Background WavePink WaveYellow Wave

REYKER NOMINEES LTD (02056221)

REYKER NOMINEES LTD (02056221) is an active UK company. incorporated on 18 September 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REYKER NOMINEES LTD has been registered for 39 years. Current directors include PIKE, Nicholas John, REYKER SECURITIES PLC.

Company Number
02056221
Status
active
Type
ltd
Incorporated
18 September 1986
Age
39 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PIKE, Nicholas John, REYKER SECURITIES PLC
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYKER NOMINEES LTD

REYKER NOMINEES LTD is an active company incorporated on 18 September 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REYKER NOMINEES LTD was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02056221

LTD Company

Age

39 Years

Incorporated 18 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

45 45 Gresham Street London EC2V 7BG England
From: 5 December 2022To: 31 March 2026
25 Moorgate London EC2R 6AY England
From: 14 October 2020To: 5 December 2022
17 Moorgate London EC2R 6AR United Kingdom
From: 12 January 2017To: 14 October 2020
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 23 November 2016To: 12 January 2017
17 Moorgate London EC2R 6AR
From: 21 March 2011To: 23 November 2016
46 St. James's Place London SW1A 1NS
From: 18 September 1986To: 21 March 2011
Timeline

18 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Director Left
Jan 19
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PIKE, Nicholas John

Active
Gresham Street, LondonEC2V 7BG
Born December 1962
Director
Appointed 25 Mar 2026

REYKER SECURITIES PLC

Active
Moorgate, LondonEC2R 6AR
Corporate director
Appointed 19 Feb 2021

BROWN, Philippa Jane

Resigned
47 Tippett Court, StevenageSG1 1XR
Secretary
Appointed N/A
Resigned 01 Jul 1994

HALE, Christopher

Resigned
37 Nevern Road, RayleighSS6 7PD
Secretary
Appointed 01 Jun 2009
Resigned 27 Oct 2010

HALE, Christopher

Resigned
37 Nevern Road, RayleighSS6 7PD
Secretary
Appointed 01 Nov 2005
Resigned 31 Dec 2008

MITCHELL, David Thomas

Resigned
5 Castlemaine Avenue, GillinghamME7 2QA
Secretary
Appointed 27 Mar 1997
Resigned 31 Oct 2005

MOORHOUSE, Karin Bernadette

Resigned
School Lane, ArundelBN18 9DR
Secretary
Appointed 31 Dec 2008
Resigned 01 Jun 2009

MOORHOUSE, Kelly Beatrice

Resigned
Moorgate, LondonEC2R 6AR
Secretary
Appointed 27 Oct 2010
Resigned 20 Dec 2012

PERRY, Robert Joseph

Resigned
18c Yukon Road, LondonSW12 9PU
Secretary
Appointed 01 Jul 1994
Resigned 27 Mar 1997

BACON, Robert Derek

Resigned
47 Downsway, WhyteleafeCR3 0EW
Born May 1974
Director
Appointed 01 Nov 2005
Resigned 27 Oct 2010

BARNWELL, Adrian

Resigned
45 Gresham Street, LondonEC2V 7BG
Born September 1957
Director
Appointed 20 Dec 2012
Resigned 30 Mar 2026

BROWN, Philippa Jane

Resigned
LondonEC2R 6AR
Born July 1967
Director
Appointed 27 Oct 2010
Resigned 19 Sept 2018

BROWN, Philippa Jane

Resigned
27 Pondcroft Road, KnebworthSG3 6DE
Born July 1967
Director
Appointed 01 Jul 1994
Resigned 31 Mar 2003

BURTON, Paul Charles

Resigned
72 Moreland Avenue, BenfleetSS7 4BH
Born May 1967
Director
Appointed 01 Nov 2005
Resigned 27 Oct 2010

FOWLIE, Helen Patricia

Resigned
LondonEC2R 6AR
Born April 1976
Director
Appointed 19 Jul 2017
Resigned 14 Oct 2020

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1994

MOORHOUSE, John Jarvis

Resigned
51 High Street, ArundelBN18 9AJ
Born November 1948
Director
Appointed N/A
Resigned 23 Jul 2010

MOORHOUSE, Kelly Beatrice

Resigned
Moorgate, LondonEC2R 6AR
Born October 1985
Director
Appointed 27 Oct 2010
Resigned 20 Dec 2012

NELLIES, Andrew David

Resigned
Moorgate, LondonEC2R 6AR
Born January 1980
Director
Appointed 01 Nov 2005
Resigned 14 Feb 2013

PERRY, Robert Joseph

Resigned
18c Yukon Road, LondonSW12 9PU
Born October 1965
Director
Appointed 01 Jul 1994
Resigned 27 Mar 1997

WATSON, Andrew Philip

Resigned
15 Carlton Road, New MaldenKT3 3AJ
Born September 1963
Director
Appointed 01 Jul 2001
Resigned 23 Dec 2010

Persons with significant control

1

45 Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 February 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 February 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Memorandum Articles
13 December 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
31 October 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Move Registers To Registered Office Company
21 March 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
21 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Dormant
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Legacy
22 August 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Accounts With Accounts Type Dormant
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Dormant
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
11 January 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Resolution
27 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
2 December 1986
287Change of Registered Office
Legacy
28 November 1986
288288
Legacy
19 September 1986
287Change of Registered Office
Legacy
19 September 1986
288288
Incorporation Company
18 September 1986
NEWINCIncorporation
Certificate Incorporation
18 September 1986
CERTINCCertificate of Incorporation