Background WavePink WaveYellow Wave

REIGNWOOD INVESTMENTS UK LIMITED (08346375)

REIGNWOOD INVESTMENTS UK LIMITED (08346375) is an active UK company. incorporated on 3 January 2013. 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.. REIGNWOOD INVESTMENTS UK LIMITED has been registered for 13 years. Current directors include LAI, Yi-Chun, LANCE, Mark Richard, RUAYRUNGRUANG, Woraphanit and 2 others.

Company Number
08346375
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAI, Yi-Chun, LANCE, Mark Richard, RUAYRUNGRUANG, Woraphanit, ZHAN, Lu Yasmin, ZHENG, Gang
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIGNWOOD INVESTMENTS UK LIMITED

REIGNWOOD INVESTMENTS UK LIMITED is an active company incorporated on 3 January 2013 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.. REIGNWOOD INVESTMENTS UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08346375

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 17 January 2026
For period ending 3 January 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

10 Trinity Square London EC3N 4AJ
From: 24 September 2013To: 24 September 2020
8 Baden Place Crosby Row London SE1 1YW United Kingdom
From: 3 January 2013To: 24 September 2013
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jul 13
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
Director Left
Oct 18
Director Joined
Apr 21
Director Left
Jan 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 03 Jan 2013

LAI, Yi-Chun

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1966
Director
Appointed 19 Dec 2017

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 26 Jun 2013

RUAYRUNGRUANG, Woraphanit

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1990
Director
Appointed 19 Dec 2017

ZHAN, Lu Yasmin

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1968
Director
Appointed 23 Jan 2013

ZHENG, Gang

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1977
Director
Appointed 23 Jan 2013

COULSON, Neil

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1974
Director
Appointed 06 Apr 2021
Resigned 01 Jan 2022

GENG, Ying

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born July 1965
Director
Appointed 03 Jan 2013
Resigned 29 Aug 2017

NI, Songhua

Resigned
55 Mark Lane, LondonEC3R 7NE
Born October 1966
Director
Appointed 23 Jan 2013
Resigned 29 Aug 2017

RUAYRUNGRUANG, Chanchai

Resigned
International Commerce Centre, Kowloon
Born July 1954
Director
Appointed 23 Jan 2013
Resigned 24 Aug 2018

Persons with significant control

1

Chanchai Ruayrungruang

Active
1 Austin Road, Kowloon
Born July 1954

Nature of Control

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

Filing History

57

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Move Registers To Sail Company
14 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Incorporation Company
3 January 2013
NEWINCIncorporation