About

Registered Number: 07040633
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Devon House, 58 St. Katharines Way, London, E1W 1LP,

 

Founded in 2009, E-rewards Bidco Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Laben, Gary Selden, Marci, Steven James, Decosta, Stephen James, Mellinger, David Rodney, Runnicles, Nathan Giles in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABEN, Gary Selden 29 March 2016 - 1
MARCI, Steven James 23 September 2020 - 1
RUNNICLES, Nathan Giles 26 October 2010 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
DECOSTA, Stephen James 24 June 2011 24 September 2018 1
MELLINGER, David Rodney 19 October 2009 24 June 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AD01 - Change of registered office address 19 August 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 02 October 2019
TM02 - Termination of appointment of secretary 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 01 August 2017
RP04CS01 - N/A 03 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 07 September 2016
SH01 - Return of Allotment of shares 10 May 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 28 January 2016
CH01 - Change of particulars for director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 08 October 2015
RP04 - N/A 08 September 2015
SH01 - Return of Allotment of shares 21 May 2015
RESOLUTIONS - N/A 21 May 2015
RP04 - N/A 07 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 27 February 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 24 September 2012
RESOLUTIONS - N/A 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
SH19 - Statement of capital 22 December 2011
CAP-SS - N/A 22 December 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 30 September 2011
SH01 - Return of Allotment of shares 14 September 2011
RESOLUTIONS - N/A 12 September 2011
AA - Annual Accounts 09 September 2011
RESOLUTIONS - N/A 07 September 2011
SH01 - Return of Allotment of shares 07 September 2011
AP01 - Appointment of director 30 June 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP01 - Appointment of director 28 June 2011
SH01 - Return of Allotment of shares 04 April 2011
RESOLUTIONS - N/A 22 March 2011
CH01 - Change of particulars for director 02 November 2010
AP01 - Appointment of director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AD01 - Change of registered office address 16 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
RESOLUTIONS - N/A 23 October 2009
MEM/ARTS - N/A 23 October 2009
AP01 - Appointment of director 23 October 2009
AP03 - Appointment of secretary 23 October 2009
AD01 - Change of registered office address 23 October 2009
AA01 - Change of accounting reference date 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
CERTNM - Change of name certificate 20 October 2009
CONNOT - N/A 20 October 2009
RESOLUTIONS - N/A 19 October 2009
CONNOT - N/A 19 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.