Company NameREDI Technologies Ltd
DirectorMichael Maloney
Company StatusActive
Company Number08299297
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed19 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMichael Maloney
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleProposition Director
Country of ResidenceUnited States
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Robert Crane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NamePaul Gerard Christensen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mirza Sameer Baig
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2014)
RoleHead Of Redi Emea
Country of ResidenceUnited Kingdom
Correspondence Address75 Wells Street
London
W1T 3QH
Director NameMr Jonathan Samuel Kepets
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address75 Wells Street
London
W1T 3QH
Director NameMr Michael Lax
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wells Street
2nd Floor
London
W1T 3QH
Director NameGreg Vernon Stockett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address75 Wells St.
London
W1T 3QH
Director NameMr Ian David Mawdsley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2021)
RoleGlobal Head Of Sales
Country of ResidenceEngland
Correspondence Address75 Wells Street 2nd Floor
London
W1T 3QH
Director NameMr Neill Martin Penney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Thomas Anthony Venezia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2018)
RoleSenior Vice President, Global Head Of Trading Capa
Country of ResidenceUnited States
Correspondence Address3 Times Square
New York
Ny 10036
Director NameRishi Nangalia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2017(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2019)
RoleGlobal Head Of Eti Trading
Country of ResidenceUnited States
Correspondence Address3 Times Square
New York
10036
Director NameMichael Chin
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2019(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 02 November 2020)
RoleMd, Co-Head Trading Proposition
Country of ResidenceUnited States
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Leigh Bernard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameRichard Bateson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2023)
RoleHead Of Equities & Sell Side Workflow
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Secretary NameRadius (Europe) Limited (Corporation)
StatusResigned
Appointed20 November 2012(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed08 February 2016(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2017)
Correspondence Address11th Floor, Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

6 February 2013Delivered on: 14 February 2013
Persons entitled: Derwent Valley Central Limited

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance see image for full details.
Outstanding

Filing History

9 December 2020Director's details changed for Leigh Bernard Henson on 9 December 2020 (2 pages)
8 December 2020Director's details changed for Leigh Bernard Henson on 1 December 2020 (2 pages)
2 December 2020Appointment of Leigh Bernard Henson as a director on 1 December 2020 (2 pages)
18 November 2020Termination of appointment of Michael Chin as a director on 2 November 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (22 pages)
18 August 2020Termination of appointment of Neill Martin Penney as a director on 22 July 2020 (1 page)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 April 2020Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page)
17 February 2020Second filing for the appointment of Michael Chin as a director (6 pages)
31 January 2020Appointment of Michael Chin as a director on 9 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/2020.
(3 pages)
1 November 2019Termination of appointment of Rishi Nangalia as a director on 11 October 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (74 pages)
11 July 2019Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages)
11 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
17 February 2019Cessation of Tr (2008) Limited as a person with significant control on 14 August 2018 (1 page)
17 February 2019Notification of Reuters Limited as a person with significant control on 14 August 2018 (2 pages)
11 February 2019Termination of appointment of Thomas Anthony Venezia as a director on 3 December 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (26 pages)
22 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 November 2017Appointment of Rishi Nangalia as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Rishi Nangalia as a director on 16 November 2017 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (22 pages)
25 August 2017Full accounts made up to 31 December 2016 (22 pages)
4 August 2017Appointment of Mr Thomas Anthony Venezia as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Mr Thomas Anthony Venezia as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Mr Neill Martin Penney as a director on 27 June 2017 (2 pages)
3 August 2017Appointment of Mr Neill Martin Penney as a director on 27 June 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
13 June 2017Appointment of Miss Carla O'hanlon as a secretary on 19 May 2017 (2 pages)
13 June 2017Appointment of Miss Carla O'hanlon as a secretary on 19 May 2017 (2 pages)
2 March 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 16 February 2017 (1 page)
2 March 2017Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 16 February 2017 (1 page)
8 February 2017Termination of appointment of Greg Vernon Stockett as a director on 13 January 2017 (1 page)
8 February 2017Termination of appointment of Greg Vernon Stockett as a director on 13 January 2017 (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (29 pages)
26 August 2016Full accounts made up to 31 December 2015 (29 pages)
8 February 2016Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page)
8 February 2016Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page)
25 January 2016Appointment of Mr Ian David Mawdsley as a director on 22 December 2015 (2 pages)
25 January 2016Appointment of Mr Ian David Mawdsley as a director on 22 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael Lax as a director on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Michael Lax as a director on 18 December 2015 (1 page)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,100
(5 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,100
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2015Appointment of Greg Vernon Stockett as a director on 21 August 2015 (2 pages)
8 September 2015Appointment of Greg Vernon Stockett as a director on 21 August 2015 (2 pages)
7 September 2015Termination of appointment of Jonathan Samuel Kepets as a director on 31 July 2015 (1 page)
7 September 2015Termination of appointment of Jonathan Samuel Kepets as a director on 31 July 2015 (1 page)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,100
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,100
(5 pages)
20 October 2014Appointment of Mr Michael Lax as a director on 10 October 2014 (2 pages)
20 October 2014Appointment of Mr Michael Lax as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Mirza Sameer Baig as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Mirza Sameer Baig as a director on 10 October 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
11 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 50,100.00
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 50,100.00
(4 pages)
18 December 2013Director's details changed for Mr Jonathan Samuel Kepets on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Jonathan Samuel Kepets on 18 December 2013 (2 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
18 December 2013Director's details changed for Mr Mirza Sameer Baig on 18 December 2013 (2 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
18 December 2013Director's details changed for Mr Mirza Sameer Baig on 18 December 2013 (2 pages)
19 July 2013Appointment of Mr Jonathan Samuel Kepets as a director (2 pages)
19 July 2013Appointment of Mr Jonathan Samuel Kepets as a director (2 pages)
19 July 2013Appointment of Mr Mirza Sameer Baig as a director (2 pages)
19 July 2013Appointment of Mr Mirza Sameer Baig as a director (2 pages)
18 July 2013Termination of appointment of Paul Christensen as a director (1 page)
18 July 2013Termination of appointment of Robert Crane as a director (1 page)
18 July 2013Termination of appointment of Robert Crane as a director (1 page)
18 July 2013Termination of appointment of Paul Christensen as a director (1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 November 2012Incorporation (23 pages)
20 November 2012Incorporation (23 pages)