Company NameH2 Radnor Limited
Company StatusActive
Company Number09796905
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 6 months ago)
Previous NameRadnor Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joshua James Dexter Cryer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street 68 King William Street
London
EC4N 7HR
Director NameMr Iain Louis Daly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleInvestor Relations Consultant
Country of ResidenceEngland
Correspondence Address68 King William Street 68 King William Street
London
EC4N 7HR
Director NameMr Stephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address68 King William Street 68 King William Street
London
EC4N 7HR
Director NameMr Thomas Michael Durie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDiane Margaret Faulks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Secretary NameThomas Michael Durie
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Benjamin James Lewis Gillen
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2018)
RoleInvestor Relations Consultant
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Director NameMr Jonathan Michael Gillen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2016(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 03 May 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clement's House 27 Clement's Lane
London
EC4N 7AE
Director NameMr Stephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL

Contact

Websitewww.radnorcapitalpartners.com

Location

Registered Address68 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
1 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2023Memorandum and Articles of Association (37 pages)
28 April 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 81,357
(3 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 January 2023Director's details changed for Mr Stephen Harold Greenwood on 19 January 2023 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 September 2021Notification of Iain Louis Daly as a person with significant control on 31 August 2021 (2 pages)
2 September 2021Withdrawal of a person with significant control statement on 2 September 2021 (2 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
2 September 2021Notification of Joshua James Dexter Cryer as a person with significant control on 31 August 2021 (2 pages)
20 May 2021Resolutions
  • RES13 ‐ Reduce capital redemption reserves by £91,138 and transfer this sum to the profit and loss account 10/05/2021
(1 page)
20 May 2021Statement by Directors (1 page)
20 May 2021Statement of capital on 20 May 2021
  • GBP 73,857
(3 pages)
20 May 2021Solvency Statement dated 10/05/21 (1 page)
14 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 February 2020Registered office address changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom to 1 King Street London EC2V 8AU on 18 February 2020 (1 page)
5 December 2019Purchase of own shares. (3 pages)
13 November 2019Statement of capital on 4 November 2019
  • GBP 74,995
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 November 2019
(4 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 90,000
(3 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
19 December 2018Termination of appointment of Diane Margaret Faulks as a director on 6 December 2018 (1 page)
19 December 2018Termination of appointment of Benjamin James Lewis Gillen as a director on 6 December 2018 (1 page)
16 October 2018Registered office address changed from 1 the Green Richmond TW9 1PL England to St Clements House 27 Clements Lane London EC4N 7AE on 16 October 2018 (1 page)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 27 September 2017 with updates (6 pages)
18 October 2017Termination of appointment of Stephen Harold Greenwood as a director on 1 September 2017 (1 page)
18 October 2017Termination of appointment of Stephen Harold Greenwood as a director on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Thomas Michael Durie as a secretary on 31 August 2017 (1 page)
25 September 2017Termination of appointment of Thomas Michael Durie as a secretary on 31 August 2017 (1 page)
25 September 2017Appointment of Mr Stephen Harold Greenwood as a director on 1 September 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Harold Greenwood as a director on 1 September 2017 (2 pages)
22 September 2017Termination of appointment of Thomas Michael Durie as a director on 31 August 2017 (1 page)
22 September 2017Termination of appointment of Thomas Michael Durie as a director on 31 August 2017 (1 page)
10 August 2017Registered office address changed from 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1 the Green Richmond TW9 1PL on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1 the Green Richmond TW9 1PL on 10 August 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
9 May 2017Termination of appointment of Jonathan Gillen as a director on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Jonathan Gillen as a director on 3 May 2017 (1 page)
26 April 2017Appointment of Mr Stephen Harold Greenwood as a director on 21 February 2017 (2 pages)
26 April 2017Appointment of Mr Stephen Harold Greenwood as a director on 21 February 2017 (2 pages)
26 April 2017Appointment of Mr Jonathan Gillen as a director on 2 December 2016 (2 pages)
26 April 2017Appointment of Mr Jonathan Gillen as a director on 2 December 2016 (2 pages)
6 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 October 2016Director's details changed for Mr Joshua Cryer on 26 October 2016 (2 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
26 October 2016Director's details changed for Mr Joshua Cryer on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Joshua James Dexter Cryer on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Iain Daly on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Joshua James Dexter Cryer on 26 October 2016 (2 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
26 October 2016Director's details changed for Mr Iain Daly on 26 October 2016 (2 pages)
26 January 2016Appointment of Mr Joshua Cryer as a director on 18 January 2016 (2 pages)
26 January 2016Appointment of Mr Iain Daly as a director on 18 January 2016 (2 pages)
26 January 2016Appointment of Mr Iain Daly as a director on 18 January 2016 (2 pages)
26 January 2016Appointment of Mr Joshua Cryer as a director on 18 January 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 150,000
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 150,000
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 120,000
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 90,000
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 90,000
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 120,000
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 90,000
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 30,001
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 30,001
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 90,000
(4 pages)
4 November 2015Appointment of Mr Benjamin James Lewis Gillen as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Benjamin James Lewis Gillen as a director on 1 November 2015 (2 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
(35 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
(35 pages)