This company is commonly known as Reditum Spv 58 Ltd. The company was founded 4 years ago and was given the registration number 12566230. 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 64929 - Other credit granting n.e.c..
Name | : | REDITUM SPV 58 LTD |
---|---|---|
Company Number | : | 12566230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2020 |
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, England, W1K 3HZ | Director | 08 November 2021 | Active |
Haysmacintyre, Thames Exchange, 10 Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 21 April 2020 | Active |
Forum 4, Solent Business Park, Parkway, Whitely, United Kingdom, P015 7AD | Director | 21 April 2020 | Active |
Reditum Capital Ltd | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Haysmacintyre, 10, Thames Exchange, Queen Street Place, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Change account reference date company previous shortened. | 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 |
2020-06-16 | Accounts | Change account reference date company current extended. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.