About

Registered Number: 03798903
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Peninsular House 30-36 Monument Street, 4th Floor, London, EC3R 8NB,

 

Based in London, Red Hat Uk Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Klemm, Brian, Klemm, Brian, Krebs, Laurie Ann, O'neill, Michael Martin, Savage, Thomas, Director, Argiry, Paul John, Chandiramani, Sandeep, Cole, Ian Roy, Cunningham, Michael Robert, George, Manoj Koruthu, Hickey, Paul William, Huxtable Wright, Jasmine Charlotte, Lane, Michael Brendan, Malhi, Gucharan Singh, Musto, Federico, Owens, John David, Parson, Matt Aaron, Peters Jr, Charles Edward, Pinchev, Alex, Prasad, James, Savage, Thomas, Director, Shander, Eric Ryan, Thompson, Kevin, Webbink, Mark Harold are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEMM, Brian 28 April 2020 - 1
KREBS, Laurie Ann 09 October 2019 - 1
O'NEILL, Michael Martin 14 March 2014 - 1
ARGIRY, Paul John 09 November 2015 18 April 2016 1
CHANDIRAMANI, Sandeep 08 October 2001 11 June 2003 1
COLE, Ian Roy 25 June 1999 07 September 2001 1
CUNNINGHAM, Michael Robert 29 October 2004 18 October 2018 1
GEORGE, Manoj Koruthu 20 September 1999 08 May 2001 1
HICKEY, Paul William 23 September 2013 14 March 2014 1
HUXTABLE WRIGHT, Jasmine Charlotte 11 June 2003 27 June 2006 1
LANE, Michael Brendan 01 April 2007 14 July 2011 1
MALHI, Gucharan Singh 08 May 2001 31 March 2002 1
MUSTO, Federico 23 September 2002 11 June 2003 1
OWENS, John David 07 June 2005 15 April 2007 1
PARSON, Matt Aaron 25 April 2007 09 November 2015 1
PETERS JR, Charles Edward 29 October 2004 09 November 2015 1
PINCHEV, Alex 22 October 2003 12 October 2005 1
PRASAD, James 08 October 2001 23 September 2002 1
SAVAGE, Thomas, Director 18 October 2018 28 April 2020 1
SHANDER, Eric Ryan 18 April 2016 09 October 2019 1
THOMPSON, Kevin 08 October 2001 04 November 2004 1
WEBBINK, Mark Harold 08 May 2001 29 October 2004 1
Secretary Name Appointed Resigned Total Appointments
KLEMM, Brian 28 April 2020 - 1
SAVAGE, Thomas, Director 18 October 2018 28 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 30 April 2020
AP03 - Appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 22 November 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 22 October 2018
AP03 - Appointment of secretary 22 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 24 June 2015
RESOLUTIONS - N/A 16 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 17 June 2011
CH03 - Change of particulars for secretary 17 June 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 31 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 27 February 2007
353 - Register of members 02 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 10 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
353 - Register of members 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 12 May 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
225 - Change of Accounting Reference Date 14 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
395 - Particulars of a mortgage or charge 02 September 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 03 May 2011 Outstanding

N/A

Rent deposit deed 17 March 2008 Outstanding

N/A

Deed of charge over credit balances 18 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.