London
SW1E 6AJ
Director Name | Mr Adrian Bettridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 June 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Martin Hatcher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Colin John Preston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 June 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Philip John Grant |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Oliver John Rix |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Duncan Robert Sinclair |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Secretary Name | Duncan Robert Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Energy Consultant |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Mohamed Galal Mansour |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Dan Look |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Philip Joseph Leonard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | Mr Gareth Mark Campbell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dominican Court 17 Hatfields London SE1 8DJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | redpointenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33274220 |
Telephone region | London |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £0.1 | Baringa Partners 79.09% Ordinary |
---|---|
1.3k at £0.1 | Baringa Partners 16.95% Redeemable Ordinary |
100 at £0.1 | Duncan Sinclair 1.32% Redeemable Preference |
100 at £0.1 | Oliver Rix 1.32% Redeemable Preference |
100 at £0.1 | Philip Grant 1.32% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £1,311,242 |
Cash | £2,848,657 |
Current Liabilities | £2,181,955 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Registered 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 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mr Colin John Preston as a director on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Gareth Mark Campbell as a director on 7 June 2019 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr David Martin Hatcher as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Philip Joseph Leonard as a director on 7 March 2018 (1 page) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 March 2017 | Termination of appointment of Dan Look as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Dan Look as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Gareth Mark Campbell as a director on 31 March 2017 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 November 2015 | Termination of appointment of Duncan Robert Sinclair as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Duncan Robert Sinclair as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Oliver John Rix as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Oliver John Rix as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Philip John Grant as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Philip John Grant as a director on 25 November 2015 (1 page) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 June 2015 | Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Duncan Robert Sinclair as a secretary on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Duncan Robert Sinclair as a secretary on 31 March 2015 (1 page) |
15 June 2015 | Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Adrian Bettridge as a director on 1 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page) |
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
12 June 2015 | Appointment of Mr Dan Look as a director on 1 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Mohamed Galal Mansour as a director on 31 March 2015 (1 page) |
12 June 2015 | Appointment of Mr Philip Joseph Leonard as a director on 1 April 2015 (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Duncan Robert Sinclair on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Duncan Robert Sinclair on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Oliver John Rix on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Oliver John Rix on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Philip John Grant on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Duncan Robert Sinclair on 23 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Philip John Grant on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Duncan Robert Sinclair on 23 September 2014 (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Appointment of Mr Mohamed Galal Mansour as a director (2 pages) |
26 July 2012 | Appointment of Mr Mohamed Galal Mansour as a director (2 pages) |
25 July 2012 | Appointment of Mr Andrew John Chittenden as a director (2 pages) |
25 July 2012 | Appointment of Mr Andrew John Chittenden as a director (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Cancellation of shares. Statement of capital on 19 April 2012
|
19 April 2012 | Cancellation of shares. Statement of capital on 19 April 2012
|
26 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
26 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
5 March 2012 | Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from First Floor 82-83 Blackfriars Road London SE1 8HA on 5 March 2012 (1 page) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Director's details changed for Phillip John Grant on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Phillip John Grant on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Director's details changed for Phillip John Grant on 3 October 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
10 February 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Purchase of own shares. (3 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
8 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Phillip John Grant on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Phillip John Grant on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Phillip John Grant on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Oliver John Rix on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Oliver John Rix on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Oliver John Rix on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Duncan Robert Sinclair on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (7 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (7 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 September 2007 | Return made up to 27/08/07; change of members (7 pages) |
13 September 2007 | Return made up to 27/08/07; change of members (7 pages) |
21 June 2007 | Ad 01/06/07--------- £ si [email protected]=16 £ ic 758/774 (3 pages) |
21 June 2007 | Ad 01/06/07--------- £ si [email protected]=16 £ ic 758/774 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 44 weston park thames ditton surrey KT7 0HL (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 44 weston park thames ditton surrey KT7 0HL (1 page) |
20 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
6 June 2005 | Nc inc already adjusted 06/05/05 (1 page) |
6 June 2005 | Nc inc already adjusted 06/05/05 (1 page) |
6 June 2005 | S-div 06/05/05 (1 page) |
6 June 2005 | S-div 06/05/05 (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Ad 06/05/05--------- £ si [email protected]=538 £ ic 220/758 (2 pages) |
6 June 2005 | Ad 21/05/05--------- £ si [email protected]=218 £ ic 2/220 (2 pages) |
6 June 2005 | Ad 21/05/05--------- £ si [email protected]=218 £ ic 2/220 (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Ad 06/05/05--------- £ si [email protected]=538 £ ic 220/758 (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
14 September 2004 | Incorporation (12 pages) |
14 September 2004 | Incorporation (12 pages) |