Company NameRedwood Partnership Ventures 2 Limited
Company StatusActive
Company Number07582396
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Previous NameAlnery No. 2961 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJayne Cheadle
StatusCurrent
Appointed07 February 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Alexander Victor Thorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed26 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Mark Christopher Wayment
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 02 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2020)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles I I Street
London
SW1Y 4QU
Director NameMr Stewart Orrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 November 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2022)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2023(12 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 October 2023)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 March 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitehsbcgroup.com

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.4m at £1Infrastructure Investments Holdings LTD
75.00%
Ordinary
2.5m at £1Kajima Partnerships LTD
25.00%
Ordinary

Financials

Year2014
Turnover£12,387,000
Gross Profit£3,486,000
Net Worth-£501,000
Cash£15,608,000
Current Liabilities£12,923,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

19 June 2023Appointment of Ms Giorgia Martina as a director on 19 June 2023 (2 pages)
3 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
26 September 2022Appointment of Ms Angeliki Maria Exakoustidou as a director on 26 September 2022 (2 pages)
31 August 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
12 August 2022Termination of appointment of Keith William Pickard as a director on 2 August 2022 (1 page)
12 August 2022Termination of appointment of Stewart Orrell as a director on 2 August 2022 (1 page)
1 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
31 March 2022Termination of appointment of David Alexander John Foot as a director on 29 March 2022 (1 page)
31 March 2022Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages)
10 December 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
31 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
5 January 2021Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Jayne Cheadle on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
17 November 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
11 September 2020Director's details changed for Mr Stewart Orrell on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages)
12 August 2020Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages)
4 August 2020Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Julian Mark Rudd-Jones as a director on 31 July 2020 (1 page)
21 May 2020Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages)
20 May 2020Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
11 November 2019Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page)
11 November 2019Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
4 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page)
4 February 2019Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages)
3 July 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 21,062,154
(3 pages)
21 June 2018Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Nigel William Michael Goddard Chism as a director on 2 November 2017 (2 pages)
18 December 2017Appointment of Mr Nigel William Michael Goddard Chism as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
3 November 2017Appointment of Mr Stewart Orrell as a director on 2 November 2017 (2 pages)
3 November 2017Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page)
3 November 2017Appointment of Mr Stewart Orrell as a director on 2 November 2017 (2 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 12,888,584
(8 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 16,672,334
(8 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 16,672,334
(8 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 12,888,584
(8 pages)
26 April 2017Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 14,744,834
(8 pages)
26 April 2017Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 14,744,834
(8 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 April 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 17,314,834.00
(8 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 April 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 17,314,834.00
(8 pages)
17 March 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12,912,334
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12,912,334
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 12,888,584
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 14,197,334
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 12,888,584
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 14,126,084
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2017.
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 14,197,334
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 14,126,084
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2017.
(4 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,269,834
(6 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,269,834
(6 pages)
29 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 12,269,834
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 12,269,834
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 9,844,712
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 9,844,712
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 9,836,312.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 9,836,312.00
(4 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
23 June 2015Amended group of companies' accounts made up to 31 December 2013 (25 pages)
23 June 2015Amended group of companies' accounts made up to 31 December 2013 (25 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9,836,311
(6 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9,836,311
(6 pages)
27 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
27 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9,836,311
(6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9,836,311
(6 pages)
20 March 2014Termination of appointment of Mark Holden as a director (1 page)
20 March 2014Appointment of Mr Ross William Driver as a director (2 pages)
20 March 2014Appointment of Mr Ross William Driver as a director (2 pages)
20 March 2014Termination of appointment of Mark Holden as a director (1 page)
19 September 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 7,930,943
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 7,930,943
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 7,930,943
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 7,930,943
(3 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,298,443
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,298,443
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,930,943
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,930,943
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,400,943
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,400,943
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,400,943
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 4,925,943
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 4,925,943
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 4,925,943
(3 pages)
18 February 2013Appointment of Jayne Cheadle as a secretary (1 page)
18 February 2013Termination of appointment of David Hedge as a secretary (1 page)
18 February 2013Termination of appointment of David Hedge as a secretary (1 page)
18 February 2013Appointment of Jayne Cheadle as a secretary (1 page)
6 December 2012Full accounts made up to 31 December 2011 (22 pages)
6 December 2012Full accounts made up to 31 December 2011 (22 pages)
10 August 2012Termination of appointment of Mark Wayment as a director (1 page)
10 August 2012Appointment of Mark Geoffrey David Holden as a director (2 pages)
10 August 2012Appointment of Mark Geoffrey David Holden as a director (2 pages)
10 August 2012Termination of appointment of Mark Wayment as a director (1 page)
9 August 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
9 August 2012Appointment of Mr Anthony Charles Roper as a director (2 pages)
9 August 2012Appointment of Mr Anthony Charles Roper as a director (2 pages)
9 August 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,738,986
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,738,986
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,738,986
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 3,246,957
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 3,246,957
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 3,246,957
(3 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2,485,000
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2,485,000
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2,485,000
(4 pages)
9 December 2011Statement by directors (1 page)
9 December 2011Solvency statement dated 30/11/11 (1 page)
9 December 2011Statement by directors (1 page)
9 December 2011Solvency statement dated 30/11/11 (1 page)
14 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 13,039,280.00
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 13,039,280.00
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 13,039,280.00
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10,485,000
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10,485,000
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 10,485,000
(5 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
14 June 2011Termination of appointment of Craig Morris as a director (2 pages)
14 June 2011Appointment of David Martin Hedge as a secretary (3 pages)
14 June 2011Appointment of Mr Julian Mark Rudd-Jones as a director (3 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
14 June 2011Appointment of Mr Mark Christopher Wayment as a director (3 pages)
14 June 2011Appointment of Mr Mark Christopher Wayment as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 8,285,000.00
(5 pages)
14 June 2011Appointment of Keith William Pickard as a director (3 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
14 June 2011Appointment of David Martin Hedge as a secretary (3 pages)
14 June 2011Appointment of Keith William Pickard as a director (3 pages)
14 June 2011Appointment of Geoff Alan Quaife as a director (3 pages)
14 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
14 June 2011Appointment of Geoff Alan Quaife as a director (3 pages)
14 June 2011Appointment of Mr Julian Mark Rudd-Jones as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 8,285,000.00
(5 pages)
14 June 2011Termination of appointment of Craig Morris as a director (2 pages)
11 May 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 May 2011 (2 pages)
11 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 May 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 May 2011 (2 pages)
11 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed alnery no. 2961 LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
10 May 2011Company name changed alnery no. 2961 LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)