REVANTAGE REAL ESTATE LTD

Company Documents

DateDescription
09/01/259 January 2025 Cessation of Revantage Global Services Uk Ltd as a person with significant control on 2024-12-23

View Document

09/01/259 January 2025 Notification of Stephen Allen Schwarzman as a person with significant control on 2024-12-23

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2024-04-29

View Document

24/10/2324 October 2023 Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Nova South, Level 13 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from Nova South, Level 13 160 Victoria Street London SW1E 5LB England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

23/10/2323 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Nova South 160 Victoria Street London SW1E 5LB on 2023-10-23

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Document

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-01 with no updates

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

03/08/213 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

29/06/2129 June 2021 Termination of appointment of Solveig Diana Hoffmann as a director on 2021-06-25

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR MARK RUSSELL BIRD

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR EDWARD ANDREW HORSFORD HODGSON

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR GUY LUKIN RUDD

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED BRE EUROPE UK 1 LTD CERTIFICATE ISSUED ON 24/04/20

View Document

16/03/2016 March 2020 CESSATION OF BRE EUROPE UK LTD AS A PSC

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

05/03/205 March 2020 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