RED GLOBAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2023-08-04 View Report
Resolution. Description: Resolutions. 2023-08-03 View Report
Mortgage. Charge number: 076391390003. 2023-07-26 View Report
Mortgage. Charge creation date: 2023-07-20. Charge number: 076391390005. 2023-07-21 View Report
Accounts. Accounts type group. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Persons with significant control. Cessation date: 2022-10-06. Psc name: Dunedin Buyout Fund Ii L.P.. 2023-05-31 View Report
Persons with significant control. Psc name: Mars Global Acquisition Bidco Limited. Notification date: 2022-10-06. 2023-05-31 View Report
Mortgage. Charge number: 1. 2022-10-25 View Report
Mortgage. Charge number: 076391390004. 2022-10-25 View Report
Officers. Termination date: 2022-10-06. Officer name: Shaun Norman Skene Middleton. 2022-10-10 View Report
Officers. Termination date: 2022-10-06. Officer name: Ross Marshall. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Officers. Appointment date: 2020-09-10. Officer name: Mrs Agathe Emmanuelle Large. 2022-02-04 View Report
Officers. Appointment date: 2021-11-30. Officer name: Mr Shaun Norman Skene Middleton. 2021-12-06 View Report
Accounts. Accounts type group. 2021-11-10 View Report
Change of name. Description: Company name changed red topco LIMITED\certificate issued on 05/10/21. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-05-30 View Report
Accounts. Accounts type group. 2020-11-24 View Report
Officers. Termination date: 2020-08-10. Officer name: Michael Liam Brook. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2020-06-01 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr Michael Robert Sean Joyce. 2020-02-21 View Report
Officers. Termination date: 2020-01-31. Officer name: John Marcus Sealy. 2020-02-21 View Report
Accounts. Accounts type group. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Officers. Officer name: Andrew James Mcrae. Termination date: 2019-05-09. 2019-05-31 View Report
Accounts. Accounts type group. 2018-08-08 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Officers. Officer name: Mr Ross David Eades. Appointment date: 2018-05-07. 2018-06-08 View Report
Officers. Officer name: Mr Michael Liam Brook. Appointment date: 2017-09-27. 2017-09-28 View Report
Accounts. Accounts type group. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Dunedin Buyout Fund Ii L.P.. 2017-06-26 View Report
Officers. Officer name: Les Hayman. Termination date: 2017-05-02. 2017-06-21 View Report
Accounts. Accounts type group. 2017-05-22 View Report
Officers. Termination date: 2016-12-16. Officer name: Joanna Maree Irvine. 2017-02-24 View Report
Mortgage. Charge number: 2. 2017-01-24 View Report
Mortgage. Charge number: 076391390004. Charge creation date: 2016-08-12. 2016-08-26 View Report
Mortgage. Charge number: 076391390003. Charge creation date: 2016-08-12. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr John Marcus Sealy. 2016-02-01 View Report
Officers. Officer name: Ivan Martin. Termination date: 2015-01-08. 2016-01-20 View Report
Address. Old address: 51 Gresham Street London EC2V 7EH. Change date: 2016-01-08. New address: 5th Floor 33 Gracechurch Street London EC3V 0BT. 2016-01-08 View Report
Accounts. Accounts type group. 2016-01-04 View Report
Officers. Appointment date: 2015-07-29. Officer name: Joanna Maree Irvine. 2015-09-11 View Report
Officers. Officer name: Craig David Mitchell. Termination date: 2015-07-28. 2015-09-11 View Report
Officers. Termination date: 2015-07-28. Officer name: Craig David Mitchell. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type group. 2015-05-26 View Report
Change of name. Description: Company name changed dunedin claret LIMITED\certificate issued on 20/05/15. 2015-05-20 View Report