Reasch Holdings Limited

General information

Name:

Reasch Holdings Ltd

Office Address:

1 St. Peters Square M2 3AE Manchester

Number: 09965330

Incorporation date: 2016-01-22

Dissolution date: 2021-12-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Reasch Holdings started conducting its operations in the year 2016 as a Private Limited Company with reg. no. 09965330. The firm's registered office was located in Manchester at 1 St. Peters Square. This Reasch Holdings Limited firm had been operating in this business for at least 5 years. The business name of the firm was changed in 2017 to Reasch Holdings Limited. This firm former registered name was Liss Holdings.

The information regarding the company's management shows that the last eight directors were: Philip B., James B., Christopher W. and 5 other members of the Management Board who assumed their respective positions on 22nd January 2016.

Philip B. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Reasch Holdings Limited 2017-11-01
  • Liss Holdings Limited 2016-01-22

Company staff

Peter F.

Role: Secretary

Appointed: 05 April 2019

Latest update: 28 March 2023

Philip B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

James B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Christopher W.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Christopher B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Charlotte B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Sarah B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Rachel W.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

Lynne B.

Role: Director

Appointed: 22 January 2016

Latest update: 28 March 2023

People with significant control

Philip B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 04 March 2021
Confirmation statement last made up date 21 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
5
Company Age