2014 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 4 Sep 2014 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 4 Sep 2014 | Download PDF 4 Pages |
50 | Change Of Name - Notice | 30 Aug 2014 | Download PDF 2 Pages |
51 | Change Of Name - Certificate Company | 30 Aug 2014 | Download PDF 4 Pages |
52 | Change Of Name - Notice | 19 Aug 2014 | Download PDF 2 Pages |
53 | Change Of Name - Certificate Company | 19 Aug 2014 | Download PDF 4 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 6 Pages |
55 | Accounts - Full | 2 Jan 2014 | Download PDF 15 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2013 | Download PDF 6 Pages |
57 | Officers - Appoint Person Director Company With Name | 3 May 2013 | Download PDF 2 Pages |
58 | Accounts - Full | 4 Jan 2013 | Download PDF 16 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2012 | Download PDF 5 Pages |
60 | Officers - Change Person Director Company With Change Date | 28 Feb 2012 | Download PDF 2 Pages |
61 | Accounts - Full | 29 Dec 2011 | Download PDF 15 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2011 | Download PDF 5 Pages |
63 | Mortgage - Legacy | 3 May 2011 | Download PDF 7 Pages |
64 | Accounts - Full | 22 Dec 2010 | Download PDF 15 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2010 | Download PDF 6 Pages |
66 | Officers - Appoint Person Director Company With Name | 21 Jun 2010 | Download PDF 2 Pages |
67 | Accounts - Full | 3 Jan 2010 | Download PDF 15 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 10 Dec 2009 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
71 | Address - Move Registers To Sail Company | 9 Nov 2009 | Download PDF 1 Pages |
72 | Address - Change Sail Company | 9 Nov 2009 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 7 Jul 2009 | Download PDF 3 Pages |
74 | Accounts - Full | 5 Feb 2009 | Download PDF 21 Pages |
75 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 3 Pages |
76 | Accounts - Full | 2 Feb 2008 | Download PDF 16 Pages |
77 | Annual Return - Legacy | 29 Aug 2007 | Download PDF 2 Pages |
78 | Address - Legacy | 28 Aug 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 28 Aug 2007 | Download PDF 1 Pages |
80 | Address - Legacy | 28 Aug 2007 | Download PDF 1 Pages |
81 | Accounts - Full | 8 Feb 2007 | Download PDF 14 Pages |
82 | Address - Legacy | 4 Dec 2006 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 2 Pages |
84 | Incorporation - Memorandum Articles | 25 Oct 2005 | Download PDF 9 Pages |
85 | Resolution | 25 Oct 2005 | Download PDF 1 Pages |
86 | Resolution | 25 Oct 2005 | Download PDF |
87 | Mortgage - Legacy | 19 Oct 2005 | Download PDF 22 Pages |
88 | Accounts - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
89 | Capital - Legacy | 20 Sep 2005 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 10 Sep 2005 | Download PDF 9 Pages |
91 | Incorporation - Memorandum Articles | 22 Jul 2005 | Download PDF 16 Pages |
92 | Change Of Name - Certificate Company | 20 Jul 2005 | Download PDF 2 Pages |
93 | Officers - Legacy | 23 Jun 2005 | Download PDF 1 Pages |
94 | Incorporation - Company | 22 Jun 2005 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.