Company NameRedding Ridge (UK) Intermediate Holdings Ltd.
Company StatusActive
Company Number09921247
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlbert Huntington
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2016(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address9 West 57th Street
37th Floor
New York
Ny
10019
Director NameMr Alan James Kelly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2018(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr Tristram James Leach
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr Joseph Glatt
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address9 West 57th Street, 37th Floor
New York
Ny
10019
Director NameShari Verschell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleTax Counsel
Country of ResidenceUnited States
Correspondence Address9 West 57th Street, 37th Floor
New York
Ny
10019
Secretary NameNathan Hagerman
StatusResigned
Appointed24 April 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS

Location

Registered Address1 Soho Place
London
W1D 3BG
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (16 pages)
17 April 2023Registered office address changed from 25 st. George Street London W1S 1FS to 1 Soho Place London W1D 3BG on 17 April 2023 (1 page)
14 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (16 pages)
17 January 2022Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (2 pages)
17 January 2022Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (1 page)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (17 pages)
13 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (13 pages)
28 May 2020Termination of appointment of Nathan Hagerman as a secretary on 13 March 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 November 2019Change of details for Apollo Global Management, Llc as a person with significant control on 5 September 2019 (2 pages)
30 April 2019Full accounts made up to 31 December 2018 (14 pages)
18 January 2019Termination of appointment of Joseph Glatt as a director on 13 December 2018 (1 page)
18 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
18 January 2019Termination of appointment of Shari Verschell as a director on 13 December 2018 (1 page)
18 January 2019Appointment of Mr Tristram James Leach as a director on 13 December 2018 (2 pages)
18 January 2019Appointment of Mr Alan James Kelly as a director on 13 December 2018 (2 pages)
15 June 2018Full accounts made up to 31 December 2017 (14 pages)
31 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2,450,001
(3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
8 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
(3 pages)
19 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
19 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
8 May 2017Appointment of Nathan Hagerman as a secretary on 24 April 2017 (3 pages)
8 May 2017Appointment of Nathan Hagerman as a secretary on 24 April 2017 (3 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
24 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 August 2016Memorandum and Articles of Association (17 pages)
24 August 2016Memorandum and Articles of Association (17 pages)
14 July 2016Appointment of Albert Huntington as a director on 23 June 2016 (3 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2016Appointment of Albert Huntington as a director on 23 June 2016 (3 pages)
14 July 2016Memorandum and Articles of Association (17 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2016Memorandum and Articles of Association (17 pages)
17 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-17
  • GBP 1
(35 pages)
17 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-17
  • GBP 1
(35 pages)