UKBizDB.co.uk

REDRESS SOLUTIONS PLC

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

This company is commonly known as Redress Solutions Plc. The company was founded 9 years ago and was given the registration number 09079980. The firm's registered office is in LONDON. You can find them at 62 Grosvenor Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:REDRESS SOLUTIONS PLC
Company Number:09079980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:62 Grosvenor Street, London, W1K 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Grosvenor Street, London, United Kingdom, W1K 3JF

Secretary10 June 2014Active
62, Grosvenor Street, London, United Kingdom, W1K 3JF

Director10 June 2014Active
62, Grosvenor Street, London, United Kingdom, W1K 3JF

Director10 June 2014Active
62, Grosvenor Street, London, United Kingdom, W1K 3JF

Director10 June 2014Active
62, Grosvenor Street, London, United Kingdom, W1K 3JF

Corporate Director10 June 2014Active

People with Significant Control

Mr Marius Ion Nasta
Notified on:15 December 2020
Status:Active
Date of birth:May 1967
Nationality:Belgian
Country of residence:England
Address:Coopers' Hall, 13 Devonshire Square, London, England, EC2M 4TH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Andre Zuckerman
Notified on:15 December 2020
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Coopers' Hall, 13 Devonshire Square, London, England, EC2M 4TH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Andre Zuckerman
Notified on:01 July 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:62, Grosvenor Street, London, W1K 3JF
Nature of control:
  • Significant influence or control
Mr Radu Dimofte
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Romanian
Country of residence:England
Address:Coopers' Hall, 13 Devonshire Square, London, England, EC2M 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Charter House Square Finance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Grosvenor Street, London, England, W1K 3JF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-01-29Capital

Capital name of class of shares.

Download
2021-01-29Capital

Capital variation of rights attached to shares.

Download
2021-01-29Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Miscellaneous

Legacy.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.