About

Registered Number: 08299297
Date of Incorporation: 20/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Five Canada Square, Canary Wharf, London, E14 5AQ,

 

Redi Technologies Ltd was registered on 20 November 2012 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this business are O'hanlon, Carla, Chin, Michael, Mawdsley, Ian David, Christensen, Paul Gerard, Crane, Robert, Kepets, Jonathan Samuel, Lax, Michael, Nangalia, Rishi, Penney, Neill Martin, Stockett, Greg Vernon, Venezia, Thomas Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIN, Michael 06 November 2019 - 1
MAWDSLEY, Ian David 22 December 2015 - 1
CHRISTENSEN, Paul Gerard 20 November 2012 12 July 2013 1
CRANE, Robert 20 November 2012 12 July 2013 1
KEPETS, Jonathan Samuel 12 July 2013 31 July 2015 1
LAX, Michael 10 October 2014 18 December 2015 1
NANGALIA, Rishi 16 November 2017 11 October 2019 1
PENNEY, Neill Martin 27 June 2017 22 July 2020 1
STOCKETT, Greg Vernon 21 August 2015 13 January 2017 1
VENEZIA, Thomas Anthony 31 July 2017 03 December 2018 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 19 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 06 July 2020
PSC05 - N/A 02 April 2020
AD01 - Change of registered office address 30 March 2020
RP04AP01 - N/A 17 February 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 July 2019
PSC05 - N/A 11 July 2019
PSC02 - N/A 17 February 2019
PSC07 - N/A 17 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 July 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 13 June 2017
AD01 - Change of registered office address 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 26 August 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 31 August 2014
CH04 - Change of particulars for corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
SH01 - Return of Allotment of shares 11 July 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
RESOLUTIONS - N/A 17 July 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA01 - Change of accounting reference date 08 January 2013
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

Description Date Status Charge by
Secured rent deposit deed 06 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.