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

REIB EUROPE INVESTMENTS LIMITED

LONDON, EC4Y,
Company Registration Number
03847157
Private Limited Company
Dissolved

Dissolved 2015-05-24

Company Overview

About Reib Europe Investments Ltd
REIB EUROPE INVESTMENTS LIMITED was founded on 1999-09-20 and had its registered office in London. The company was dissolved on the 2015-05-24 and is no longer trading or active.

Key Data
Company Name
REIB EUROPE INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03847157
Date formed 1999-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-05-24
Type of accounts FULL
Last Datalog update: 2015-09-23 05:42:11
Primary Source:Companies House
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 REIB EUROPE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL RUTHERFORD
Company Secretary 2000-04-13
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE SIMMONS
Director 2001-09-10 2012-10-31
DIMITRIOS RAPTIS
Director 2004-09-28 2012-09-28
KEVIN DAVID JONES
Director 2002-06-18 2011-01-04
GARETH DAVID HAYTER
Director 2008-09-04 2009-06-26
ALISTAIR WILLIAM DIXON
Director 2000-04-13 2008-07-04
ROGER DWIGHT BARRIS
Director 2001-09-10 2004-06-21
JUSTIN MARK CHUTER
Director 2000-04-13 2004-01-23
GEORGE EVAGELOS KOUNTOURIS
Director 2000-04-13 2003-05-19
DAVID MICHAEL BRUSH
Director 2000-04-13 2003-01-15
DAVID NETSER
Director 2001-09-10 2003-01-15
DESMOND FRANCIS MCGOWAN
Director 2000-04-13 2002-06-18
KURT WILLIAM JUNIOR ROELOFFS
Director 2000-04-13 2002-06-18
DIARMUID CUMMINS
Company Secretary 1999-09-20 2000-05-03
DIARMUID CUMMINS
Director 1999-09-20 2000-04-13
RICHARD PAUL ELLISTON
Director 1999-09-20 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PAUL RUTHERFORD DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ADAM PAUL RUTHERFORD DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Company Secretary 2006-06-16 CURRENT 2006-04-11 Dissolved 2015-12-09
ADAM PAUL RUTHERFORD HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 1 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 2 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD DBIGB FINANCE (NO.2) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ADAM PAUL RUTHERFORD MORGAN GRENFELL & CO. LIMITED Company Secretary 2004-10-04 CURRENT 1995-07-04 Dissolved 2014-05-06
ADAM PAUL RUTHERFORD CITY LEASING (FLEETSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1987-09-14 Dissolved 2014-09-12
ADAM PAUL RUTHERFORD CUSTOM LEASING LIMITED Company Secretary 2004-10-04 CURRENT 1984-07-12 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD CITY LEASING AND PARTNERS LIMITED Company Secretary 2004-10-04 CURRENT 1985-01-28 Dissolved 2014-11-19
ADAM PAUL RUTHERFORD DB VENTURE PARTNERS GENERAL PARTNER LIMITED Company Secretary 2004-10-04 CURRENT 2000-11-17 Dissolved 2013-12-26
ADAM PAUL RUTHERFORD CITY LEASING (SEVERNSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1980-08-11 Dissolved 2015-07-24
ADAM PAUL RUTHERFORD CITY LEASING (DONSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1986-03-20 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DBUKH FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD BANKERS TRUST INTERNATIONAL LIMITED Company Secretary 2001-07-12 CURRENT 1993-11-01 Dissolved 2017-05-28
ADAM PAUL RUTHERFORD INTERNATIONAL OPERATOR LIMITED Company Secretary 2000-05-03 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD TAPEORDER LIMITED Company Secretary 2000-04-01 CURRENT 1996-11-21 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD SHOPREADY LIMITED Company Secretary 2000-04-01 CURRENT 1997-02-06 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT DAHOC (UK) LIMITED Director 2012-12-12 CURRENT 2000-12-28 Liquidation
NICHOLAS KRISTIAN JAMES CALVERT DB VENTURE PARTNERS GENERAL PARTNER LIMITED Director 2011-11-24 CURRENT 2000-11-17 Dissolved 2013-12-26
NICHOLAS KRISTIAN JAMES CALVERT DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2011-07-29 CURRENT 2006-04-11 Dissolved 2015-12-09
NICHOLAS KRISTIAN JAMES CALVERT DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
NICHOLAS KRISTIAN JAMES CALVERT REIB INTERNATIONAL HOLDINGS LIMITED Director 2009-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED Director 2009-06-29 CURRENT 2006-07-07 Active
NICHOLAS KRISTIAN JAMES CALVERT DEAM INFRASTRUCTURE LIMITED Director 2008-11-24 CURRENT 2005-08-18 Active
NICHOLAS KRISTIAN JAMES CALVERT TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Director 2008-08-22 CURRENT 1989-05-15 Dissolved 2014-04-28
NICHOLAS KRISTIAN JAMES CALVERT INTERNATIONAL OPERATOR LIMITED Director 2008-08-07 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT BANKERS TRUST INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 1993-11-01 Dissolved 2017-05-28

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
2015-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014
2013-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2013-11-014.70DECLARATION OF SOLVENCY
2013-11-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 3515856
2013-08-21SH0120/08/13 STATEMENT OF CAPITAL GBP 3515856
2013-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-22AR0131/01/13 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SIMMONS
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS RAPTIS
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20AR0131/01/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-22AR0131/01/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-03AR0131/01/10 FULL LIST
2009-08-27RES01ADOPT MEMORANDUM 12/08/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-28288aDIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARETH HAYTER
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA SIMMONS / 11/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS RAPTIS / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED GARETH DAVID HAYTER
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR DIXON
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-23363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-04363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-06288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-07288bDIRECTOR RESIGNED
2003-10-20363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-31288bDIRECTOR RESIGNED
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REIB EUROPE INVESTMENTS 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 REIB EUROPE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2007-12-20 Satisfied EFG EUROBANK ERGASIAS S.A.
A BANK ACCOUNT PLEDGE AGREEMENT 2007-12-05 Satisfied EFG EUROBANK ERGASIAS S.A.
A SHARE PLEDGE AGREEMENT 2007-12-05 Satisfied EFG EUROBANK ERGASIAS S.A.
A PLEDGE AGREEMENT ON SHARES 2005-08-24 Satisfied EFG EUROBANK ERGASIAS S.A
A PLEDGE AGREEMENT ON SHARES 2005-08-05 Satisfied EFG EUROBANK ERGASIAS S.A.
A MEMORANDUM OF CASH DEPOSIT 2005-08-05 Satisfied EFG EUROBANK ERGASIAS S.A.
Intangible Assets
Patents
We have not found any records of REIB EUROPE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REIB EUROPE INVESTMENTS LIMITED
Trademarks
We have not found any records of REIB EUROPE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIB EUROPE INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as REIB EUROPE INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REIB EUROPE INVESTMENTS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyREIB EUROPE INVESTMENTS LIMITEDEvent Date2015-01-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am, 10.30am, 10.45am and 11.00am respectively on 13 February 2015 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 12 February 2015. Date of Liquidation: 17 October 2013. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REIB EUROPE INVESTMENTS 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 REIB EUROPE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.