This company is commonly known as Redwood Partnership Ventures Limited. The company was founded 17 years ago and was given the registration number 06248278. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REDWOOD PARTNERSHIP VENTURES LIMITED |
---|---|---|
Company Number | : | 06248278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Secretary | 31 January 2013 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 24 November 2017 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 09 August 2021 | Active |
Level 7, Bartholomew Close, Barts Close, London, United Kingdom, EC1A 7BL | Director | 16 October 2020 | Active |
1, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 17 August 2022 | Active |
Level 7, Bartholomew Close, Barts Close, London, England, EC1A 7BL | Director | 08 February 2019 | Active |
Grove House, 248a Marylebone Road, London, NW1 6JZ | Secretary | 22 May 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 May 2007 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 11 August 2020 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 October 2018 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 29 May 2015 | Active |
55, Baker Street, London, W1U 8EW | Director | 06 June 2014 | Active |
Level 7, One Bartholomew Close, Barts Close, London, United Kingdom, EC1A 7BL | Director | 01 November 2019 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 24 July 2012 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 24 November 2017 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 24 November 2017 | Active |
11-12, Charles Ii Street, London, England, SW1Y 4QU | Director | 09 October 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 09 October 2007 | Active |
Grove House, 248a Marylebone Road, London, NW1 6JZ | Director | 22 May 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 24 November 2017 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 01 January 2013 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 22 May 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 October 2018 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 27 February 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 May 2007 | Active |
Infrastructure Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Kajima Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company. | Download |
2023-07-19 | Accounts | Accounts with accounts type group. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.