UKBizDB.co.uk

RED RIBBON ASSET MANAGEMENT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Ribbon Asset Management Plc. The company was founded 17 years ago and was given the registration number 06228303. The firm's registered office is in LONDON. You can find them at 16 Berkeley Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RED RIBBON ASSET MANAGEMENT PLC
Company Number:06228303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Berkeley Street, London, England, W1J 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Secretary01 September 2016Active
16, Berkeley Street, London, England, W1J 8DZ

Director19 May 2009Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 December 2010Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 June 2009Active
16, Berkeley Street, London, England, W1J 8DZ

Director17 January 2010Active
35 Ruddlesway, Windsor, SL4 5SF

Secretary26 April 2007Active
3, Queen Street, London, United Kingdom, W1J 5PA

Secretary01 January 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2007Active
35, Ruddesway, Windsor, United Kingdom, SL4 5SF

Director17 January 2010Active
35 Ruddlesway, Windsor, SL4 5SF

Director26 April 2007Active
3, Queen Street, London, W1J 5PA

Director12 April 2012Active
13 Malkin Way, Watford, WD18 7AT

Director08 May 2007Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 October 2009Active
Summer Place, 1 Roy Road, Northwood, HA6 1EQ

Director08 May 2007Active
21 Holland Walk, Stanmore, HA7 3AL

Director08 May 2007Active
3, Queen Street, London, United Kingdom, W1J 5PA

Director21 July 2010Active
3, Queen Street, London, W1J 5PA

Director23 June 2010Active
Hawthorn, Elmstead Road, West Byfleet, KT14 6JB

Director08 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2007Active

People with Significant Control

Mr Suchit Punnose
Notified on:31 December 2017
Status:Active
Date of birth:December 1975
Nationality:Indian
Country of residence:England
Address:16 Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raza Ali Khan
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:146 Hendon Way, London, United Kingdom, NW2 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Capital

Capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-01-18Capital

Capital allotment shares.

Download
2022-12-28Capital

Capital allotment shares.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-05-03Capital

Capital allotment shares.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Capital

Capital allotment shares.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2021-03-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.