Kinsale Road
Cork
Ireland
Director Name | Mr Winston Pendergrass Lloyd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Secretary Name | Winston Pendergrass Lloyd |
---|---|
Status | Current |
Appointed | 01 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Richard William Parrish |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Secretary Name | Mr Ian Roy Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Manoj Koruthu George |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 637 Bashford Road Raleigh Nc 27606 North Carolina Usa Foreign |
Director Name | Mark Harold Webbink |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2004) |
Role | Senior Vp |
Correspondence Address | 3505 Stonegate Drive Durham Nc 27705 United States |
Director Name | Mr Gucharan Singh Malhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Sutton Square Heston Hounslow Middlesex TW5 0JB |
Secretary Name | Mark Harold Webbink |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2004) |
Role | Senior Vp |
Correspondence Address | 3505 Stonegate Drive Durham Nc 27705 United States |
Director Name | James Prasad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 2002) |
Role | Vice President |
Correspondence Address | 54 Ellesmere Place Weybridge Surrey KT12 5AE |
Director Name | Sandeep Chandiramani |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2003) |
Role | Dir Fin Plan |
Correspondence Address | 12a Prospect Court Sydenham Road Guildford Surrey GU1 3ST |
Director Name | Kevin Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2004) |
Role | Exec Vp & Cfo |
Correspondence Address | 109 Tarkington Court Morrisville North Carolina 27560 United States |
Director Name | Federico Musto |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 June 2003) |
Role | General Manager |
Correspondence Address | 129 Ripamonti Milan 20141 |
Director Name | Jasmine Charlotte Huxtable Wright |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2006) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Beech Tree House 15 Linkswood Road Burnham Buckinghamshire SL1 8AS |
Director Name | Alex Pinchev |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2005) |
Role | Exec Vp |
Correspondence Address | 119 Waverly Way McLean Virginia 22101 Irish |
Director Name | Charles Edward Peters Jr |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 09 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 E. Davie St. 18th Floor Raleigh North Carolina, 27601 United States |
Director Name | Michael Robert Cunningham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 E. Davie St. 18th Floor Raleigh North Carolina, 27601 United States |
Secretary Name | Michael Robert Cunningham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 E. Davie St. 18th Floor Raleigh North Carolina, 27601 United States |
Director Name | John David Owens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2007) |
Role | Accountant |
Correspondence Address | Dunedin Old Blackrock Road Cork Irish |
Director Name | Michael Brendan Lane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2011) |
Role | Finance/Accounting |
Country of Residence | Ireland |
Correspondence Address | 6700 Cork Airport Business Park Kinsale Road Cork Ireland |
Director Name | Matt Aaron Parson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 November 2015) |
Role | Accounting/Finance |
Country of Residence | United States |
Correspondence Address | 100 E. Davie St. 18th Floor Raleigh North Carolina 27601 United States |
Director Name | Mr Mark Patrick Hegarty |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2011(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2013) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 6700 Cork Airport Business Park Kinsale Road Cork Ireland |
Director Name | Mr Paul William Hickey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 March 2014) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 6700 Cork Airport Business Park Kinsale Road Cork Ireland |
Director Name | Mr Paul John Argiry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 April 2016) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Red Hat Tower 100 East Davie Street Raleigh North Carolina 27601 United States |
Director Name | Mr Eric Ryan Shander |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2019) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Red Hat Tower 100 East Davie Street Raleigh North Carolina 27601 United States |
Director Name | Thomas Savage |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Secretary Name | Thomas Savage |
---|---|
Status | Resigned |
Appointed | 18 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Laurie Ann Krebs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Mr Brian William Klemm |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Secretary Name | Brian Klemm |
---|---|
Status | Resigned |
Appointed | 28 April 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Jennifer Lynn Anderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | redhat.com |
---|---|
Telephone | 01600 000012 |
Telephone region | Monmouth |
Registered Address | Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Red Hat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,990,552 |
Net Worth | £14,676,224 |
Cash | £6,322 |
Current Liabilities | £11,977,252 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
3 May 2011 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 |
30 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Jennifer Lynn Anderson as a director on 21 October 2022 (1 page) |
21 October 2022 | Appointment of Richard William Parrish as a director on 21 October 2022 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Jennifer Lynn Anderson as a director on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Winston Pendergrass Lloyd as a director on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Winston Pendergrass Lloyd as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Brian William Klemm as a director on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Brian Klemm as a secretary on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Laurie Ann Krebs as a director on 1 April 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
22 June 2021 | Notification of International Business Machines Corporation as a person with significant control on 9 July 2019 (1 page) |
22 June 2021 | Cessation of Red Hat, Inc. as a person with significant control on 9 July 2019 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Brian Klemm as a director on 28 April 2020 (2 pages) |
30 April 2020 | Appointment of Brian Klemm as a secretary on 28 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Thomas Savage as a director on 28 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Thomas Savage as a secretary on 28 April 2020 (1 page) |
3 December 2019 | Full accounts made up to 28 February 2019 (25 pages) |
22 November 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
21 October 2019 | Termination of appointment of Eric Ryan Shander as a director on 9 October 2019 (1 page) |
21 October 2019 | Appointment of Laurie Ann Krebs as a director on 9 October 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 28 February 2018 (25 pages) |
22 October 2018 | Appointment of Director Thomas Savage as a secretary on 18 October 2018 (2 pages) |
22 October 2018 | Appointment of Director Thomas Savage as a director on 18 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Michael Robert Cunningham as a secretary on 18 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Michael Robert Cunningham as a director on 18 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (26 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (26 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (26 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (26 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 April 2016 | Appointment of Mr. Eric Ryan Shander as a director on 18 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr. Eric Ryan Shander as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paul John Argiry as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Paul John Argiry as a director on 18 April 2016 (1 page) |
24 February 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 28 February 2015 (20 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
12 November 2015 | Appointment of Mr. Paul John Argiry as a director on 9 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr. Paul John Argiry as a director on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matt Aaron Parson as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Charles Edward Peters Jr as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Matt Aaron Parson as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Charles Edward Peters Jr as a director on 9 November 2015 (1 page) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
3 December 2014 | Full accounts made up to 28 February 2014 (20 pages) |
3 December 2014 | Full accounts made up to 28 February 2014 (20 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 March 2014 | Appointment of Michael Martin O'neill as a director (2 pages) |
14 March 2014 | Termination of appointment of Paul Hickey as a director (1 page) |
14 March 2014 | Termination of appointment of Paul Hickey as a director (1 page) |
14 March 2014 | Appointment of Michael Martin O'neill as a director (2 pages) |
4 December 2013 | Accounts made up to 28 February 2013 (18 pages) |
4 December 2013 | Accounts made up to 28 February 2013 (18 pages) |
23 September 2013 | Appointment of Mr. Paul William Hickey as a director (2 pages) |
23 September 2013 | Termination of appointment of Mark Hegarty as a director (1 page) |
23 September 2013 | Appointment of Mr. Paul William Hickey as a director (2 pages) |
23 September 2013 | Termination of appointment of Mark Hegarty as a director (1 page) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Director's details changed for Charles Edward Peters Jr on 22 April 2013 (2 pages) |
18 June 2013 | Director's details changed for Michael Robert Cunningham on 15 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Michael Robert Cunningham on 15 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Matt Aaron Parson on 22 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Director's details changed for Matt Aaron Parson on 22 April 2013 (2 pages) |
18 June 2013 | Director's details changed for Charles Edward Peters Jr on 22 April 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Michael Robert Cunningham on 22 April 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Michael Robert Cunningham on 22 April 2013 (2 pages) |
10 December 2012 | Accounts made up to 29 February 2012 (17 pages) |
10 December 2012 | Accounts made up to 29 February 2012 (17 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Accounts made up to 28 February 2011 (18 pages) |
7 November 2011 | Accounts made up to 28 February 2011 (18 pages) |
14 July 2011 | Termination of appointment of Michael Lane as a director (1 page) |
14 July 2011 | Termination of appointment of Michael Lane as a director (1 page) |
14 July 2011 | Appointment of Mr. Mark Patrick Hegarty as a director (2 pages) |
14 July 2011 | Appointment of Mr. Mark Patrick Hegarty as a director (2 pages) |
20 June 2011 | Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages) |
20 June 2011 | Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages) |
20 June 2011 | Director's details changed for Charles Edward Peters Jr on 1 January 2011 (3 pages) |
20 June 2011 | Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Matt Aaron Parson on 1 January 2011 (3 pages) |
20 June 2011 | Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages) |
17 June 2011 | Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages) |
17 June 2011 | Director's details changed for Michael Brendan Lane on 2 March 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Michael Robert Cunningham on 1 January 2011 (2 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2010 | Accounts made up to 28 February 2010 (17 pages) |
29 November 2010 | Accounts made up to 28 February 2010 (17 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Registered 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 2010 | Director's details changed for Matt Aaron Parson on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Robert Cunningham on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Matt Aaron Parson on 15 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Charles Edward Peters Jr on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Michael Robert Cunningham on 15 June 2010 (2 pages) |
17 June 2010 | Registered 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 2010 | Director's details changed for Charles Edward Peters Jr on 15 June 2010 (2 pages) |
23 December 2009 | Accounts made up to 28 February 2009 (17 pages) |
23 December 2009 | Accounts made up to 28 February 2009 (17 pages) |
7 October 2009 | Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Brendan Lane on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 December 2008 | Accounts made up to 29 February 2008 (18 pages) |
28 December 2008 | Accounts made up to 29 February 2008 (18 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 April 2008 | Accounts made up to 28 February 2007 (18 pages) |
4 April 2008 | Accounts made up to 28 February 2007 (18 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
27 February 2007 | Accounts made up to 28 February 2006 (15 pages) |
27 February 2007 | Accounts made up to 28 February 2006 (15 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
10 August 2006 | Accounts made up to 28 February 2005 (14 pages) |
10 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
10 August 2006 | Accounts made up to 28 February 2005 (14 pages) |
10 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Location of register of members (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
10 October 2005 | Accounts made up to 29 February 2004 (14 pages) |
10 October 2005 | Accounts made up to 29 February 2004 (14 pages) |
5 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
5 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
22 July 2004 | Return made up to 15/06/04; full list of members
|
22 July 2004 | Return made up to 15/06/04; full list of members
|
9 June 2004 | Accounts made up to 28 February 2003 (12 pages) |
9 June 2004 | Accounts made up to 28 February 2003 (12 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
23 August 2003 | Accounts made up to 28 February 2002 (12 pages) |
23 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
23 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
23 August 2003 | Accounts made up to 28 February 2002 (12 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 15/06/02; full list of members
|
11 July 2002 | Return made up to 15/06/02; full list of members
|
13 June 2002 | Accounts made up to 28 February 2001 (12 pages) |
13 June 2002 | Accounts made up to 28 February 2001 (12 pages) |
12 February 2002 | Accounts made up to 29 February 2000 (11 pages) |
12 February 2002 | Accounts made up to 29 February 2000 (11 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
22 June 2001 | Return made up to 15/06/01; full list of members
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 60 thames street windsor berkshire SL4 1QW (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 60 thames street windsor berkshire SL4 1QW (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 September 1999 | New director appointed (2 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
25 June 1999 | Incorporation (19 pages) |
25 June 1999 | Incorporation (19 pages) |