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.
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 | : |
|
Registered Address | : | 62 Grosvenor Street, London, W1K 3JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Grosvenor Street, London, United Kingdom, W1K 3JF | Secretary | 10 June 2014 | Active |
62, Grosvenor Street, London, United Kingdom, W1K 3JF | Director | 10 June 2014 | Active |
62, Grosvenor Street, London, United Kingdom, W1K 3JF | Director | 10 June 2014 | Active |
62, Grosvenor Street, London, United Kingdom, W1K 3JF | Director | 10 June 2014 | Active |
62, Grosvenor Street, London, United Kingdom, W1K 3JF | Corporate Director | 10 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Capital | Capital name of class of shares. | Download |
2021-01-29 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Miscellaneous | Legacy. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.