Company NameRed Hat UK Limited
Company StatusActive
Company Number03798903
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Martin O'Neill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceIreland
Correspondence Address6700 Cork Airport Business Park
Kinsale Road
Cork
Ireland
Director NameMr Winston Pendergrass Lloyd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Secretary NameWinston Pendergrass Lloyd
StatusCurrent
Appointed01 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameRichard William Parrish
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameMr Colin John Tenwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForesters
Gillhams Lane Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Secretary NameMr Ian Roy Cole
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameManoj Koruthu George
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address637 Bashford Road
Raleigh Nc 27606
North Carolina
Usa
Foreign
Director NameMark Harold Webbink
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2004)
RoleSenior Vp
Correspondence Address3505 Stonegate Drive
Durham
Nc 27705
United States
Director NameMr Gucharan Singh Malhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed08 May 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Sutton Square
Heston
Hounslow
Middlesex
TW5 0JB
Secretary NameMark Harold Webbink
NationalityAmerican
StatusResigned
Appointed07 September 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2004)
RoleSenior Vp
Correspondence Address3505 Stonegate Drive
Durham
Nc 27705
United States
Director NameJames Prasad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2001(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 2002)
RoleVice President
Correspondence Address54 Ellesmere Place
Weybridge
Surrey
KT12 5AE
Director NameSandeep Chandiramani
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed08 October 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2003)
RoleDir Fin Plan
Correspondence Address12a Prospect Court
Sydenham Road
Guildford
Surrey
GU1 3ST
Director NameKevin Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2001(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 November 2004)
RoleExec Vp & Cfo
Correspondence Address109 Tarkington Court
Morrisville
North Carolina 27560
United States
Director NameFederico Musto
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed23 September 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 June 2003)
RoleGeneral Manager
Correspondence Address129 Ripamonti
Milan
20141
Director NameJasmine Charlotte Huxtable Wright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 June 2006)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressBeech Tree House
15 Linkswood Road
Burnham
Buckinghamshire
SL1 8AS
Director NameAlex Pinchev
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2005)
RoleExec Vp
Correspondence Address119 Waverly Way
McLean
Virginia
22101
Irish
Director NameCharles Edward Peters Jr
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2004(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 09 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 E. Davie St.
18th Floor
Raleigh
North Carolina, 27601
United States
Director NameMichael Robert Cunningham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2004(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 E. Davie St.
18th Floor
Raleigh
North Carolina, 27601
United States
Secretary NameMichael Robert Cunningham
NationalityAmerican
StatusResigned
Appointed29 October 2004(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 E. Davie St.
18th Floor
Raleigh
North Carolina, 27601
United States
Director NameJohn David Owens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2007)
RoleAccountant
Correspondence AddressDunedin
Old Blackrock Road
Cork
Irish
Director NameMichael Brendan Lane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2011)
RoleFinance/Accounting
Country of ResidenceIreland
Correspondence Address6700 Cork Airport Business Park
Kinsale Road
Cork
Ireland
Director NameMatt Aaron Parson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 November 2015)
RoleAccounting/Finance
Country of ResidenceUnited States
Correspondence Address100 E. Davie St.
18th Floor
Raleigh
North Carolina 27601
United States
Director NameMr Mark Patrick Hegarty
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2011(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2013)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address6700 Cork Airport Business Park
Kinsale Road
Cork
Ireland
Director NameMr Paul William Hickey
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2013(14 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 March 2014)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address6700 Cork Airport Business Park
Kinsale Road
Cork
Ireland
Director NameMr Paul John Argiry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2015(16 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 2016)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressRed Hat Tower 100 East Davie Street
Raleigh
North Carolina 27601
United States
Director NameMr Eric Ryan Shander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2019)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressRed Hat Tower 100 East Davie Street
Raleigh
North Carolina 27601
United States
Director NameThomas Savage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Secretary NameThomas Savage
StatusResigned
Appointed18 October 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2020)
RoleCompany Director
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameLaurie Ann Krebs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameMr Brian William Klemm
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Secretary NameBrian Klemm
StatusResigned
Appointed28 April 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameJennifer Lynn Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2022(22 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteredhat.com
Telephone01600 000012
Telephone regionMonmouth

Location

Registered AddressPeninsular House 30-36 Monument Street
4th Floor
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Red Hat LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,990,552
Net Worth£14,676,224
Cash£6,322
Current Liabilities£11,977,252

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

3 May 2011Delivered on: 7 May 2011
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Deed of rent deposit
Secured details: £42,513.55 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited with the chargee. See image for full details.
Outstanding
17 March 2008Delivered on: 27 March 2008
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: £41,630.25 due or to become due from the company to the chargee.
Particulars: Th rent deposit see image for full details.
Outstanding
18 August 1999Delivered on: 2 September 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re red hat UK limited business premium account number 90732613.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

30 August 2023Full accounts made up to 31 December 2022 (31 pages)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
21 October 2022Termination of appointment of Jennifer Lynn Anderson as a director on 21 October 2022 (1 page)
21 October 2022Appointment of Richard William Parrish as a director on 21 October 2022 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (31 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
1 April 2022Appointment of Jennifer Lynn Anderson as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Winston Pendergrass Lloyd as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Winston Pendergrass Lloyd as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Brian William Klemm as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Brian Klemm as a secretary on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Laurie Ann Krebs as a director on 1 April 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (26 pages)
22 June 2021Notification of International Business Machines Corporation as a person with significant control on 9 July 2019 (1 page)
22 June 2021Cessation of Red Hat, Inc. as a person with significant control on 9 July 2019 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (27 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 April 2020Appointment of Brian Klemm as a director on 28 April 2020 (2 pages)
30 April 2020Appointment of Brian Klemm as a secretary on 28 April 2020 (2 pages)
29 April 2020Termination of appointment of Thomas Savage as a director on 28 April 2020 (1 page)
29 April 2020Termination of appointment of Thomas Savage as a secretary on 28 April 2020 (1 page)
3 December 2019Full accounts made up to 28 February 2019 (25 pages)
22 November 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
21 October 2019Termination of appointment of Eric Ryan Shander as a director on 9 October 2019 (1 page)
21 October 2019Appointment of Laurie Ann Krebs as a director on 9 October 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 28 February 2018 (25 pages)
22 October 2018Appointment of Director Thomas Savage as a secretary on 18 October 2018 (2 pages)
22 October 2018Appointment of Director Thomas Savage as a director on 18 October 2018 (2 pages)
19 October 2018Termination of appointment of Michael Robert Cunningham as a secretary on 18 October 2018 (1 page)
19 October 2018Termination of appointment of Michael Robert Cunningham as a director on 18 October 2018 (1 page)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 28 February 2017 (26 pages)
4 December 2017Full accounts made up to 28 February 2017 (26 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (26 pages)
6 December 2016Full accounts made up to 29 February 2016 (26 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(6 pages)
22 April 2016Appointment of Mr. Eric Ryan Shander as a director on 18 April 2016 (2 pages)
22 April 2016Appointment of Mr. Eric Ryan Shander as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Paul John Argiry as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Paul John Argiry as a director on 18 April 2016 (1 page)
24 February 2016Registered office address changed from C/O Red Hat Uk Limited 64 Baker Street 4th Floor Paddington London W1U 7DF to Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Red Hat Uk Limited 64 Baker Street 4th Floor Paddington London W1U 7DF to Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB on 24 February 2016 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (20 pages)
7 December 2015Full accounts made up to 28 February 2015 (20 pages)
12 November 2015Appointment of Mr. Paul John Argiry as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr. Paul John Argiry as a director on 9 November 2015 (2 pages)
11 November 2015Termination of appointment of Matt Aaron Parson as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Charles Edward Peters Jr as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Matt Aaron Parson as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Charles Edward Peters Jr as a director on 9 November 2015 (1 page)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(7 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(7 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 December 2014Full accounts made up to 28 February 2014 (20 pages)
3 December 2014Full accounts made up to 28 February 2014 (20 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
14 March 2014Appointment of Michael Martin O'neill as a director (2 pages)
14 March 2014Termination of appointment of Paul Hickey as a director (1 page)
14 March 2014Termination of appointment of Paul Hickey as a director (1 page)
14 March 2014Appointment of Michael Martin O'neill as a director (2 pages)
4 December 2013Accounts made up to 28 February 2013 (18 pages)
4 December 2013Accounts made up to 28 February 2013 (18 pages)
23 September 2013Appointment of Mr. Paul William Hickey as a director (2 pages)
23 September 2013Termination of appointment of Mark Hegarty as a director (1 page)
23 September 2013Appointment of Mr. Paul William Hickey as a director (2 pages)
23 September 2013Termination of appointment of Mark Hegarty as a director (1 page)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
18 June 2013Director's details changed for Charles Edward Peters Jr on 22 April 2013 (2 pages)
18 June 2013Director's details changed for Michael Robert Cunningham on 15 June 2013 (2 pages)
18 June 2013Director's details changed for Michael Robert Cunningham on 15 June 2013 (2 pages)
18 June 2013Director's details changed for Matt Aaron Parson on 22 April 2013 (2 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
18 June 2013Director's details changed for Matt Aaron Parson on 22 April 2013 (2 pages)
18 June 2013Director's details changed for Charles Edward Peters Jr on 22 April 2013 (2 pages)
17 June 2013Secretary's details changed for Michael Robert Cunningham on 22 April 2013 (2 pages)
17 June 2013Secretary's details changed for Michael Robert Cunningham on 22 April 2013 (2 pages)
10 December 2012Accounts made up to 29 February 2012 (17 pages)
10 December 2012Accounts made up to 29 February 2012 (17 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
7 November 2011Accounts made up to 28 February 2011 (18 pages)
7 November 2011Accounts made up to 28 February 2011 (18 pages)
14 July 2011Termination of appointment of Michael Lane as a director (1 page)
14 July 2011Termination of appointment of Michael Lane as a director (1 page)
14 July 2011Appointment of Mr. Mark Patrick Hegarty as a director (2 pages)
14 July 2011Appointment of Mr. Mark Patrick Hegarty as a director (2 pages)
20 June 2011Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages)
20 June 2011Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages)
20 June 2011Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages)
20 June 2011Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages)
20 June 2011Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
17 June 2011Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
17 June 2011Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages)
17 June 2011Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages)
17 June 2011Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages)
17 June 2011Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
17 June 2011Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2010Accounts made up to 28 February 2010 (17 pages)
29 November 2010Accounts made up to 28 February 2010 (17 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Registered office address changed from C/O Red Hat Uk Limited 64 Baker Street 4Th Floor Paddington London W1U 7DF United Kingdom on 17 June 2010 (1 page)
17 June 2010Director's details changed for Matt Aaron Parson on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Robert Cunningham on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Matt Aaron Parson on 15 June 2010 (2 pages)
17 June 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 17 June 2010 (1 page)
17 June 2010Director's details changed for Charles Edward Peters Jr on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael Robert Cunningham on 15 June 2010 (2 pages)
17 June 2010Registered office address changed from C/O Red Hat Uk Limited 64 Baker Street 4Th Floor Paddington London W1U 7DF United Kingdom on 17 June 2010 (1 page)
17 June 2010Director's details changed for Charles Edward Peters Jr on 15 June 2010 (2 pages)
23 December 2009Accounts made up to 28 February 2009 (17 pages)
23 December 2009Accounts made up to 28 February 2009 (17 pages)
7 October 2009Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
28 December 2008Accounts made up to 29 February 2008 (18 pages)
28 December 2008Accounts made up to 29 February 2008 (18 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 April 2008Accounts made up to 28 February 2007 (18 pages)
4 April 2008Accounts made up to 28 February 2007 (18 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
27 February 2007Accounts made up to 28 February 2006 (15 pages)
27 February 2007Accounts made up to 28 February 2006 (15 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
10 August 2006Accounts made up to 28 February 2005 (14 pages)
10 August 2006Return made up to 15/06/06; full list of members (8 pages)
10 August 2006Accounts made up to 28 February 2005 (14 pages)
10 August 2006Return made up to 15/06/06; full list of members (8 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Location of register of members (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
10 October 2005Accounts made up to 29 February 2004 (14 pages)
10 October 2005Accounts made up to 29 February 2004 (14 pages)
5 September 2005Return made up to 15/06/05; full list of members (8 pages)
5 September 2005Return made up to 15/06/05; full list of members (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
22 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Accounts made up to 28 February 2003 (12 pages)
9 June 2004Accounts made up to 28 February 2003 (12 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
23 August 2003Accounts made up to 28 February 2002 (12 pages)
23 August 2003Return made up to 15/06/03; full list of members (8 pages)
23 August 2003Return made up to 15/06/03; full list of members (8 pages)
23 August 2003Accounts made up to 28 February 2002 (12 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
11 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 2002Accounts made up to 28 February 2001 (12 pages)
13 June 2002Accounts made up to 28 February 2001 (12 pages)
12 February 2002Accounts made up to 29 February 2000 (11 pages)
12 February 2002Accounts made up to 29 February 2000 (11 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
18 July 2000Return made up to 25/06/00; full list of members (7 pages)
18 July 2000Return made up to 25/06/00; full list of members (7 pages)
12 May 2000Registered office changed on 12/05/00 from: 60 thames street windsor berkshire SL4 1QW (1 page)
12 May 2000Registered office changed on 12/05/00 from: 60 thames street windsor berkshire SL4 1QW (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
14 September 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
14 September 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 September 1999New director appointed (2 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
25 June 1999Incorporation (19 pages)
25 June 1999Incorporation (19 pages)