REVANTAGE GLOBAL SERVICES UK TCC LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2024-03-26

View Document

11/12/2311 December 2023 Registered office address changed from Level 19, the Shard, 32 London Bridge Street London SE1 9GS United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2023-12-11

View Document

02/11/232 November 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Level 19, the Shard, 32 London Bridge Street London SE1 9GS on 2023-11-02

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Mr Jeremy Philip Liebster as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Luigi Caruso as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Jean-Christophe Dubois as a director on 2023-06-05

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2021-07-16

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

03/04/203 April 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRE EUROPE UK LIMITED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR LIONEL GREGORY PHILIPPE HILL

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOLVEIG HOFFMANN

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILIEV

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O BLACKSTONE PROPERTY MANAGEMENT LIMITED 12 ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARQUIS / 15/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 1ST FLOOR 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company