REAF GP (ENGLAND) LIMITED
LONDON COUCHPETAL LIMITED

Hellopages » Greater London » Westminster » W1U 6PZ
Company number 06387402
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address BERKELEY ENERGY, COMMUNICATION HOUSE COMMUNICATIONS HOUSE, 26 YORK STREET, LONDON, W1U 6PZ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Tarlochan Singh Kundi as a director on 31 May 2016. The most likely internet sites of REAF GP (ENGLAND) LIMITED are www.reafgpengland.co.uk, and www.reaf-gp-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Reaf Gp England Limited is a Private Limited Company. The company registration number is 06387402. Reaf Gp England Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of Reaf Gp England Limited is Berkeley Energy Communication House Communications House 26 York Street London W1u 6pz. . KUNDI, Tarlochan Singh is a Director of the company. VERE NICOLL, Alastair Charles is a Director of the company. Secretary NICOLL, Alastair Vere has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTIER, Camille Louise Juliette has been resigned. Director KUNDI, Tarlochan Singh has been resigned. Director NICOLL, Alastair Vere has been resigned. Director SMITH, Jeremy James Grefory has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


reaf gp (england) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KUNDI, Tarlochan Singh
Appointed Date: 31 May 2016
62 years old

Director
VERE NICOLL, Alastair Charles
Appointed Date: 31 May 2016
51 years old

Resigned Directors

Secretary
NICOLL, Alastair Vere
Resigned: 12 December 2014
Appointed Date: 08 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2007
Appointed Date: 02 October 2007

Director
ASTIER, Camille Louise Juliette
Resigned: 31 May 2016
Appointed Date: 12 December 2014
48 years old

Director
KUNDI, Tarlochan Singh
Resigned: 12 December 2014
Appointed Date: 08 October 2007
62 years old

Director
NICOLL, Alastair Vere
Resigned: 12 December 2014
Appointed Date: 08 October 2007
52 years old

Director
SMITH, Jeremy James Grefory
Resigned: 18 May 2012
Appointed Date: 08 October 2007
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2007
Appointed Date: 02 October 2007

Persons With Significant Control

Mr Tarlochan Singh Kundi
Notified on: 6 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

REAF GP (ENGLAND) LIMITED Events

06 Oct 2016
Confirmation statement made on 11 September 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Appointment of Tarlochan Singh Kundi as a director on 31 May 2016
02 Aug 2016
Termination of appointment of Camille Louise Juliette Astier as a director on 31 May 2016
02 Aug 2016
Appointment of Alastair Charles Vere Nicoll as a director on 31 May 2016
...
... and 45 more events
06 Nov 2007
Registered office changed on 06/11/07 from: 1 mitchell lane bristol BS1 6BU
05 Nov 2007
Secretary resigned
05 Nov 2007
Director resigned
08 Oct 2007
Company name changed couchpetal LIMITED\certificate issued on 08/10/07
02 Oct 2007
Incorporation