REVANTAGE REAL ESTATE LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Cessation of Revantage Global Services Uk Ltd as a person with significant control on 2024-12-23 |
09/01/259 January 2025 | Notification of Stephen Allen Schwarzman as a person with significant control on 2024-12-23 |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
29/04/2429 April 2024 | Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2024-04-29 |
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 |
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 |
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 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
05/06/235 June 2023 | Appointment of Mr Jeremy Philip Liebster as a director on 2023-06-05 |
30/12/2230 December 2022 | Accounts for a small company made up to 2021-12-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-01 with no updates |
24/09/2124 September 2021 | Accounts for a small company made up to 2020-12-31 |
03/08/213 August 2021 | Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2021-07-16 |
03/08/213 August 2021 | Termination of appointment of Emma Jane Morton as a director on 2021-07-30 |
29/06/2129 June 2021 | Termination of appointment of Solveig Diana Hoffmann as a director on 2021-06-25 |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR MARK RUSSELL BIRD |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR EDWARD ANDREW HORSFORD HODGSON |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR GUY LUKIN RUDD |
24/04/2024 April 2020 | COMPANY NAME CHANGED BRE EUROPE UK 1 LTD CERTIFICATE ISSUED ON 24/04/20 |
16/03/2016 March 2020 | CESSATION OF BRE EUROPE UK LTD AS A PSC |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
05/03/205 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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