Warning: file_put_contents(c/c9f71617fe614247e66374e250446552.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Redington Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDINGTON LIMITED

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

This company is commonly known as Redington Limited. The company was founded 16 years ago and was given the registration number 06660006. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REDINGTON LIMITED
Company Number:06660006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 September 2023Active
10th Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director20 April 2023Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director04 April 2022Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director21 November 2019Active
6th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary28 July 2017Active
55, Baker Street, London, England, W1U 7EU

Secretary30 April 2010Active
Austin Friars House, 2-6 Austin Friars, London, England, EC2N 2HD

Secretary01 July 2016Active
Prospect House, 2 Athenaeum Road, London, England, N20 9YU

Corporate Secretary30 July 2008Active
6th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 August 2018Active
6th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 July 2008Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director21 November 2019Active
1, Angel Court, London, England, EC2R 7HJ

Director22 September 2021Active
6th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 July 2008Active
90, Madrid Road, London, United Kingdom, SW13 9PG

Director01 June 2020Active
6th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 May 2017Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 January 2021Active
Prospect House, 2 Athenaeum Road, London, England, N20 9YU

Corporate Director30 July 2008Active

People with Significant Control

Phoenix Equity Partners Group Limited
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
Mr Robert James Gardner
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Austin Friars House, 2-6 Austin Friars, London, England, EC2N 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Konotey-Ahulu
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Austin Friars House, 2-6 Austin Friars, London, England, EC2N 2HD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.