Company NameRedevco Value Add Investment Manager Limited
Company StatusActive
Company Number08599304
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Adam Starr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Jonathan Robert Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Neil Andrew Slater
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameAndrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMrs Gemma Carolyn Laurie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR

Location

Registered Address1 James Street
London
W1U 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cofra Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£127,449
Net Worth£350,681
Current Liabilities£301,733

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

15 September 2020Accounts for a small company made up to 29 February 2020 (14 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 September 2019Appointment of Mrs Gemma Carolyn Laurie as a director on 11 September 2019 (2 pages)
30 July 2019Accounts for a small company made up to 28 February 2019 (14 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 28 February 2018 (14 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Herman Jan Faber as a director on 28 March 2018 (1 page)
30 August 2017Full accounts made up to 28 February 2017 (13 pages)
30 August 2017Full accounts made up to 28 February 2017 (13 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
6 September 2016Full accounts made up to 29 February 2016 (13 pages)
6 September 2016Full accounts made up to 29 February 2016 (13 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 October 2015Amended full accounts made up to 28 February 2014 (13 pages)
14 October 2015Full accounts made up to 28 February 2015 (13 pages)
14 October 2015Full accounts made up to 28 February 2015 (13 pages)
14 October 2015Amended full accounts made up to 28 February 2014 (13 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2015 (17 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2015 (17 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 5 July 2015 (17 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

Statement of capital on 2015-08-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015.
(5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

Statement of capital on 2015-08-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015.
(5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

Statement of capital on 2015-08-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015.
(5 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/07/2013 to 18/06/2014
(6 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/07/2013 to 18/06/2014
(6 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
19 August 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
13 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Director's details changed for Mr Adam Starr on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Adam Starr on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Herman Jan Faber on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Andrew Robin Vaughan on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Andrew Robin Vaughan on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Herman Jan Faber on 12 August 2013 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
16 August 2013Registered office address changed from , Standbrook House 2-5 Old Bond Street, London, W1S 4PD, United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from , Standbrook House 2-5 Old Bond Street, London, W1S 4PD, United Kingdom on 16 August 2013 (1 page)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(36 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(36 pages)