About

Registered Number: 09355427
Date of Incorporation: 15/12/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 52 Jermyn Street, London, SW1Y 6LX,

 

Founded in 2014, Redbridge Dta Uk Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. Bouvret, Nathalie, Laugier, David, Vafai, David, Lasry, Pierre are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUVRET, Nathalie 29 July 2017 - 1
LAUGIER, David 15 December 2014 - 1
VAFAI, David 15 December 2014 - 1
LASRY, Pierre 29 July 2017 31 March 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 September 2020
SH06 - Notice of cancellation of shares 29 April 2020
SH03 - Return of purchase of own shares 29 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 19 December 2019
SH06 - Notice of cancellation of shares 06 November 2019
SH03 - Return of purchase of own shares 06 November 2019
SH06 - Notice of cancellation of shares 04 September 2019
SH03 - Return of purchase of own shares 04 September 2019
SH06 - Notice of cancellation of shares 14 March 2019
SH03 - Return of purchase of own shares 14 March 2019
SH06 - Notice of cancellation of shares 22 January 2019
SH03 - Return of purchase of own shares 22 January 2019
AA - Annual Accounts 18 January 2019
SH01 - Return of Allotment of shares 14 January 2019
PSC04 - N/A 09 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 30 November 2018
SH01 - Return of Allotment of shares 17 October 2018
SH06 - Notice of cancellation of shares 24 January 2018
SH03 - Return of purchase of own shares 24 January 2018
SH01 - Return of Allotment of shares 15 January 2018
AA - Annual Accounts 28 December 2017
SH06 - Notice of cancellation of shares 28 December 2017
SH03 - Return of purchase of own shares 28 December 2017
CS01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC04 - N/A 20 December 2017
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 31 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 07 June 2017
SH01 - Return of Allotment of shares 09 April 2017
AD01 - Change of registered office address 21 March 2017
RESOLUTIONS - N/A 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2016
SH01 - Return of Allotment of shares 01 September 2016
DISS40 - Notice of striking-off action discontinued 23 August 2016
AA - Annual Accounts 22 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2016
RESOLUTIONS - N/A 03 August 2016
AP04 - Appointment of corporate secretary 23 June 2016
CERTNM - Change of name certificate 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 February 2016
AA01 - Change of accounting reference date 19 December 2014
NEWINC - New incorporation documents 15 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.