REMUS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1NP
Company number 06113573
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address C/O CHURCH & CO, 2 KENTISH BUILDINGS, 125 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP .1 . The most likely internet sites of REMUS LIMITED are www.remus.co.uk, and www.remus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Remus Limited is a Private Limited Company. The company registration number is 06113573. Remus Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Remus Limited is C O Church Co 2 Kentish Buildings 125 Borough High Street London England Se1 1np. . MOORE & CACHE LIMITED is a Secretary of the company. CHURCH, Sebastian Alexander is a Director of the company. Director SMYTHE GIEVES & REDDITCH LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE & CACHE LIMITED
Appointed Date: 19 February 2007

Director
CHURCH, Sebastian Alexander
Appointed Date: 01 June 2007
55 years old

Resigned Directors

Director
SMYTHE GIEVES & REDDITCH LTD
Resigned: 01 June 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Remus Group Limited
Notified on: 19 February 2017
Nature of control: Ownership of shares – 75% or more

REMUS LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP .1

18 Feb 2016
Secretary's details changed for Moore & Cache Limited on 12 February 2016
16 Feb 2016
Registered office address changed from C/O Church & Co Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016
...
... and 21 more events
23 Nov 2007
Particulars of mortgage/charge
27 Jun 2007
New director appointed
27 Jun 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
27 Jun 2007
Director resigned
19 Feb 2007
Incorporation

REMUS LIMITED Charges

9 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The orb carver street birmingham by way of fixed charge…
15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…