REOF II (GP) LIMITED
LONDON JORDANCOVE LIMITED

Hellopages » City of London » City of London » EC2M 3XJ

Company number 05924926
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 155 BISHOPSGATE, LONDON, EC2M 3XJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of REOF II (GP) LIMITED are www.reofiigp.co.uk, and www.reof-ii-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reof Ii Gp Limited is a Private Limited Company. The company registration number is 05924926. Reof Ii Gp Limited has been working since 05 September 2006. The present status of the company is Active. The registered address of Reof Ii Gp Limited is 155 Bishopsgate London Ec2m 3xj. . TUBBS, Josephine Vanessa is a Secretary of the company. HALL, Victoria Laine is a Director of the company. WOOD, Ralph John is a Director of the company. Secretary CLARK, Robin Douglas has been resigned. Secretary CRANMER, Eleanor has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMIN, Biren Kumar has been resigned. Director FOBEL, Steven Grant has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PINNOCK, Richard Mark has been resigned. Nominee Director PUDGE, David John has been resigned. Director SMITH, Stephen Paul has been resigned. Director THORAL, Olivier Marc has been resigned. Director THORAL, Olivier Marc has been resigned. Director VOUIN, Laurent Marie Michel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TUBBS, Josephine Vanessa
Appointed Date: 17 December 2010

Director
HALL, Victoria Laine
Appointed Date: 20 October 2014
50 years old

Director
WOOD, Ralph John
Appointed Date: 28 June 2013
70 years old

Resigned Directors

Secretary
CLARK, Robin Douglas
Resigned: 01 May 2007
Appointed Date: 29 September 2006

Secretary
CRANMER, Eleanor
Resigned: 17 December 2010
Appointed Date: 01 May 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 September 2006
Appointed Date: 05 September 2006

Director
AMIN, Biren Kumar
Resigned: 08 December 2006
Appointed Date: 29 September 2006
60 years old

Director
FOBEL, Steven Grant
Resigned: 08 December 2006
Appointed Date: 29 September 2006
61 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 29 September 2006
Appointed Date: 05 September 2006
55 years old

Director
PINNOCK, Richard Mark
Resigned: 28 June 2013
Appointed Date: 08 December 2006
65 years old

Nominee Director
PUDGE, David John
Resigned: 29 September 2006
Appointed Date: 05 September 2006
60 years old

Director
SMITH, Stephen Paul
Resigned: 27 November 2009
Appointed Date: 08 December 2006
72 years old

Director
THORAL, Olivier Marc
Resigned: 30 September 2010
Appointed Date: 10 February 2010
55 years old

Director
THORAL, Olivier Marc
Resigned: 30 September 2010
Appointed Date: 27 November 2009
55 years old

Director
VOUIN, Laurent Marie Michel
Resigned: 18 July 2014
Appointed Date: 30 September 2010
59 years old

Persons With Significant Control

Axa Real Estate Investment Managers Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Axa Real Estate Investment Managers Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Axa Real Estate Investment Managers Sa
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

REOF II (GP) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
25 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 51 more events
10 Oct 2006
New secretary appointed
10 Oct 2006
New director appointed
10 Oct 2006
New director appointed
04 Oct 2006
Company name changed jordancove LIMITED\certificate issued on 04/10/06
05 Sep 2006
Incorporation