London
SE1 9SG
Director Name | Mr Patrick Michael Puzzuoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Edward Forman |
---|---|
Status | Current |
Appointed | 19 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | James Leslie Gunnee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Moors Redhill Surrey RH1 2PD |
Director Name | Paul Marshall Rimmer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bushwood London E11 3BW |
Director Name | Mr Simon Roy Lee Heron |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 44 Paul Street London EC2A 4LB |
Director Name | Neil Hopperton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 44 Paul Street London EC2A 4LB |
Director Name | Leon Edward Pinkney |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Michael David Fenton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Gurbinder Singh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Charles Stuart Hempton Henderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Paul Street London EC2A 4LB |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2020) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Andrew John Kays |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Mark Paul Nicholls |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2021) |
Role | Cyber Security Specialist |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Website | www.redscan.net |
---|
Registered Address | The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
---|---|
16 September 2020 | Termination of appointment of Andrew Cunningham as a director on 14 September 2020 (1 page) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 March 2020 | Termination of appointment of Leon Edward Pinkney as a director on 13 March 2020 (1 page) |
28 February 2020 | Statement of capital following an allotment of shares on 14 November 2018
|
10 January 2020 | Termination of appointment of Andrew John Kays as a director on 10 January 2020 (1 page) |
30 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
13 September 2019 | Appointment of Mr Mark Paul Nicholls as a director on 5 September 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Director's details changed for Mr Andrew Cunningham on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Andrew John Kays on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Michael David Fenton on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Leon Edward Pinkney on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Gurbinder Singh on 27 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from 2 4th Floor Throgmorton Avenue London EC2N 2DL England to 4th Floor 2 Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from 44 Paul Street London EC2A 4LB United Kingdom to 2 4th Floor Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page) |
20 December 2018 | Change of details for Mr Michael David Fenton as a person with significant control on 5 December 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 April 2018 | Second filing of a statement of capital following an allotment of shares on 7 August 2017
|
24 April 2018 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (6 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
21 August 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
7 July 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 16 February 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 23 August 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 16 February 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
24 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
24 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Stuart Hempton Henderson as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Stuart Hempton Henderson as a director on 31 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (8 pages) |
23 September 2016 | Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page) |
26 July 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / gurbinder singh (2 pages) |
26 July 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / gurbinder singh (2 pages) |
25 July 2016 | Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page) |
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
17 February 2016 | Director's details changed for Mr Simon Heron on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Gurbinder Singh on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Neil Hopperton on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Neil Hopperton on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Leon Edward Pinkney on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Gurbinder Singh on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Leon Edward Pinkney on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Michael David Fenton on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Simon Heron on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Michael David Fenton on 17 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Charles Stuart Henderson as a director on 25 November 2015 (2 pages) |
15 February 2016 | Appointment of Mr Andrew Cunningham as a director on 25 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Andrew Cunningham as a director on 25 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Charles Stuart Henderson as a director on 25 November 2015 (2 pages) |
9 February 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michael david fenton (2 pages) |
9 February 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michael david fenton (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
25 November 2015 | Termination of appointment of James Leslie Gunnee as a director on 16 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Paul Marshall Rimmer as a director on 16 November 2015 (1 page) |
25 November 2015 | Termination of appointment of James Leslie Gunnee as a director on 16 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Paul Marshall Rimmer as a director on 16 November 2015 (1 page) |
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|