Reverio Uk Limited

DataGardener
dissolved
Unknown

Reverio Uk Limited

07541652Private Limited With Share Capital

10 Norwich Street, London, EC4A1BD
Incorporated

24/02/2011

Company Age

15 years

Directors

1

Employees

SIC Code

64991

Risk

not scored

Company Overview

Registration, classification & business activity

Reverio Uk Limited (07541652) is a private limited with share capital incorporated on 24/02/2011 (15 years old) and registered in london, EC4A1BD. The company operates under SIC code 64991 - security dealing on own account.

Private Limited With Share Capital
SIC: 64991
Unknown
Incorporated 24/02/2011
EC4A1BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:09-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2014
Auditors Resignation Company
Category:Auditors
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2012
Legacy
Category:Mortgage
Date:14-11-2012
Resolution
Category:Resolution
Date:13-11-2012
Legacy
Category:Capital
Date:15-10-2012
Legacy
Category:Insolvency
Date:15-10-2012
Resolution
Category:Resolution
Date:15-10-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2012
Termination Director Company With Name
Category:Officers
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Legacy
Category:Mortgage
Date:17-11-2011
Capital Allotment Shares
Category:Capital
Date:23-08-2011
Capital Allotment Shares
Category:Capital
Date:23-08-2011
Resolution
Category:Resolution
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-05-2011
Move Registers To Sail Company
Category:Address
Date:15-03-2011
Change Sail Address Company
Category:Address
Date:15-03-2011
Incorporation Company
Category:Incorporation
Date:24-02-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2024
Filing Date20/04/2023
Latest Accounts31/07/2022

Trading Addresses

3Rd Floor, 86 Brook Street, London, W1K5AY
10 Norwich Street, London, EC4A1BDRegistered

Contact

02071013060
ballance-group.com
10 Norwich Street, London, EC4A1BD