Advanced company searchLink opens in new window

REVERA UK NOMINEE II LIMITED

Company number 11768511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 PSC05 Change of details for Revera Uk Property Gp Limited as a person with significant control on 10 April 2024
16 Jan 2024 AD01 Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 16 January 2024
15 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Heather Kirk as a director on 18 December 2023
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
05 Jun 2023 AP03 Appointment of Mr Steven George Gardner as a secretary on 5 June 2023
05 Jun 2023 TM02 Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
04 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
04 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of Frank Cerrone as a director on 31 December 2022
30 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
24 May 2022 AP01 Appointment of Mr Aidan Gerard Roche as a director on 27 April 2022
17 May 2022 AP03 Appointment of Mr Christopher George Mutter as a secretary on 27 April 2022
17 May 2022 TM01 Termination of appointment of Tom James Ball as a director on 27 April 2022
18 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019