UKBizDB.co.uk

REDITUM CAPITAL LTD

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

This company is commonly known as Reditum Capital Ltd. The company was founded 11 years ago and was given the registration number 08410053. The firm's registered office is in LONDON. You can find them at 1st Floor, Prince Frederick House, 37 Maddox Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDITUM CAPITAL LTD
Company Number:08410053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Prince Frederick House, 37 Maddox Street, London, England, W1S 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ

Director19 February 2018Active
68, Le Michelangelo, 7 Ave Des Papalins, Monaco, Monaco, 98000

Secretary19 February 2013Active
68, Le Michelangelo, 7 Ave Des Papalins, Monaco, Monaco, 98000

Director19 February 2013Active
Quadrant House, 4 Thomas More Street, London, Uk, E1W 1YW

Director14 March 2016Active
59-60, Grosvenor Street, London, England, W1K 3HZ

Director14 March 2016Active
4th Floor, 17-19 Maddox Street, Mayfair, London, United Kingdom, W1S 2QH

Director14 January 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director25 November 2015Active
4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH

Director21 May 2013Active

People with Significant Control

Minerva Lending Management Limited
Notified on:30 May 2017
Status:Active
Country of residence:England
Address:Prince Frederick House, Maddox Street, London, England, W1S 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martini Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Jordans Trust Company (Bvi) Limited Geneva Place, Jordans Trust Company Limited Geneva Place, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Joel Drummond
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Australian
Country of residence:England
Address:17-19, Maddox Street, London, England, W1S 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Norman Gore
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Australian
Country of residence:England
Address:17-19, Maddox Street, London, England, W1S 2QH
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 (6 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.