Background WavePink WaveYellow Wave

REISS (HOLDINGS) LIMITED (03692285)

REISS (HOLDINGS) LIMITED (03692285) is an active UK company. incorporated on 6 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REISS (HOLDINGS) LIMITED has been registered for 27 years. Current directors include ANGELIDES, Christos, MACDONALD, Malcolm William.

Company Number
03692285
Status
active
Type
ltd
Incorporated
6 January 1999
Age
27 years
Address
Reiss Building, London, W1U 1BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGELIDES, Christos, MACDONALD, Malcolm William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REISS (HOLDINGS) LIMITED

REISS (HOLDINGS) LIMITED is an active company incorporated on 6 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REISS (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03692285

LTD Company

Age

27 Years

Incorporated 6 January 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 6 January 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 20 January 2026
For period ending 6 January 2026
Contact
Address

Reiss Building 12 Picton Place London, W1U 1BW,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 6 January 1999To: 15 November 2017
Timeline

38 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Jun 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Capital Update
Dec 13
Funding Round
Jan 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Left
Oct 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 20
Director Left
Nov 20
Loan Secured
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Dec 23
Director Joined
May 24
Loan Secured
Apr 25
Loan Cleared
May 25
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ANGELIDES, Christos

Active
12 Picton Place, LondonW1U 1BW
Born March 1963
Director
Appointed 01 Apr 2017

MACDONALD, Malcolm William

Active
12 Picton Place, LondonW1U 1BW
Born October 1967
Director
Appointed 29 Apr 2024

DOWNES, Steven Richard

Resigned
12 Picton Place, LondonW1U 1BW
Secretary
Appointed 20 Oct 2000
Resigned 31 Oct 2017

PARSONS, Justine Victoria

Resigned
25 Blythe Hill, OrpingtonBR5 2RP
Secretary
Appointed 06 Jan 1999
Resigned 06 Jan 1999

REISS, Rosemary

Resigned
1 Eden Close, LondonNW3 7UL
Secretary
Appointed 06 Jan 1999
Resigned 20 Oct 2000

BEST, Paul

Resigned
28 King Street, LondonSW1Y 6QW
Born June 1978
Director
Appointed 04 May 2016
Resigned 11 May 2017

BLANCHARD, Jonathan Neil

Resigned
12 Picton Place, LondonW1U 1BW
Born September 1965
Director
Appointed 31 Oct 2017
Resigned 15 Dec 2023

DOWNES, Steven Richard

Resigned
12 Picton Place, LondonW1U 1BW
Born April 1957
Director
Appointed 20 Oct 2000
Resigned 31 Oct 2017

JACOBS, Alan Steven

Resigned
12 Picton Place, LondonW1U 1BW
Born January 1962
Director
Appointed 24 Apr 2008
Resigned 04 May 2016

JACOBS, Alison Jane

Resigned
12 Picton Place, LondonW1U 1BW
Born July 1967
Director
Appointed 31 Aug 2010
Resigned 04 May 2016

PORCIANI, Flavio

Resigned
12 Picton Place, LondonW1U 1BW
Born October 1985
Director
Appointed 07 Feb 2017
Resigned 04 Jun 2021

REISS, Darren Russell, Mr.

Resigned
12 Picton Place, LondonW1U 1BW
Born August 1971
Director
Appointed 31 Aug 2010
Resigned 04 Jun 2021

REISS, David Anthony

Resigned
12 Picton Place, LondonW1U 1BW
Born May 1943
Director
Appointed 06 Jan 1999
Resigned 04 Jun 2021

REISS, Debra

Resigned
12 Picton Place, LondonW1U 1BW
Born April 1981
Director
Appointed 31 Aug 2010
Resigned 08 Sept 2015

SALMON, Alan David

Resigned
94 Priory Road, RomfordRM3 9AP
Born March 1959
Director
Appointed 13 Feb 2003
Resigned 13 Feb 2003

SAUNDERS, Ian William

Resigned
85 Estcourt Road, LondonSE25 4SA
Born March 1965
Director
Appointed 06 Jan 1999
Resigned 06 Jan 1999

SHUKLA, Piyush Lalit

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1977
Director
Appointed 04 May 2016
Resigned 01 Feb 2017

ZILBERMAN, Daniel

Resigned
12 Picton Place, LondonW1U 1BW
Born August 1973
Director
Appointed 11 May 2017
Resigned 07 Oct 2020

Persons with significant control

1

12 Picton Place, LondonW1U 1BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Auditors Resignation Company
17 February 2017
AUDAUD
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Auditors Resignation Company
16 August 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 October 2014
AA01Change of Accounting Reference Date
Capital Cancellation Shares
1 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2013
SH19Statement of Capital
Legacy
19 December 2013
SH20SH20
Legacy
19 December 2013
CAP-SSCAP-SS
Resolution
19 December 2013
RESOLUTIONSResolutions
Legacy
19 December 2013
CAP-SSCAP-SS
Change Account Reference Date Company Previous Shortened
25 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 October 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
30 September 2010
AUDAUD
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Legacy
21 November 2009
MG01MG01
Legacy
4 November 2009
MG01MG01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
19 October 1999
88(2)R88(2)R
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
288cChange of Particulars
Legacy
14 July 1999
288cChange of Particulars
Legacy
14 July 1999
88(3)88(3)
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Incorporation Company
6 January 1999
NEWINCIncorporation