REDBURN PARTNERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

REDBURN PARTNERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04709565

Incorporation date

24/03/2003

Size

-

Contacts

Registered address

Registered address

10 Aldermanbury, London EC2V 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon01/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2017
Voluntary strike-off action has been suspended
dot icon22/05/2017
First Gazette notice for voluntary strike-off
dot icon12/05/2017
Application to strike the company off the register
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon22/02/2016
Full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon14/04/2015
Director's details changed for Jeremy Michael Owen Evans on 2015-04-15
dot icon14/04/2015
Appointment of Mr Ben Burston as a secretary
dot icon14/04/2015
Termination of appointment of Brian Peter Matthews as a director on 2015-03-31
dot icon14/04/2015
Termination of appointment of Brian Peter Matthews as a secretary on 2015-03-31
dot icon14/04/2015
Director's details changed for Massimiliano Casini on 2015-04-15
dot icon14/04/2015
Director's details changed for Charles Robert Bridge on 2015-04-15
dot icon30/03/2015
Termination of appointment of Brian Peter Matthews as a secretary on 2015-03-31
dot icon30/03/2015
Appointment of Mr Ben Burston as a secretary on 2015-03-31
dot icon30/03/2015
Termination of appointment of Brian Peter Matthews as a director on 2015-03-31
dot icon29/10/2014
Registered office address changed from Level 2 75 King William Street London EC4N 7BE to 10 Aldermanbury London EC2V 7RF on 2014-10-30
dot icon24/06/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Peter Robinson as a director
dot icon31/03/2014
Termination of appointment of Nicholas Glydon as a director
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/03/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon19/03/2014
Director's details changed for Jeremy Michael Owen Evans on 2012-07-31
dot icon29/07/2013
Full accounts made up to 2013-05-31
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon29/07/2012
Full accounts made up to 2012-05-31
dot icon01/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon07/08/2011
Full accounts made up to 2011-05-31
dot icon29/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon29/03/2011
Director's details changed for Massimiliano Casini on 2011-03-24
dot icon09/08/2010
Full accounts made up to 2010-05-31
dot icon30/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon30/03/2010
Director's details changed for Nicholas James Glydon on 2010-03-16
dot icon30/03/2010
Director's details changed for Massimiliano Casini on 2010-03-16
dot icon30/03/2010
Director's details changed for Peter James Robinson on 2010-03-16
dot icon30/03/2010
Director's details changed for Charles Robert Bridge on 2010-03-16
dot icon30/03/2010
Director's details changed for Jeremy Michael Owen Evans on 2010-03-16
dot icon08/01/2010
Full accounts made up to 2009-05-31
dot icon13/04/2009
Return made up to 16/03/09; full list of members
dot icon27/08/2008
Full accounts made up to 2008-05-31
dot icon20/04/2008
Return made up to 16/03/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon19/03/2007
Location of register of members
dot icon18/09/2006
Full accounts made up to 2006-05-31
dot icon10/08/2006
Registered office changed on 11/08/06 from: 50 cannon street london EC4N 6JJ
dot icon29/05/2006
Registered office changed on 30/05/06 from: 50 cannon street london EC4N 6JJ
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon16/08/2005
Full accounts made up to 2005-05-31
dot icon24/04/2005
Return made up to 25/03/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-05-31
dot icon30/03/2004
Return made up to 25/03/04; full list of members
dot icon18/02/2004
Location of register of members
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon18/01/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon10/12/2003
Registered office changed on 11/12/03 from: becket house 1 lambeth palace road london SE1 7EU
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon14/05/2003
Certificate of change of name
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
99600
Robinson, Peter James
Director
12/06/2003 - 30/03/2014
6
Mr Massimiliano Angiolo Casini
Director
24/03/2003 - Present
8
Matthews, Brian Peter
Director
12/10/2003 - 30/03/2015
2
Evans, Jeremy Michael Owen
Director
24/03/2003 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDBURN PARTNERS SERVICES LIMITED

REDBURN PARTNERS SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at 10 Aldermanbury, London EC2V 7RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDBURN PARTNERS SERVICES LIMITED?

toggle

REDBURN PARTNERS SERVICES LIMITED is currently Dissolved. It was registered on 24/03/2003 and dissolved on 01/01/2018.

Where is REDBURN PARTNERS SERVICES LIMITED located?

toggle

REDBURN PARTNERS SERVICES LIMITED is registered at 10 Aldermanbury, London EC2V 7RF.

What does REDBURN PARTNERS SERVICES LIMITED do?

toggle

REDBURN PARTNERS SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REDBURN PARTNERS SERVICES LIMITED?

toggle

The latest filing was on 01/01/2018: Final Gazette dissolved via voluntary strike-off.