About

Registered Number: 04710622
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Aldermanbury, London, EC2V 7RF

 

Based in London, Redburn (Europe) Ltd was setup in 2003, it has a status of "Active". The company has 14 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTON, Ben 13 November 2019 - 1
JONES, Christopher Philip 31 March 2014 - 1
MILLER, Robert Neil 31 March 2014 - 1
TROUGHTON, Simon Richard Vivian 10 January 2011 - 1
YOUNG, Adam 31 December 2019 - 1
BOOMAARS, Johannes Marinus Maria 10 December 2015 31 December 2019 1
BRIDGE, Charles Robert 25 March 2003 31 December 2019 1
CASINI, Massimiliano Angiolo 25 March 2003 15 January 2019 1
GARRETT, David William James 13 June 2003 06 December 2016 1
GLYDON, Nicholas James 18 August 2004 31 March 2014 1
ROBINSON, Peter James 13 June 2003 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BURSTON, Ben 31 July 2014 - 1
EVANS, Jeremy Michael Owen 25 March 2003 15 January 2004 1
MATTHEWS, Brian Peter 15 January 2004 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 20 March 2020
AA01 - Change of accounting reference date 27 February 2020
RP04SH01 - N/A 18 February 2020
RP04SH01 - N/A 18 February 2020
PSC02 - N/A 08 January 2020
PSC09 - N/A 08 January 2020
SH01 - Return of Allotment of shares 03 January 2020
SH01 - Return of Allotment of shares 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 25 October 2019
RESOLUTIONS - N/A 04 September 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 27 March 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 16 December 2016
RESOLUTIONS - N/A 04 August 2016
MA - Memorandum and Articles 04 August 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 14 July 2016
SH01 - Return of Allotment of shares 12 April 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 30 October 2014
CH01 - Change of particulars for director 17 October 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 25 June 2014
SH06 - Notice of cancellation of shares 07 April 2014
SH01 - Return of Allotment of shares 07 April 2014
CC02 - Notice of removal of restriction on the company's articles 07 April 2014
MEM/ARTS - N/A 07 April 2014
SH03 - Return of purchase of own shares 07 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 20 March 2014
AA01 - Change of accounting reference date 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CERTNM - Change of name certificate 05 November 2013
CONNOT - N/A 05 November 2013
RESOLUTIONS - N/A 15 October 2013
RESOLUTIONS - N/A 11 October 2013
CONNOT - N/A 11 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 March 2007
RESOLUTIONS - N/A 19 January 2007
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 26 May 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 14 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2005
RESOLUTIONS - N/A 03 October 2005
AA - Annual Accounts 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 May 2005
363s - Annual Return 25 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 25 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 10 September 2004
363a - Annual Return 31 March 2004
353 - Register of members 19 February 2004
MEM/ARTS - N/A 08 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
MEM/ARTS - N/A 21 August 2003
225 - Change of Accounting Reference Date 12 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.