REWARD GATEWAY (UK) LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Julien Tanguy as a director on 2025-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

28/11/2428 November 2024 Cessation of Rg Engagement Group 2 Limited as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

28/11/2428 November 2024 Notification of Erg Bidco Limited as a person with significant control on 2024-11-28

View Document

08/11/248 November 2024 Registered office address changed from 265 Tottenham Court Road London W1T 7RQ England to Third Floor 1 Dean Street London W1D 3RB on 2024-11-08

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/11/237 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

19/05/2319 May 2023 Appointment of Mr Julien Tanguy as a director on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mr Arnaud Erulin as a director on 2023-05-16

View Document

19/05/2319 May 2023 Termination of appointment of Robert Alan Boland as a director on 2023-05-16

View Document

16/05/2316 May 2023 Satisfaction of charge 056962500007 in full

View Document

06/04/236 April 2023 Satisfaction of charge 056962500006 in full

View Document

15/03/2315 March 2023 Termination of appointment of Elli Morii as a director on 2023-03-07

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/01/233 January 2023 Appointment of Nicholas Burns as a director on 2022-12-31

View Document

16/12/2216 December 2022 Full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of Douglas Andrew Butler as a director on 2022-12-02

View Document

18/11/2118 November 2021 Full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Registration of charge 056962500007, created on 2021-10-15

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS ELLI MORII

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW BUTLER / 12/07/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED ROBERT ALAN BOLAND

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN ELLIOTT

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HURD-WOOD

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056962500006

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GAUNT

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ELLIOTT / 26/07/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED DOUGLAS ANDREW BUTLER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAVERY

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 90 WESTBOURNE GROVE LONDON W2 5RT

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056962500004

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR NEIL DUFFY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FARROW

View Document

22/09/1522 September 2015 ADOPT ARTICLES 03/09/2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056962500005

View Document

10/07/1510 July 2015 SECTION 197 OF COMPANIES ACT 2006 AUTHORISATION TO MAKE LOANS 03/07/2015

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/154 February 2015 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

04/02/154 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 31/05/2014

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED RICHARD WILLIAM HURD-WOOD

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED JOSEPH GAUNT

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056962500004

View Document

19/03/1419 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 CORPORATE SECRETARY APPOINTED SQUIRE SANDERS SECRETARIAL SERVICES LIMITED

View Document

04/12/134 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/12/134 December 2013 SAIL ADDRESS CHANGED FROM: 90 WESTBOURNE GROVE LONDON W2 5RT UNITED KINGDOM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED ASPERITY EMPLOYEE BENEFITS LTD CERTIFICATE ISSUED ON 10/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RODNEY FARROW / 01/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ELLIOTT / 01/02/2013

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 01/11/2012

View Document

02/04/122 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR THOMAS PAUL LAVERY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITCOMBE-SHARP

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SIBAST

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR RIZWAN KANVAL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITCOMBE

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/09/115 September 2011 ALTER ARTICLES 26/08/2011

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR ANDREW SMITH

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MURPHY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES MURPHY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITCOMBE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CRAIK

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/108 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1205.53

View Document

04/11/104 November 2010 ADOPT ARTICLES 26/10/2010

View Document

01/11/101 November 2010 ADOPT ARTICLES 20/07/2010

View Document

01/11/101 November 2010 20/07/10 STATEMENT OF CAPITAL GBP 1148.00

View Document

21/10/1021 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 SHAREHOLDER AGREEMENT 20/07/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR KRISTIAN SIBAST

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS JENNIFER RUTH WHITCOMBE-SHARP

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR RIZWAN KANVAL

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR RICHARD ARTHUR WHITCOMBE

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RODNEY FARROW / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR GEORGE RODNEY FARROW

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WHITCOMBE

View Document

08/09/088 September 2008 ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 S-DIV

View Document

03/09/083 September 2008 RE CLASSIFY, SUB-DIVIDED 25/07/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR RIZWAN KANVAL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 3 11-29 FASHION STREET LONDON E1 6PX

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

13/07/0713 July 2007 £ NC 1000/9000 14/06/0

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED 11/09/06

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED 11/09/06

View Document

04/10/064 October 2006 £ NC 100/1000 11/09/0

View Document

04/07/064 July 2006 COMPANY NAME CHANGED EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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