Background WavePink WaveYellow Wave

REAF GP (ENGLAND) LIMITED (06387402)

REAF GP (ENGLAND) LIMITED (06387402) is an active UK company. incorporated on 2 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. REAF GP (ENGLAND) LIMITED has been registered for 18 years. Current directors include KILLIARD, Shelley Leeann, KUNDI, Tarlochan Singh.

Company Number
06387402
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
11-12 Old Bond Street, London, W1S 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KILLIARD, Shelley Leeann, KUNDI, Tarlochan Singh
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAF GP (ENGLAND) LIMITED

REAF GP (ENGLAND) LIMITED is an active company incorporated on 2 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. REAF GP (ENGLAND) LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06387402

LTD Company

Age

18 Years

Incorporated 2 October 2007

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 8 September 2025 (7 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

COUCHPETAL LIMITED
From: 2 October 2007To: 8 October 2007
Contact
Address

11-12 Old Bond Street Mayfair London, W1S 4PN,

Previous Addresses

4 Old Park Lane, Mayfair London W1K 1QW England
From: 9 August 2017To: 19 September 2025
C/O Berkeley Energy Communication House Communications House 26 York Street London W1U 6PZ
From: 4 June 2015To: 9 August 2017
One Kingdom Street 4th Floor London W2 6BD
From: 13 May 2014To: 4 June 2015
C/O Berkeley Energy One One Kingdom Street London W2 6BD England
From: 14 April 2014To: 13 May 2014
Communications House 26 York Street London W1U 6PZ
From: 5 October 2012To: 14 April 2014
Communication House 26 York Street London W1U 6PZ United Kingdom
From: 12 September 2012To: 5 October 2012
8 Cork Street Mayfair London W1S 3LJ England
From: 18 January 2010To: 12 September 2012
3Rd Floor 28 Bruton Street London W1J 6QW
From: 2 October 2007To: 18 January 2010
Timeline

10 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Sept 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KILLIARD, Shelley Leeann

Active
Old Bond Street, LondonW1S 4PN
Born May 1983
Director
Appointed 01 Jun 2020

KUNDI, Tarlochan Singh

Active
York Street, LondonW1U 6PZ
Born November 1963
Director
Appointed 31 May 2016

NICOLL, Alastair Vere

Resigned
Templeton Road, HungerfordRG17 9SL
Secretary
Appointed 08 Oct 2007
Resigned 12 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 2007
Resigned 08 Oct 2007

ASTIER, Camille Louise Juliette

Resigned
York Street, LondonW1U 6PZ
Born September 1977
Director
Appointed 12 Dec 2014
Resigned 31 May 2016

KUNDI, Tarlochan Singh

Resigned
50 Marine Parade Road, Singapore449307
Born November 1963
Director
Appointed 08 Oct 2007
Resigned 12 Dec 2014

NICOLL, Alastair Vere

Resigned
Templeton Road, HungerfordRG17 9SL
Born October 1973
Director
Appointed 08 Oct 2007
Resigned 12 Dec 2014

SMITH, Jeremy James Grefory

Resigned
30 Devonport Road, LondonW12 8NX
Born January 1974
Director
Appointed 08 Oct 2007
Resigned 18 May 2012

VERE NICOLL, Alastair Charles

Resigned
York Street, LondonW1U 6PZ
Born October 1974
Director
Appointed 31 May 2016
Resigned 01 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

1

Mr Tarlochan Singh Kundi

Active
Old Bond Street, LondonW1S 4PN
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Resolution
13 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Legacy
1 August 2008
225Change of Accounting Reference Date
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2007
NEWINCIncorporation