REDINGTON CAPITAL LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Redington Capital Limited. The company was founded 11 years ago and was given the registration number 08641871. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Company Information
Name | : | REDINGTON CAPITAL LIMITED |
---|
Company Number | : | 08641871 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 August 2013 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64922 - Activities of mortgage finance companies
- 96090 - Other service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 6th Floor Charles House, 108-110 Finchley Road, London, England, NW3 5JJ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Lower Ground Floor, 375 Regents Park Road, London, England, N3 1DE | Director | 07 August 2013 | Active |
114, West Heath Road, London, NW3 7TX | Director | 07 August 2013 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 07 August 2013 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Director | 07 August 2013 | Active |
People with Significant Control
Redington Capital Holdings Limited |
Notified on | : | 03 October 2016 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6th Floor, Charles House, London, United Kingdom, NW3 5JJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Michelle Frost |
Notified on | : | 03 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Bank Chambers, Lower Ground Floor, London, England, N3 1DE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr James Ashley Frost |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Bank Chambers, Lower Ground Floor, London, United Kingdom, N3 1DE |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)