Background WavePink WaveYellow Wave

RB REIGATE (UK) LIMITED (05748723)

RB REIGATE (UK) LIMITED (05748723) is an active UK company. incorporated on 20 March 2006. with registered office in Berkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RB REIGATE (UK) LIMITED has been registered for 20 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
05748723
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB REIGATE (UK) LIMITED

RB REIGATE (UK) LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Berkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RB REIGATE (UK) LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05748723

LTD Company

Age

20 Years

Incorporated 20 March 2006

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 14 April 2025 (1 year 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Aug 20
Capital Update
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 16 Dec 2020

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 01 Jul 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 20 Mar 2006
Resigned 16 Dec 2014

ANDERSEN, Henning Lang

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

CLEMENTS, Patrick Norris, Dr

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

DAVIES, Candida Jane

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAWAR, Manish

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 31 Jul 2012

DAY, Colin Richard

Resigned
The Beeches, BeaconsfieldHP9 1HR
Born March 1955
Director
Appointed 22 Mar 2006
Resigned 08 Feb 2011

EDWARDS, Simon Jeremy

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born April 1961
Director
Appointed 20 Mar 2006
Resigned 11 Dec 2013

GREENSMITH, Richard Mark

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 21 Jul 2025

KEELEY, Martin Spencer

Resigned
Devenish Road, SunningdaleSL5 9PF
Born March 1956
Director
Appointed 30 Jan 2009
Resigned 28 Apr 2012

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORDAN, William Richard

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2015

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Aug 2019
Resigned 16 Dec 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 01 Jul 2025

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 13 Dec 2017
Resigned 08 Jun 2020

WILSON, Mark Raymond

Resigned
37 Balmoral Gardens, WindsorSL4 3SG
Born February 1968
Director
Appointed 20 Mar 2006
Resigned 30 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Bath Road, SloughSL1 3UH

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
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Legacy
19 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2020
SH19Statement of Capital
Legacy
19 August 2020
CAP-SSCAP-SS
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
21 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 April 2007
88(2)R88(2)R
Legacy
22 March 2007
363aAnnual Return
Legacy
21 March 2007
353353
Legacy
6 October 2006
88(2)R88(2)R
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
88(2)R88(2)R
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
225Change of Accounting Reference Date
Incorporation Company
20 March 2006
NEWINCIncorporation