About

Registered Number: 09786838
Date of Incorporation: 21/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor 2 Throgmorton Avenue, London, EC2N 2DL,

 

Redscan Cyber Security Ltd was founded on 21 September 2015 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Mark Paul 05 September 2019 - 1
SINGH, Gurbinder 21 September 2015 - 1
CUNNINGHAM, Andrew 25 January 2016 14 September 2020 1
GUNNEE, James Leslie 21 September 2015 16 November 2015 1
KAYS, Andrew John 01 August 2017 10 January 2020 1
RIMMER, Paul Marshall 21 September 2015 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 02 April 2020
TM01 - Termination of appointment of director 13 March 2020
SH01 - Return of Allotment of shares 28 February 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 30 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
AD01 - Change of registered office address 14 February 2019
AD01 - Change of registered office address 14 February 2019
PSC04 - N/A 20 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 May 2018
RP04SH01 - N/A 24 April 2018
RP04SH01 - N/A 24 April 2018
RP04SH01 - N/A 17 November 2017
RP04SH01 - N/A 17 November 2017
CS01 - N/A 15 November 2017
RESOLUTIONS - N/A 08 November 2017
AP01 - Appointment of director 29 August 2017
SH01 - Return of Allotment of shares 21 August 2017
SH01 - Return of Allotment of shares 21 August 2017
SH01 - Return of Allotment of shares 21 August 2017
AA - Annual Accounts 07 July 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 21 June 2017
AA01 - Change of accounting reference date 24 January 2017
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 23 September 2016
RPCH01 - N/A 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
RP04 - N/A 09 March 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
RPCH01 - N/A 09 February 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 22 December 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
NEWINC - New incorporation documents 21 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.