Company NameRedefine Investment Managers (UK) Limited
Company StatusDissolved
Company Number06492492
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)
Previous NamesPimco 2740 Limited and Corovest Fund Managers (UK) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed27 April 2010(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 07 January 2021)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameMr Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 07 January 2021)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2015)
RoleCa
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed15 February 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2010)
RoleCompany Director
Correspondence Address57 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.redefineint.com
Telephone020 78110100
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.000k at £1Redefine International Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,465,033
Current Liabilities£832,469

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a members' voluntary winding up (11 pages)
9 April 2020Liquidators' statement of receipts and payments to 17 March 2020 (11 pages)
15 April 2019Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 55 Baker Street London W1U 7EU on 15 April 2019 (2 pages)
13 April 2019Declaration of solvency (5 pages)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 April 2018Full accounts made up to 31 August 2017 (19 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mr Donald Aaron Grant on 17 January 2018 (2 pages)
17 January 2018Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages)
17 January 2018Secretary's details changed for Mrs Lisa Jefferson Hibberd on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 January 2017Full accounts made up to 31 August 2016 (18 pages)
26 January 2017Full accounts made up to 31 August 2016 (18 pages)
17 March 2016Full accounts made up to 31 August 2015 (14 pages)
17 March 2016Full accounts made up to 31 August 2015 (14 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000,000
(4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000,000
(4 pages)
18 December 2015Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages)
18 December 2015Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
25 June 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
25 June 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(4 pages)
30 June 2014Full accounts made up to 31 August 2013 (14 pages)
30 June 2014Full accounts made up to 31 August 2013 (14 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000,000
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000,000
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000,000
(4 pages)
30 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
30 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
25 July 2013Full accounts made up to 31 August 2012 (15 pages)
25 July 2013Full accounts made up to 31 August 2012 (15 pages)
4 February 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page)
12 June 2012Full accounts made up to 31 August 2011 (14 pages)
12 June 2012Full accounts made up to 31 August 2011 (14 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
17 May 2011Full accounts made up to 31 August 2010 (13 pages)
17 May 2011Full accounts made up to 31 August 2010 (13 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Company name changed corovest fund managers (uk) LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed corovest fund managers (uk) LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
21 June 2010Change of name notice (2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
27 April 2010Termination of appointment of Michael Dean as a secretary (1 page)
27 April 2010Termination of appointment of Michael Dean as a secretary (1 page)
27 April 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
27 April 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
12 April 2010Appointment of Mr Stephen Carlin as a director (2 pages)
12 April 2010Appointment of Mr Stephen Carlin as a director (2 pages)
31 March 2010Termination of appointment of Richard Britten-Long as a director (1 page)
31 March 2010Termination of appointment of Richard Britten-Long as a director (1 page)
18 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
18 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michael John Watters on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Rowell on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Rowell on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michael John Watters on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Rowell on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Michael John Watters on 4 February 2010 (2 pages)
16 September 2009Full accounts made up to 30 September 2008 (15 pages)
16 September 2009Full accounts made up to 30 September 2008 (15 pages)
6 March 2009Return made up to 04/02/09; full list of members (10 pages)
6 March 2009Return made up to 04/02/09; full list of members (10 pages)
23 February 2009Director's change of particulars / andrew rowell / 01/03/2008 (1 page)
23 February 2009Director's change of particulars / andrew rowell / 01/03/2008 (1 page)
25 June 2008Director appointed richard michael britten-long (9 pages)
25 June 2008Director appointed richard michael britten-long (9 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 May 2008Ad 31/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
8 May 2008Nc inc already adjusted 31/03/08 (1 page)
8 May 2008Ad 31/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
8 May 2008Nc inc already adjusted 31/03/08 (1 page)
5 March 2008Director appointed andrew rowell (2 pages)
5 March 2008Director appointed michael john watters (2 pages)
5 March 2008Secretary appointed michael john dean (2 pages)
5 March 2008Director appointed andrew rowell (2 pages)
5 March 2008Secretary appointed michael john dean (2 pages)
5 March 2008Director appointed michael john watters (2 pages)
25 February 2008Company name changed pimco 2740 LIMITED\certificate issued on 27/02/08 (2 pages)
25 February 2008Company name changed pimco 2740 LIMITED\certificate issued on 27/02/08 (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 1 park row leeds LS1 5AB (1 page)
18 February 2008Registered office changed on 18/02/08 from: 1 park row leeds LS1 5AB (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Accounting reference date shortened from 28/02/09 to 30/09/08 (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Accounting reference date shortened from 28/02/09 to 30/09/08 (1 page)
4 February 2008Incorporation (15 pages)
4 February 2008Incorporation (15 pages)