Company NameRedpoint Energy Limited
Company StatusDissolved
Company Number05230048
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Chittenden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(7 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 22 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Adrian Bettridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 22 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Martin Hatcher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2018(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Colin John Preston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(14 years, 8 months after company formation)
Appointment Duration2 years (closed 22 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NamePhilip John Grant
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Oliver John Rix
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Duncan Robert Sinclair
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Secretary NameDuncan Robert Sinclair
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleEnergy Consultant
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Mohamed Galal Mansour
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Dan Look
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Philip Joseph Leonard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director NameMr Gareth Mark Campbell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDominican Court 17 Hatfields
London
SE1 8DJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteredpointenergy.co.uk
Email address[email protected]
Telephone020 33274220
Telephone regionLondon

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £0.1Baringa Partners
79.09%
Ordinary
1.3k at £0.1Baringa Partners
16.95%
Redeemable Ordinary
100 at £0.1Duncan Sinclair
1.32%
Redeemable Preference
100 at £0.1Oliver Rix
1.32%
Redeemable Preference
100 at £0.1Philip Grant
1.32%
Redeemable Preference

Financials

Year2014
Net Worth£1,311,242
Cash£2,848,657
Current Liabilities£2,181,955

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Dominican Court 17 Hatfields London SE1 8DJ to 62 Buckingham Gate London SW1E 6AJ on 4 June 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Colin John Preston as a director on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of Gareth Mark Campbell as a director on 7 June 2019 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (21 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 March 2018Appointment of Mr David Martin Hatcher as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Philip Joseph Leonard as a director on 7 March 2018 (1 page)
17 November 2017Accounts for a small company made up to 31 March 2017 (20 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (20 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Dan Look as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Dan Look as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Termination of appointment of Duncan Robert Sinclair as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Duncan Robert Sinclair as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Oliver John Rix as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Oliver John Rix as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Philip John Grant as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Philip John Grant as a director on 25 November 2015 (1 page)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 758.6
(7 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 758.6
(7 pages)
15 June 2015Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages)
15 June 2015Termination of appointment of Duncan Robert Sinclair as a secretary on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Duncan Robert Sinclair as a secretary on 31 March 2015 (1 page)
15 June 2015Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages)
15 June 2015Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages)
12 June 2015Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
12 June 2015Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages)
12 June 2015Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page)
12 June 2015Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 758.6
(6 pages)
23 September 2014Director's details changed for Duncan Robert Sinclair on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Duncan Robert Sinclair on 23 September 2014 (1 page)
23 September 2014Director's details changed for Oliver John Rix on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Oliver John Rix on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Philip John Grant on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Duncan Robert Sinclair on 23 September 2014 (2 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 758.6
(6 pages)
23 September 2014Director's details changed for Philip John Grant on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Duncan Robert Sinclair on 23 September 2014 (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 758.6
(8 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 758.6
(8 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
26 July 2012Appointment of Mr Mohamed Galal Mansour as a director (2 pages)
26 July 2012Appointment of Mr Mohamed Galal Mansour as a director (2 pages)
25 July 2012Appointment of Mr Andrew John Chittenden as a director (2 pages)
25 July 2012Appointment of Mr Andrew John Chittenden as a director (2 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 758.6
(4 pages)
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 758.6
(4 pages)
26 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
26 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 March 2012Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page)
5 March 2012Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page)
5 March 2012Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
3 October 2011Director's details changed for Phillip John Grant on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Phillip John Grant on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
3 October 2011Director's details changed for Phillip John Grant on 3 October 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 791.0
(4 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 791.0
(4 pages)
10 February 2011Purchase of own shares. (3 pages)
10 February 2011Purchase of own shares. (3 pages)
14 January 2011Resolutions
  • RES13 ‐ Contract approved sec 694 17/12/2010
(1 page)
14 January 2011Resolutions
  • RES13 ‐ Contract approved sec 694 17/12/2010
(1 page)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Phillip John Grant on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
8 October 2010Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Phillip John Grant on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Phillip John Grant on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Oliver John Rix on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Oliver John Rix on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Oliver John Rix on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 27/08/09; full list of members (7 pages)
18 September 2009Return made up to 27/08/09; full list of members (7 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 September 2008Return made up to 27/08/08; full list of members (7 pages)
19 September 2008Return made up to 27/08/08; full list of members (7 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 September 2007Return made up to 27/08/07; change of members (7 pages)
13 September 2007Return made up to 27/08/07; change of members (7 pages)
21 June 2007Ad 01/06/07--------- £ si [email protected]=16 £ ic 758/774 (3 pages)
21 June 2007Ad 01/06/07--------- £ si [email protected]=16 £ ic 758/774 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Registered office changed on 30/10/06 from: 44 weston park thames ditton surrey KT7 0HL (1 page)
30 October 2006Registered office changed on 30/10/06 from: 44 weston park thames ditton surrey KT7 0HL (1 page)
20 September 2006Return made up to 27/08/06; full list of members (8 pages)
20 September 2006Return made up to 27/08/06; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 September 2005Return made up to 27/08/05; full list of members (7 pages)
8 September 2005Return made up to 27/08/05; full list of members (7 pages)
6 June 2005Nc inc already adjusted 06/05/05 (1 page)
6 June 2005Nc inc already adjusted 06/05/05 (1 page)
6 June 2005S-div 06/05/05 (1 page)
6 June 2005S-div 06/05/05 (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2005Ad 06/05/05--------- £ si [email protected]=538 £ ic 220/758 (2 pages)
6 June 2005Ad 21/05/05--------- £ si [email protected]=218 £ ic 2/220 (2 pages)
6 June 2005Ad 21/05/05--------- £ si [email protected]=218 £ ic 2/220 (2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2005Ad 06/05/05--------- £ si [email protected]=538 £ ic 220/758 (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
14 September 2004Incorporation (12 pages)
14 September 2004Incorporation (12 pages)