UKBizDB.co.uk

THE RED FLAG GROUP (UK) LIMITED

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

This company is commonly known as The Red Flag Group (uk) Limited. The company was founded 11 years ago and was given the registration number 08190376. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE RED FLAG GROUP (UK) LIMITED
Company Number:08190376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary27 September 2021Active
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Director17 March 2023Active
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Director16 June 2023Active
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Director05 October 2020Active
Five Canada Square, Canary Wharf, London, England, E14 5AQ

Director05 October 2020Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director01 June 2017Active
Findings, Woodlands Close, Bromley, England, BR1 2BD

Director24 August 2012Active
2nd, Floor St Mary Abchurch House, 123 Cannon Street, London, EC4N 5AU

Director07 September 2015Active

People with Significant Control

Refinitiv Uk Parent Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:Five Canada Square, Canary Wharf, London, England, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Andrew Lane
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Australian
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
David Smith Youngson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:235, Old Marylebone Road, London, England, NW1 5QT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Capital

Capital statement capital company with date currency figure.

Download
2023-08-09Capital

Legacy.

Download
2023-08-09Insolvency

Legacy.

Download
2023-08-09Resolution

Resolution.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.