UKBizDB.co.uk

REDEFINE INTERNATIONAL GROUP SERVICES LIMITED

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

This company is commonly known as Redefine International Group Services Limited. The company was founded 21 years ago and was given the registration number FC024374. The firm's registered office is in DUBLIN 2. You can find them at Ist Floor, 118 Lower Baggot Street, Dublin 2, . This company's SIC code is None Supplied.

Company Information

Name:REDEFINE INTERNATIONAL GROUP SERVICES LIMITED
Company Number:FC024374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 August 2017
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Ist Floor, 118 Lower Baggot Street, Dublin 2, Ireland,
Country Origin:IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Lower Baggot Street, Dublin 2, Ireland,

Corporate Secretary07 April 2010Active
3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB

Director12 June 2019Active
3rd Floor Standard Bank House, 47 La Motte Street, St Helier, Jersey, JE2 4SZ

Director14 June 2019Active
3rd Floor, Standard Bank House, 47 La Motte Street, St. Helier, JE2 4SZ

Director20 August 2015Active
17 Parsons Hall, Maynooth, Ireland, IRISH

Secretary13 February 2003Active
2nd Floor, 11 Haymarket, London, SW1Y 4BP

Director28 November 2006Active
10, The Mews, Pembroke Place, Dublin, Ireland,

Director30 March 2012Active
2nd Floor, 11 Haymarket, London, SW1Y 4BP

Director31 March 2010Active
2nd Floor, 11 Haymarket, London, SW1Y 4BP

Director01 October 2006Active
1st Floor, 118 Lower Baggot Street, Dublin 2, Ireland,

Director01 September 2015Active
11, Haymarket, London, SW1Y 4BP

Director01 October 2006Active
1st Floor, 118 Lower Baggot Street, Dublin 2, Ireland,

Director01 September 2015Active
2nd Floor, 11 Haymarket, London, SW1Y 4BP

Director15 March 2010Active
197 Kloof Road Clifton, Cape Town, South Africa, FOREIGN

Director13 February 2003Active
2nd Floor, 11 Haymarket, London, SW1Y 4BP

Director01 October 2006Active
40 Eagle Valley, Powers Court, Enniskerry, Ireland, IRISH

Director13 February 2003Active
50 Northwood Drive, Saxonwold, Johannesburg, South Africa, FOREIGN

Director13 February 2003Active
Charlecombe Lodge, Devenish Road, Sunningale, Ascot, SL5 9QT

Director13 February 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2021-02-25Insolvency

Liquidation appointment of liquidator overseas.

Download
2021-02-25Insolvency

Liquidation winding up overseas.

Download
2019-07-18Officers

Appoint person director overseas company with name appointment date.

Download
2019-07-18Officers

Appoint person director overseas company with name appointment date.

Download
2019-07-02Officers

Termination person director overseas company with name termination date.

Download
2019-06-27Officers

Termination person director overseas company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-05-16Other

Change company details by uk establishment overseas company with change details.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-09-15Officers

Termination person director overseas company with name termination date.

Download
2017-08-31Officers

Termination person director overseas company with name termination date.

Download
2016-04-28Accounts

Accounts with accounts type full.

Download
2016-04-14Other

Change company details overseas company with change details.

Download
2016-01-11Officers

Termination person director overseas company with name termination date.

Download
2016-01-11Officers

Termination person director overseas company with name termination date.

Download
2016-01-11Officers

Termination person director overseas company with name termination date.

Download
2016-01-11Officers

Appoint person director overseas company with name appointment date.

Download
2016-01-11Officers

Appoint person director overseas company with name appointment date.

Download
2016-01-11Officers

Appoint person director overseas company with name appointment date.

Download
2015-08-18Accounts

Accounts with accounts type full.

Download
2015-07-23Officers

Termination person director overseas company with name termination date.

Download
2015-07-23Officers

Change corporate secretary overseas company with change date.

Download
2014-08-01Accounts

Accounts with accounts type full.

Download
2013-10-04Officers

Termination person director overseas company with name.

Download

Copyright © 2024. All rights reserved.