About

Registered Number: 05289187
Date of Incorporation: 17/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 50 Jermyn Street, London, SW1Y 6LX

 

Red Leopard Holdings Plc was founded on 17 November 2004 and has its registered office in London, it's status is listed as "Active". Baldwin, Nicola, Hoyer, Thomas Karl Stig, Crosby, Howard Mattes, Wharmby, Simon Alexander Robin are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYER, Thomas Karl Stig 31 May 2017 - 1
CROSBY, Howard Mattes 24 September 2013 27 February 2017 1
WHARMBY, Simon Alexander Robin 27 February 2017 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Nicola 22 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 14 August 2019
PSC08 - N/A 28 February 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 November 2017
SH01 - Return of Allotment of shares 10 August 2017
SH01 - Return of Allotment of shares 25 July 2017
AA - Annual Accounts 07 July 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 15 June 2017
AP01 - Appointment of director 31 May 2017
SH01 - Return of Allotment of shares 04 April 2017
SH01 - Return of Allotment of shares 04 April 2017
AP01 - Appointment of director 21 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 03 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 November 2015
SH01 - Return of Allotment of shares 24 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 July 2014
SH01 - Return of Allotment of shares 01 July 2014
SH01 - Return of Allotment of shares 01 July 2014
SH01 - Return of Allotment of shares 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
SH01 - Return of Allotment of shares 20 November 2013
AR01 - Annual Return 20 November 2013
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AD01 - Change of registered office address 22 October 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 01 July 2013
CH03 - Change of particulars for secretary 08 May 2013
CH03 - Change of particulars for secretary 14 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 July 2012
SH01 - Return of Allotment of shares 20 March 2012
RESOLUTIONS - N/A 08 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AR01 - Annual Return 24 November 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
RESOLUTIONS - N/A 30 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 July 2010
SH01 - Return of Allotment of shares 12 March 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 14 October 2009
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
363a - Annual Return 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 August 2007
AA - Annual Accounts 10 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
353a - Register of members in non-legible form 11 June 2007
363a - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
225 - Change of Accounting Reference Date 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
RESOLUTIONS - N/A 21 March 2005
PROSP - Prospectus 21 January 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 05 January 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 January 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
123 - Notice of increase in nominal capital 24 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
PROSP - Prospectus 06 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.