Company NameRedevco Investment Management Limited
Company StatusActive
Company Number08906845
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Starr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(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
Appointed25 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Christopher John Fleetwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleFinance Director
Country of ResidenceNetherlands
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
Appointed21 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMrs Veronique Faucher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 May 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMrs Gemma Carolyn Laurie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 6 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

1 at £1Redevco Bv
100.00%
Ordinary

Financials

Year2014
Turnover£864,352
Net Worth-£1,363,793
Current Liabilities£2,288,205

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 Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

1 December 2020Accounts for a small company made up to 29 February 2020 (19 pages)
12 March 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2
(4 pages)
5 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
5 March 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1
(3 pages)
26 July 2019Accounts for a small company made up to 28 February 2019 (15 pages)
10 April 2019Appointment of Mrs Veronique Faucher as a director on 8 April 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 28 February 2018 (15 pages)
26 April 2018Termination of appointment of Herman Jan Faber as a director on 28 March 2018 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
26 February 2018Director's details changed for Mr Herman Jan Faber on 1 August 2017 (2 pages)
29 August 2017Accounts for a small company made up to 28 February 2017 (14 pages)
29 August 2017Accounts for a small company made up to 28 February 2017 (14 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 September 2016Director's details changed for Mr Herman Jan Faber on 21 February 2014 (2 pages)
15 September 2016Director's details changed for Mr Herman Jan Faber on 21 February 2014 (2 pages)
6 September 2016Full accounts made up to 29 February 2016 (14 pages)
6 September 2016Full accounts made up to 29 February 2016 (14 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 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)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(21 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(21 pages)