Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REECH CAPITAL LIMITED
Company Information for

REECH CAPITAL LIMITED

C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, EC4N 8AF,
Company Registration Number
03649490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reech Capital Ltd
REECH CAPITAL LIMITED was founded on 1998-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Reech Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REECH CAPITAL LIMITED
 
Legal Registered Office
C/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
Other companies in E14
 
Filing Information
Company Number 03649490
Company ID Number 03649490
Date formed 1998-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-01-11 07:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REECH CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REECH CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2003-09-24
MARTIN ROBERT BOYD
Director 2011-04-01
MARC MAYO
Director 2018-02-16
ANN MARIA VASILEFF
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2015-11-30 2018-02-15
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
HENRY MORTON MILLER JR
Director 2012-04-05 2015-11-30
VICTORIA ELIZABETH SILBEY
Director 2006-01-01 2015-11-30
ANSELM JOSEPH PAUL FONSECA
Director 2011-10-10 2012-06-30
RICHARD JAMES OBETZ
Director 2011-04-01 2012-04-05
HAROLD CHARLES FINDERS
Director 2006-01-01 2011-10-07
ERIC GEORGE ERICKSON
Director 2010-03-08 2011-01-28
MARK JOSEPH PAYNE
Director 2008-05-01 2010-07-30
MICHAEL JOSEPH RUANE
Director 2003-09-24 2010-01-27
JEREMY ELLIS GOLDSTONE
Director 2007-03-07 2008-04-30
GEORGE MICHAEL HADLEY
Director 2004-01-31 2006-12-15
JOY ELIZABETH BROWN
Director 2003-09-24 2005-12-31
LAWRENCE ALAN GROSS
Director 2004-01-31 2005-12-31
RICHARD SPENCER KENEE
Director 2003-09-24 2004-01-31
STEPHEN CHARLES ASHWORTH
Company Secretary 2001-07-17 2003-09-24
STEPHEN CHARLES ASHWORTH
Director 2000-08-15 2003-09-24
GUILLAUME BLACHER
Director 1999-09-02 2003-09-24
CHRISTOPHE REECH
Director 1999-02-02 2003-09-24
STEPHEN JOHN DOUGLAS TAYLOR
Director 2001-10-27 2003-05-23
GREGOIRE PATEL
Company Secretary 1999-02-02 2001-07-17
GREGOIRE PATEL
Director 1999-02-02 2001-07-17
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-10-14 1999-02-02
PETER JOHN CHARLTON
Nominated Director 1998-10-14 1999-02-02
MARTIN EDGAR RICHARDS
Nominated Director 1998-10-14 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD WALLIS FIS PUBLIC SECTOR AG LIMITED Company Secretary 2007-06-01 CURRENT 2006-08-21 Active
HOWARD WALLIS FIS UK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-06-17 Active
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS LIMITED Company Secretary 2005-03-03 CURRENT 1995-08-02 Active - Proposal to Strike off
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Company Secretary 2005-03-03 CURRENT 1996-12-09 Active - Proposal to Strike off
HOWARD WALLIS DERIVATECH UK LIMITED Company Secretary 2004-04-24 CURRENT 1999-03-11 Dissolved 2015-06-09
HOWARD WALLIS FIS APEX (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1998-06-01 Active - Proposal to Strike off
HOWARD WALLIS EX-FIS LIMITED Company Secretary 2004-01-22 CURRENT 1995-04-03 Dissolved 2014-01-28
HOWARD WALLIS FAME (UK) HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1998-04-09 Dissolved 2014-01-28
HOWARD WALLIS SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Company Secretary 2004-01-22 CURRENT 1985-11-12 Dissolved 2014-01-28
HOWARD WALLIS E2-ONE UK LIMITED Company Secretary 2003-09-15 CURRENT 2000-01-06 Dissolved 2014-01-07
HOWARD WALLIS FIS SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
HOWARD WALLIS FIS CAPITAL MARKETS UK LIMITED Company Secretary 2003-09-15 CURRENT 1970-06-23 Active
HOWARD WALLIS SHERWOOD US HOLDINGS LIMITED Company Secretary 2003-09-15 CURRENT 1998-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS INSURANCE SERVICES LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS ENERGY SOLUTIONS LIMITED Company Secretary 2003-05-01 CURRENT 1985-02-22 Active
HOWARD WALLIS MONIS MANAGEMENT LIMITED Company Secretary 2002-08-08 CURRENT 1991-06-07 Active - Proposal to Strike off
HOWARD WALLIS MONIS SOFTWARE LIMITED Company Secretary 2002-08-08 CURRENT 1989-01-10 Active - Proposal to Strike off
HOWARD WALLIS AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1997-06-12 Dissolved 2015-06-09
HOWARD WALLIS C.T. COMPUTER SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1972-08-21 Dissolved 2015-06-09
HOWARD WALLIS LONSDALE CHETWYN HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1973-04-09 Dissolved 2015-06-09
HOWARD WALLIS RIOFIN LIMITED Company Secretary 2002-04-08 CURRENT 1997-09-17 Dissolved 2016-04-05
HOWARD WALLIS TIGER SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-25 Dissolved 2015-06-09
HOWARD WALLIS FIS INVESTMENT SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1978-05-03 Active - Proposal to Strike off
HOWARD WALLIS FIS BUSINESS INTEGRATION (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1981-11-20 Active - Proposal to Strike off
HOWARD WALLIS FIS SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS CONSULTING SERVICES (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-03-29 Active - Proposal to Strike off
HOWARD WALLIS DECALOG (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-12-11 Active - Proposal to Strike off
HOWARD WALLIS FIS TREASURY SYSTEMS (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1991-06-26 Active - Proposal to Strike off
HOWARD WALLIS FIS HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1996-06-07 Active - Proposal to Strike off
HOWARD WALLIS FIS PENSIONS LIMITED Company Secretary 2002-04-08 CURRENT 1992-12-22 Active
HOWARD WALLIS FIS TREASURY SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1994-02-01 Active - Proposal to Strike off
HOWARD WALLIS FIS APEX (INTERNATIONAL) LIMITED Company Secretary 2002-04-08 CURRENT 1994-12-09 Active - Proposal to Strike off
HOWARD WALLIS FIS GLOBAL EXECUTION SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1995-11-16 Active
HOWARD WALLIS KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARTIN ROBERT BOYD SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2012-12-21 CURRENT 1999-09-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CAPITAL MARKETS UK LIMITED Director 2012-01-27 CURRENT 1970-06-23 Active
MARTIN ROBERT BOYD FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2012-01-27 CURRENT 1978-05-03 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CONSULTING SERVICES (UK) LIMITED Director 2011-12-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS GLOBAL TRADING (UK) LIMITED Director 2011-12-16 CURRENT 1990-07-17 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2011-12-08 CURRENT 1991-06-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (UK) LIMITED Director 2011-12-08 CURRENT 1994-02-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS BUSINESS INTEGRATION (UK) LIMITED Director 2011-12-07 CURRENT 1981-11-20 Active - Proposal to Strike off
MARTIN ROBERT BOYD GL SETTLE LIMITED Director 2011-12-07 CURRENT 1989-06-16 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (INTERNATIONAL) LIMITED Director 2011-12-07 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2011-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (UK) LIMITED Director 2011-12-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2011-11-07 CURRENT 2007-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD KRONOS SOFTWARE LIMITED Director 2011-10-10 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD FIS ENERGY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 1985-02-22 Active
MARTIN ROBERT BOYD DECALOG (UK) LIMITED Director 2011-10-10 CURRENT 1990-12-11 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS SYSTEMS LIMITED Director 2011-04-01 CURRENT 1985-08-08 Active - Proposal to Strike off
MARTIN ROBERT BOYD MONIS SOFTWARE LIMITED Director 2011-04-01 CURRENT 1989-01-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD VALUELINK INFORMATION SERVICES LIMITED Director 2011-03-22 CURRENT 1999-08-18 Active - Proposal to Strike off
MARTIN ROBERT BOYD ASYMMETRIC SOLUTIONS LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF FIS ASIAPACRIM HOLDINGS LTD. Director 2018-03-23 CURRENT 2008-09-25 Active
ANN MARIA VASILEFF ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2018-02-16 CURRENT 2007-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS CAPITAL MARKETS UK LIMITED Director 2016-12-02 CURRENT 1970-06-23 Active
ANN MARIA VASILEFF FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1978-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS BUSINESS INTEGRATION (UK) LIMITED Director 2016-12-02 CURRENT 1981-11-20 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS ENERGY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1985-02-22 Active
ANN MARIA VASILEFF FIS CONSULTING SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 1990-03-29 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS GLOBAL TRADING (UK) LIMITED Director 2016-12-02 CURRENT 1990-07-17 Active - Proposal to Strike off
ANN MARIA VASILEFF DECALOG (UK) LIMITED Director 2016-12-02 CURRENT 1990-12-11 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2016-12-02 CURRENT 1991-06-26 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1995-08-02 Active - Proposal to Strike off
ANN MARIA VASILEFF VALUELINK INFORMATION SERVICES LIMITED Director 2016-12-02 CURRENT 1999-08-18 Active - Proposal to Strike off
ANN MARIA VASILEFF GL SETTLE LIMITED Director 2016-12-02 CURRENT 1989-06-16 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1994-02-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1994-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2016-12-02 CURRENT 1996-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (UK) LIMITED Director 2016-12-02 CURRENT 1998-06-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 2015-01-20 Active
ANN MARIA VASILEFF MONIS SOFTWARE LIMITED Director 2016-12-02 CURRENT 1989-01-10 Active - Proposal to Strike off
ANN MARIA VASILEFF SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2016-12-02 CURRENT 1999-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29SH20Statement by Directors
2021-06-29CAP-SSSolvency Statement dated 21/06/21
2021-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29SH19Statement of capital on 2021-06-29 GBP 1.00
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-02-05CH01Director's details changed for Mr Martin Robert Boyd on 2020-11-30
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04CH01Director's details changed for Ann Maria Vasileff on 2018-10-01
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2018-10-01
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Uk Holdings Limited as a person with significant control on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39, 25 Canada Square London E14 5LQ United Kingdom
2018-02-26AP01DIRECTOR APPOINTED MR MARC MAYO
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2017-11-15SH20Statement by Directors
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1605670
2017-11-15SH19Statement of capital on 2017-11-15 GBP 1,605,670
2017-11-15CAP-SSSolvency Statement dated 14/11/17
2017-11-15RES13Resolutions passed:
  • Reduction of share premium account 14/11/2017
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20PSC02Notification of Fis Uk Holdings Limited as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2016-12-16AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1605670
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-18CH01Director's details changed for Mr Michael Peter Oates on 2016-04-25
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 25 Canada Square London E14 5LQ
2015-12-12AP01DIRECTOR APPOINTED MICHAEL PETER OATES
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1605670
2015-11-06AR0101/10/15 NO CHANGES
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1605670
2014-10-16AR0101/10/14 NO CHANGES
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1605670
2013-10-18AR0101/10/13 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0101/10/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD FINDERS
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2011-12-14AP01DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA
2011-11-01AR0101/10/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD CHARLES FINDERS / 01/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/10/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/10/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED MARTIN ROBERT BOYD
2011-05-03AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2010-10-14AR0101/10/10 NO CHANGES
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07RES12VARYING SHARE RIGHTS AND NAMES
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-10AP01DIRECTOR APPOINTED ERIC GEORGE ERICKSON
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2010-01-15AR0101/10/09 FULL LIST
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GOLDSTONE
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 33 ST MARY AXE, LONDON, EC3A 8AA
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-10-26363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-10-26353LOCATION OF REGISTER OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 33 SAINT MARY AXE, LONDON, EC3A 8AA
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-10-14363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-29ELRESS369(4) SHT NOTICE MEET 22/04/05
2005-04-29ELRESS80A AUTH TO ALLOT SEC 22/04/05
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-04-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-04-21RES02REREG PLC-PRI 01/04/05
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-13363sRETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REECH CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REECH CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2000-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-07-13 Satisfied THE COULCIL OF THE BOROUGH OF SOUTH TYNESIDE
Intangible Assets
Patents
We have not found any records of REECH CAPITAL LIMITED registering or being granted any patents
Domain Names

REECH CAPITAL LIMITED owns 2 domain names.

fastval.co.uk   fastvalplus.co.uk  

Trademarks
We have not found any records of REECH CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REECH CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REECH CAPITAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where REECH CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REECH CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REECH CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REECH CAPITAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.