Company NameRedwood Partnership Ventures 3 Limited
Company StatusActive
Company Number09086264
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameMrs Jayne Cheadle
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Alexander Victor Thorne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed25 October 2023(9 years, 4 months after company formation)
Appointment Duration6 months
RoleAssociate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2020)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 02 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2022)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL

Contact

Websitewww.kajima.co.uk
Telephone020 30751800
Telephone regionLondon

Location

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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 August 2022Termination of appointment of Keith William Pickard as a director on 2 August 2022 (1 page)
18 August 2022Appointment of Mr Alexander Victor Thorne as a director on 2 August 2022 (2 pages)
9 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
31 March 2022Termination of appointment of David Alexander John Foot as a director on 29 March 2022 (1 page)
15 November 2021Full accounts made up to 31 December 2020 (21 pages)
16 June 2021Confirmation statement made on 16 June 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 Mrs Jayne Cheadle on 4 January 2021 (1 page)
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)
21 December 2020Appointment of Mr David Alexander John Foot as a director on 7 December 2020 (2 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
11 September 2020Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages)
24 July 2020Second filing of Confirmation Statement dated 16 June 2020 (4 pages)
21 June 2020Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page)
21 June 2020Confirmation statement made on 16 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/07/2020.
(6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
20 May 2019Full accounts made up to 31 December 2018 (20 pages)
21 June 2018Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 May 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 45,000
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 45,000
(5 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 45,000
(5 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 45,000
(5 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 40,715
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 40,715
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 45,000
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 45,000
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 40,715
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 45,000
(3 pages)
5 November 2014Appointment of Mr Ross William Driver as a director on 29 August 2014 (2 pages)
5 November 2014Appointment of Keith William Pickard as a director on 29 August 2014 (2 pages)
5 November 2014Appointment of Mr Ross William Driver as a director on 29 August 2014 (2 pages)
5 November 2014Appointment of Keith William Pickard as a director on 29 August 2014 (2 pages)
23 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)