Background WavePink WaveYellow Wave

REBTON 2 (09092104)

REBTON 2 (09092104) is an active UK company. incorporated on 18 June 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. REBTON 2 has been registered for 11 years. Current directors include CAMPBELL, Andrew Neville, CAMPBELL, Anne Rebecca.

Company Number
09092104
Status
active
Type
private-unlimited
Incorporated
18 June 2014
Age
11 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
CAMPBELL, Andrew Neville, CAMPBELL, Anne Rebecca
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBTON 2

REBTON 2 is an active company incorporated on 18 June 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. REBTON 2 was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09092104

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 28 August 2015 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

RIVERSIDECO (NO.15)
From: 18 June 2014To: 13 August 2014
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN
From: 18 June 2014To: 15 July 2015
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAMPBELL, Andrew Neville

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1949
Director
Appointed 14 May 2024

CAMPBELL, Anne Rebecca

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1953
Director
Appointed 30 Jul 2014

CLARK, Laura Natalie

Resigned
Whitehall Riverside, LeedsLS1 4BN
Born December 1985
Director
Appointed 18 Jun 2014
Resigned 30 Jul 2014

SMITH, Matthew Neale

Resigned
Whitehall Riverside, LeedsLS1 4BN
Born May 1977
Director
Appointed 18 Jun 2014
Resigned 30 Jul 2014

THORNTON, Jonathan Henry

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born February 1957
Director
Appointed 30 Jul 2014
Resigned 14 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Neville Campbell

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 May 2024

Mr Jonathan Henry Thornton

Ceased
5-7 St. Pauls Street, LeedsLS1 2JG
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 14 May 2024

Anne Rebecca Campbell

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Incorporation Company
18 June 2014
NEWINCIncorporation