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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 19 February 2018 | Active |
68, Le Michelangelo, 7 Ave Des Papalins, Monaco, Monaco, 98000 | Secretary | 19 February 2013 | Active |
68, Le Michelangelo, 7 Ave Des Papalins, Monaco, Monaco, 98000 | Director | 19 February 2013 | Active |
Quadrant House, 4 Thomas More Street, London, Uk, E1W 1YW | Director | 14 March 2016 | Active |
59-60, Grosvenor Street, London, England, W1K 3HZ | Director | 14 March 2016 | Active |
4th Floor, 17-19 Maddox Street, Mayfair, London, United Kingdom, W1S 2QH | Director | 14 January 2014 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 25 November 2015 | Active |
4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH | Director | 21 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Change account reference date company previous extended. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.