About

Registered Number: 03518866
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 33 High Street, Ascot, Berkshire, SL5 7HG

 

Revolugen Ltd was founded on 27 February 1998 and has its registered office in Ascot in Berkshire. There are 11 directors listed as Refsum, Erling, Haitsma Mulier, Pieter Willem Gaspard, Krzeczunowicz, Alexander, Peake, Adam Charles Edward, Refsum, Erling, Peake, Adam Charles Edward, Alexander, Ian, Colley, Terry, Healey, Gregory John, Minter, Elizabeth Anne, Parker, Brett Matthew for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAITSMA MULIER, Pieter Willem Gaspard 24 June 2016 - 1
KRZECZUNOWICZ, Alexander 24 June 2016 - 1
PEAKE, Adam Charles Edward 11 February 2013 - 1
REFSUM, Erling 28 February 2017 - 1
ALEXANDER, Ian 17 November 2010 15 February 2011 1
COLLEY, Terry 07 October 2010 06 February 2015 1
HEALEY, Gregory John 03 November 2017 19 July 2019 1
MINTER, Elizabeth Anne 02 March 1998 11 February 2013 1
PARKER, Brett Matthew 17 November 2010 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
REFSUM, Erling 24 June 2016 - 1
PEAKE, Adam Charles Edward 11 February 2013 24 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
SH01 - Return of Allotment of shares 29 June 2020
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 23 April 2020
SH01 - Return of Allotment of shares 14 April 2020
SH01 - Return of Allotment of shares 14 April 2020
CS01 - N/A 02 March 2020
SH01 - Return of Allotment of shares 26 February 2020
SH01 - Return of Allotment of shares 04 February 2020
CH01 - Change of particulars for director 28 January 2020
SH01 - Return of Allotment of shares 16 December 2019
SH01 - Return of Allotment of shares 13 December 2019
AA - Annual Accounts 11 December 2019
SH01 - Return of Allotment of shares 29 October 2019
SH01 - Return of Allotment of shares 18 October 2019
TM01 - Termination of appointment of director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
SH01 - Return of Allotment of shares 25 July 2019
SH01 - Return of Allotment of shares 10 June 2019
SH01 - Return of Allotment of shares 14 May 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 18 January 2019
AA - Annual Accounts 02 January 2019
SH01 - Return of Allotment of shares 21 December 2018
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 24 September 2018
AP01 - Appointment of director 20 September 2018
PSC01 - N/A 11 September 2018
PSC07 - N/A 31 August 2018
SH01 - Return of Allotment of shares 21 August 2018
SH01 - Return of Allotment of shares 22 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
SH01 - Return of Allotment of shares 19 April 2018
SH01 - Return of Allotment of shares 19 April 2018
CS01 - N/A 22 March 2018
RESOLUTIONS - N/A 21 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 22 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2017
SH01 - Return of Allotment of shares 21 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2017
SH01 - Return of Allotment of shares 28 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
RESOLUTIONS - N/A 20 June 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 12 May 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 06 January 2017
CERTNM - Change of name certificate 22 December 2016
AP01 - Appointment of director 24 October 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 12 July 2016
SH01 - Return of Allotment of shares 29 June 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 15 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
RESOLUTIONS - N/A 01 September 2015
RESOLUTIONS - N/A 27 August 2015
AR01 - Annual Return 18 June 2015
CH03 - Change of particulars for secretary 15 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 13 January 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 13 August 2014
AD01 - Change of registered office address 22 July 2014
RP04 - N/A 15 April 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 17 February 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 01 November 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP03 - Appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
SH01 - Return of Allotment of shares 20 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2013
SH08 - Notice of name or other designation of class of shares 20 February 2013
RESOLUTIONS - N/A 19 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2013
SH01 - Return of Allotment of shares 19 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 March 2012
AAMD - Amended Accounts 21 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 03 November 2010
RESOLUTIONS - N/A 31 August 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 20 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 02 May 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 November 2006
AAMD - Amended Accounts 17 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 07 March 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 09 November 1999
225 - Change of Accounting Reference Date 03 November 1999
363s - Annual Return 19 March 1999
287 - Change in situation or address of Registered Office 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.