Reward Investments Limited (registration number 09432546) is a private limited company created on 2015-02-10 in England. The firm is registered at 1St Floor, 12 King Street, Leeds LS1 2HL. Changed on 2020-06-30, the previous name the business used was Reward Investments (No. 2) Limited. Reward Investments Limited operates Standard Industrial Classification code: 64209 - "activities of other holding companies n.e.c.".

Company details

Name Reward Investments Limited
Number 09432546
Date of Incorporation: February 10, 2015
End of financial year: 28 February
Address: 1st Floor, 12 King Street, Leeds, LS1 2HL
SIC code: 64209 - Activities of other holding companies n.e.c.

When it comes to the 5 directors that can be found in the aforementioned enterprise, we can name: James B. (in the company from 27 July 2023), Nicholas S. (appointment date: 23 April 2021), Hendrick S. (appointed on 18 March 2020). 1 secretary is there in the company: Emma C. (appointed on 28 October 2020). The official register indexes 12 persons of significant control, namely: Hendrik V. has substantial control or influence, James B. has 3/4 to full of voting rights, Alison C. has 3/4 to full of voting rights.

Directors

People with significant control

Hendrik V.
8 June 2020
Nature of control: significiant influence or control
James B.
24 February 2023 - 24 February 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
Alison C.
24 February 2023 - 24 February 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
Christoffel W.
6 April 2016 - 24 February 2023
Nature of control: significiant influence or control
Philip B.
6 April 2016 - 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares
Lorica E.
9 June 2020 - 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares
Mandy D.
6 April 2016 - 4 January 2021
Nature of control: 25-50% voting rights
75,01-100% voting rights
25-50% shares
Jan V.
22 November 2018 - 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares
Suzaan L.
9 June 2020 - 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares
Jacob W.
6 April 2016 - 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares
Michael B.
6 April 2016 - 4 January 2021
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares
Gerhardus L.
6 April 2016 - 22 November 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on 2024-01-22
filed on: 14th, February 2024 | officers
Free Download (1 page)