ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Re Capital Holdings Ltd

Re Capital Holdings Ltd is an active company incorporated on 2 October 2020 with the registered office located in London, Greater London. Re Capital Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
12922405
Private limited company
Age
5 years
Incorporated 2 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (24 days ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
7th Floor 105 Strand
London
WC2R 0AA
England
Address changed on 5 May 2022 (3 years ago)
Previous address was 7th Floor 105 the Strand London WC2R 0AA England
Telephone
020 33181803
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Ceo • South African • Lives in Switzerland • Born in Sep 1968
Director • Executive - Cio • French • Lives in Portugal • Born in Jan 1981
Director • British • Lives in England • Born in Jan 1975
Director • Chief Investment Officer • Chinese • Lives in Hong Kong • Born in May 1981
Director • Non-Executive Director • British • Lives in England • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kentish Town Spaces (UK) Ltd
Newman George Leech is a mutual person.
Active
Maida Vale Spaces (UK) Ltd
Newman George Leech is a mutual person.
Active
Kentish Town Spaces (UK) 2 Ltd
Newman George Leech is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£608
Decreased by £3.29K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.87M
Decreased by £7.22M (-79%)
Total Liabilities
-£374.93K
Increased by £251.34K (+203%)
Net Assets
£1.5M
Decreased by £7.48M (-83%)
Debt Ratio (%)
20%
Increased by 18.67% (+1374%)
Latest Activity
Confirmation Submitted
11 Days Ago on 14 Oct 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 22 Mar 2025
Full Accounts Submitted
7 Months Ago on 19 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Anthony William Wreford Resigned
11 Months Ago on 1 Nov 2024
Olivier Hezelot Resigned
11 Months Ago on 31 Oct 2024
Notification of PSC Statement
1 Year 10 Months Ago on 13 Dec 2023
Newman George Leech (PSC) Appointed
1 Year 10 Months Ago on 12 Dec 2023
Newman George Leech (PSC) Resigned
1 Year 10 Months Ago on 7 Dec 2023
Get Credit Report
Discover Re Capital Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with updates
Submitted on 14 Oct 2025
Termination of appointment of Anthony William Wreford as a director on 1 November 2024
Submitted on 23 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Termination of appointment of Olivier Hezelot as a director on 31 October 2024
Submitted on 27 Nov 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 21 Nov 2024
Resolutions
Submitted on 11 Apr 2024
Memorandum and Articles of Association
Submitted on 7 Apr 2024
Notification of Newman George Leech as a person with significant control on 12 December 2023
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year