UKBizDB.co.uk

REDWOOD PARTNERSHIP VENTURES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary31 January 2013Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director24 November 2017Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 August 2021Active
Level 7, Bartholomew Close, Barts Close, London, United Kingdom, EC1A 7BL

Director16 October 2020Active
1, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director17 August 2022Active
Level 7, Bartholomew Close, Barts Close, London, England, EC1A 7BL

Director08 February 2019Active
Grove House, 248a Marylebone Road, London, NW1 6JZ

Secretary22 May 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 May 2007Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director11 August 2020Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director29 May 2015Active
55, Baker Street, London, W1U 8EW

Director06 June 2014Active
Level 7, One Bartholomew Close, Barts Close, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director24 July 2012Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director24 November 2017Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director24 November 2017Active
11-12, Charles Ii Street, London, England, SW1Y 4QU

Director09 October 2007Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director09 October 2007Active
Grove House, 248a Marylebone Road, London, NW1 6JZ

Director22 May 2007Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director24 November 2017Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director01 January 2013Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director22 May 2007Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director27 February 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company.

Download
2023-07-19Accounts

Accounts with accounts type group.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type group.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-04Address

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

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.