REDHAT CAPITAL PLC

Register to unlock more data on OkredoRegister

REDHAT CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13959565

Incorporation date

07/03/2022

Size

Full

Contacts

Registered address

Registered address

12 Hay Hill, London W1J 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon09/03/2026
Appointment of Mr Ali Osman Karaalp as a director on 2026-03-02
dot icon13/01/2026
Termination of appointment of Mathew Alistair Clarke as a director on 2026-01-05
dot icon29/07/2025
Termination of appointment of Steven Lawrence Englander as a director on 2025-07-29
dot icon16/07/2025
Full accounts made up to 2024-03-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon09/02/2025
Appointment of Mr Steven Lawrence Englander as a director on 2025-02-09
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon18/07/2024
Registration of charge 139595650003, created on 2024-07-08
dot icon26/06/2024
Change of details for Mr John Craig Gabriel as a person with significant control on 2023-05-01
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon21/06/2024
Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 12 Hay Hill London W1J 8NR on 2024-06-21
dot icon20/05/2024
Auditor's resignation
dot icon07/03/2024
Full accounts made up to 2023-03-31
dot icon02/02/2024
Registered office address changed from 16 Berkeley Sreet London W1J 8DZ United Kingdom to 16 Berkeley Street London W1J 8DZ on 2024-02-02
dot icon29/01/2024
Commence business and borrow
dot icon29/01/2024
Trading certificate for a public company
dot icon25/01/2024
Registered office address changed from 16 Berkeley Street Mayfair London W1J 8DZ to 16 Berkeley Sreet London W1J 8DZ on 2024-01-25
dot icon23/01/2024
Secretary's details changed for Mr John Craig Gabriel on 2024-01-22
dot icon23/11/2023
Registered office address changed from Ilford Business Centre Suite 9 Ilford Lane Ilford IG1 2LT England to 16 Berkeley Street Mayfair London W1J 8DZ on 2023-11-23
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/12/2022
Registered office address changed from 2 Charles Street Mayfair, London W1J 5DB England to Ilford Business Centre Unit 9 Ilford Lane Ilford IG1 2LT on 2022-12-06
dot icon06/12/2022
Registered office address changed from Ilford Business Centre Unit 9 Ilford Lane Ilford IG1 2LT England to Ilford Business Centre Suite 9 Ilford Lane Ilford IG1 2LT on 2022-12-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Englander, Steven
Director
09/02/2025 - 29/07/2025
41
Mr John Craig Gabriel
Director
07/03/2022 - Present
33
Karaalp, Ali Osman
Director
02/03/2026 - Present
50
Clarke, Mathew Alistair
Director
07/03/2022 - 05/01/2026
7
Gabriel, John Craig
Secretary
07/03/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDHAT CAPITAL PLC

REDHAT CAPITAL PLC is an(a) Active company incorporated on 07/03/2022 with the registered office located at 12 Hay Hill, London W1J 8NR. There are currently 3 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 REDHAT CAPITAL PLC?

toggle

REDHAT CAPITAL PLC is currently Active. It was registered on 07/03/2022 .

Where is REDHAT CAPITAL PLC located?

toggle

REDHAT CAPITAL PLC is registered at 12 Hay Hill, London W1J 8NR.

What does REDHAT CAPITAL PLC do?

toggle

REDHAT CAPITAL PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for REDHAT CAPITAL PLC?

toggle

The latest filing was on 09/03/2026: Appointment of Mr Ali Osman Karaalp as a director on 2026-03-02.