London
W1U 7EU
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Closed |
Appointed | 27 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 January 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Stephen James Oakenfull |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 January 2021) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 May 2015) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | 57 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.redefineint.com |
---|---|
Telephone | 020 78110100 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.000k at £1 | Redefine International Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,465,033 |
Current Liabilities | £832,469 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 17 March 2020 (11 pages) |
15 April 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
13 April 2019 | Resolutions
|
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 August 2017 (19 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mr Donald Aaron Grant on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages) |
17 January 2018 | Secretary's details changed for Mrs Lisa Jefferson Hibberd on 17 January 2018 (1 page) |
17 January 2018 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages) |
18 December 2015 | Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
25 June 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
30 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
30 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
25 July 2013 | Full accounts made up to 31 August 2012 (15 pages) |
25 July 2013 | Full accounts made up to 31 August 2012 (15 pages) |
4 February 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 4 February 2013 (1 page) |
12 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
12 June 2012 | Full accounts made up to 31 August 2011 (14 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
17 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Company name changed corovest fund managers (uk) LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed corovest fund managers (uk) LIMITED\certificate issued on 30/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Resolutions
|
27 April 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
27 April 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
12 April 2010 | Appointment of Mr Stephen Carlin as a director (2 pages) |
12 April 2010 | Appointment of Mr Stephen Carlin as a director (2 pages) |
31 March 2010 | Termination of appointment of Richard Britten-Long as a director (1 page) |
31 March 2010 | Termination of appointment of Richard Britten-Long as a director (1 page) |
18 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
18 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michael John Watters on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Rowell on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Rowell on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michael John Watters on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Rowell on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael John Watters on 4 February 2010 (2 pages) |
16 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
6 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
23 February 2009 | Director's change of particulars / andrew rowell / 01/03/2008 (1 page) |
23 February 2009 | Director's change of particulars / andrew rowell / 01/03/2008 (1 page) |
25 June 2008 | Director appointed richard michael britten-long (9 pages) |
25 June 2008 | Director appointed richard michael britten-long (9 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Ad 31/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
8 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
8 May 2008 | Ad 31/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
8 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
5 March 2008 | Director appointed andrew rowell (2 pages) |
5 March 2008 | Director appointed michael john watters (2 pages) |
5 March 2008 | Secretary appointed michael john dean (2 pages) |
5 March 2008 | Director appointed andrew rowell (2 pages) |
5 March 2008 | Secretary appointed michael john dean (2 pages) |
5 March 2008 | Director appointed michael john watters (2 pages) |
25 February 2008 | Company name changed pimco 2740 LIMITED\certificate issued on 27/02/08 (2 pages) |
25 February 2008 | Company name changed pimco 2740 LIMITED\certificate issued on 27/02/08 (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 1 park row leeds LS1 5AB (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 1 park row leeds LS1 5AB (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Accounting reference date shortened from 28/02/09 to 30/09/08 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Accounting reference date shortened from 28/02/09 to 30/09/08 (1 page) |
4 February 2008 | Incorporation (15 pages) |
4 February 2008 | Incorporation (15 pages) |