Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPRIEVE
Company Information for

REPRIEVE

FIRST FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05777831
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reprieve
REPRIEVE was founded on 2006-04-11 and has its registered office in London. The organisation's status is listed as "Active". Reprieve is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REPRIEVE
 
Legal Registered Office
FIRST FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Charity Registration
Charity Number 1114900
Charity Address REPRIEVE, PO BOX 52742, LONDON, EC4P 4WS
Charter WE ARE A LEGAL ACTION CHARITY, WORKING ON BEHALF OF PEOPLE ON DEATH ROW AROUND THE WORLD AND THOSE IMPRISONED IN GUANTANAMO BAY AND OTHER SECRET PRISONS WORLDWIDE.
Filing Information
Company Number 05777831
Company ID Number 05777831
Date formed 2006-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 08:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPRIEVE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REPRIEVE

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2006-04-11
NASIR ASAD AHMAD
Director 2015-10-19
ADRIAN LEON COHEN
Director 2017-04-24
MARY CATHERINE FITZGERALD
Director 2015-12-08
NADEGE VANESSA REJANE GENETAY
Director 2016-10-17
ANDREW WINSTON MAWDSLEY GRAHAM
Director 2015-12-08
SUSAN MARY HOLLICK
Director 2014-04-29
URSULA MARGARET OWEN
Director 2014-12-16
SAMIR SHAH
Director 2014-10-21
TANYA MARGARET ANNE STEELE
Director 2015-10-19
SIMON ANTHONY TUTTLE
Director 2018-04-25
JAMES ROBERT WALLACE-OF-TANKERNESS
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DONALD JOHN MACDONALD
Director 2011-02-08 2017-04-24
DAMIEN ERIC MARIE JOSEPH REGENT
Director 2011-10-11 2017-04-24
ANTHONY MICHAEL VAUGHAN SALZ
Director 2011-04-19 2017-04-24
SYLVIA MAY COLEMAN
Director 2010-09-21 2016-04-25
KATHARINE SUSAN GAVRON
Director 2010-09-21 2016-04-25
WILLIAM MATTHEW SIEGHART
Director 2010-01-27 2016-04-25
LYNDALL NORMA STEIN
Director 2010-09-21 2016-04-25
STEPHEN SOLLEY
Director 2009-03-10 2014-10-21
PAUL HAMANN
Director 2006-04-11 2014-07-22
PETER GEORGE GIBBS
Director 2010-01-27 2013-07-05
SUSAN CAROLINE CARPENTER
Director 2010-09-21 2013-05-03
JOANNA MARTIN
Director 2007-05-01 2012-12-05
THOMAS HENRY BINGHAM
Director 2009-03-10 2010-07-21
MARTHA LANE FOX
Director 2006-04-11 2009-10-26
EMMA-SUE PRINCE
Director 2006-04-11 2008-04-30
CLIVE ADRIAN STAFFORD SMITH
Director 2006-04-11 2007-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active
NADEGE VANESSA REJANE GENETAY ZANN CONSULTING LTD Director 2015-10-13 CURRENT 2015-10-13 Active
SUSAN MARY HOLLICK 13A PORTOBELLO ROAD MANAGEMENT LTD. Director 2005-11-29 CURRENT 1993-11-24 Active
URSULA MARGARET OWEN LEDBURY POETRY LTD Director 2015-07-02 CURRENT 1996-10-18 Active
URSULA MARGARET OWEN CARCANET PRESS LIMITED Director 2012-02-02 CURRENT 1971-03-25 Active
URSULA MARGARET OWEN FREE WORD Director 2009-10-13 CURRENT 2008-09-08 Liquidation
URSULA MARGARET OWEN ENGLISH TOURING OPERA LIMITED Director 2007-03-28 CURRENT 1979-11-01 Active
SAMIR SHAH JUNIPERCONNECT LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
SAMIR SHAH THE GEFFRYE MUSEUM TRUST Director 2014-06-26 CURRENT 1990-03-02 Active
SAMIR SHAH JUNIPER COMMUNICATIONS LIMITED. Director 1998-07-16 CURRENT 1984-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-01-24Appointment of Mr William Buckley as company secretary on 2024-01-22
2024-01-23Termination of appointment of Sarah Payne on 2024-01-22
2024-01-23APPOINTMENT TERMINATED, DIRECTOR YEMSRACH HAILEMARIAM
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ADESHOLA MOS-SHOGBAMIMU
2023-10-23DIRECTOR APPOINTED MRS HARSIMRAN ARORA-LALANI
2023-10-23DIRECTOR APPOINTED MS HELEN JANET MARSHALL
2023-10-20DIRECTOR APPOINTED MR ROBERT THOMAS DEVERE WELCHMAN
2023-07-21CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEON COHEN
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ISABELLA SANKEY
2023-01-23Appointment of Ms Sarah Payne as company secretary on 2023-01-16
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED DR ADESHOLA MOS-SHOGBAMIMU
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NADEGE VANESSA REJANE GENETAY
2022-04-20AP01DIRECTOR APPOINTED MR MATTHEW MCGREGOR
2022-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL DUCKETT
2021-11-26AAMDAmended full accounts made up to 2020-12-31
2021-11-02TM02Termination of appointment of Bwb Secretarial Limited on 2021-10-31
2021-10-13CH01Director's details changed for Mr Luca Bosatta on 2021-10-13
2021-10-13AP01DIRECTOR APPOINTED MR LUCA BOSATTA
2021-08-20AP01DIRECTOR APPOINTED MS ISABELLA SANKEY
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CH01Director's details changed for Dame Elish Frances Angiolini on 2021-06-01
2021-06-03CH01Director's details changed for Mr Stephen Kinsella on 2021-06-01
2021-06-02CH01Director's details changed for Ms Nadege Vanessa Rejane Genetay on 2021-06-01
2021-05-10AP01DIRECTOR APPOINTED DAME ELISH FRANCES ANGIOLINI
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WALLACE-OF-TANKERNESS
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINSTON MAWDSLEY GRAHAM
2020-09-28AP01DIRECTOR APPOINTED MS YEMSRACH HAILEMARIAM
2020-09-25AP01DIRECTOR APPOINTED MRS JANE ELAINE TENENBAUM
2020-09-03CH01Director's details changed for Mr Adrian Leon Cohen on 2020-09-01
2020-09-01CH01Director's details changed for Nasir Asad Ahmad on 2020-09-01
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM PO Box 72054 London EC3P 3BZ England
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Ms Tanya Margaret Anne Steele on 2020-06-15
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 10 Queen Street Place London EC4R 1BE
2019-10-28AP01DIRECTOR APPOINTED MR STEPHEN KINSELLA
2019-09-12AP01DIRECTOR APPOINTED MISS AYESHA HAZARIKA
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-22CH01Director's details changed for Mr Adrian Leon Cohen on 2019-07-09
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY HOLLICK
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CH01Director's details changed for Simon Anthony Tuttle on 2018-12-05
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE FITZGERALD
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-21AP01DIRECTOR APPOINTED LORD JAMES ROBERT WALLACE-OF-TANKERNESS
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN REGENT
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SALZ
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SALZ
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED MR ADRIAN LEON COHEN
2017-04-26AP01DIRECTOR APPOINTED MR ADRIAN LEON COHEN
2016-11-23AP01DIRECTOR APPOINTED MS NADEGE VANESSA REJANE GENETAY
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH NO UPDATES
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDALL STEIN
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGHART
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA COLEMAN
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GAVRON
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED MS MARY CATHERINE FITZGERALD
2016-01-07AP01DIRECTOR APPOINTED DR ANDREW WINSTON MAWDSLEY GRAHAM
2016-01-07AP01DIRECTOR APPOINTED NASIR ASAD AHMAD
2015-12-09AP01DIRECTOR APPOINTED MS TANYA MARGARET ANNE STEELE
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AR0101/07/15 NO MEMBER LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KENNETH DONALD JOHN MACDONALD / 15/06/2015
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOLLEY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMANN
2015-03-13AP01DIRECTOR APPOINTED MRS URSULA MARGARET OWEN
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ERIC MARIE JOSEPH REGENT / 01/03/2015
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-10-29AP01DIRECTOR APPOINTED SAHIR SHAH
2014-10-29AP01DIRECTOR APPOINTED SAMIR SHAH
2014-10-29AP01DIRECTOR APPOINTED SAMIR SHAH
2014-07-22AR0101/07/14 NO MEMBER LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED LADY SUSAN MARY HOLLICK
2013-07-23AR0101/07/13 NO MEMBER LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARTIN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARPENTER
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-25AR0101/07/12 NO MEMBER LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26RES01ADOPT ARTICLES 15/12/2011
2011-11-24AP01DIRECTOR APPOINTED MR DAMIEN ERIC MARIE JOSEPH REGENT
2011-07-20AR0101/07/11 NO MEMBER LIST
2011-05-11AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL VAUGHAN SALZ
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED LORD KEN MACDONALD
2010-12-22AP01DIRECTOR APPOINTED MS LYNDALL STEIN
2010-12-22AP01DIRECTOR APPOINTED MISS SUSAN CAROLINE CARPENTER
2010-11-26AP01DIRECTOR APPOINTED LADY KATHERINE SUSAN GAVRON
2010-10-26AP01DIRECTOR APPOINTED MISS SYLVIA MAY COLEMAN
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BINGHAM
2010-07-08AR0101/07/10 NO MEMBER LIST
2010-06-28AP01DIRECTOR APPOINTED WILLIAM MATTHEW SIEGHART
2010-06-11AR0111/04/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD THE RT HON THOMAS HENRY BINGHAM / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SOLLEY / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARTIN / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMANN / 01/10/2009
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED PETER GIBBS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA LANE FOX
2009-06-26363aANNUAL RETURN MADE UP TO 11/04/09
2009-06-10288aDIRECTOR APPOINTED THOMAS HENRY BINGHAM LOGGED FORM
2009-06-10288aDIRECTOR APPOINTED LORD THOMAS HENRY BINGHAM
2009-06-03288aDIRECTOR APPOINTED STEPHEN MALCOLM SOLLEY
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA BRAGG / 23/10/2007
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR EMMA-SUE PRINCE
2008-04-15363aANNUAL RETURN MADE UP TO 11/04/08
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sANNUAL RETURN MADE UP TO 11/04/07
2006-07-17ELRESS366A DISP HOLDING AGM 25/05/06
2006-07-17ELRESS386 DISP APP AUDS 25/05/06
2006-07-17ELRESS366A DISP HOLDING AGM 23/05/06
2006-04-20225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to REPRIEVE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REPRIEVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-19 Outstanding IBEX LONDON LIMITED
Intangible Assets
Patents
We have not found any records of REPRIEVE registering or being granted any patents
Domain Names
We do not have the domain name information for REPRIEVE
Trademarks

Trademark applications by REPRIEVE

REPRIEVE is the Owner at publication for the trademark REPRIEVE ™ (86231007) through the USPTO on the 2014-03-25
Downloadable electronic publications, namely, manuals, reports, newsletters and monographs in the fields of human rights, civil rights, constitutional law and international law; audio and video recordings in the fields of human rights, civil rights, constitutional law and international law
REPRIEVE is the Owner at publication for the trademark REPRIEVE ™ (86231007) through the USPTO on the 2014-03-25
Downloadable electronic publications, namely, manuals, reports, newsletters and monographs in the fields of human rights, civil rights, constitutional law and international law; audio and video recordings in the fields of human rights, civil rights, constitutional law and international law
Income
Government Income
We have not found government income sources for REPRIEVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84230 - Justice and judicial activities) as REPRIEVE are:

Outgoings
Business Rates/Property Tax
No properties were found where REPRIEVE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPRIEVE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPRIEVE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.