London
W1F 9NZ
Director Name | Mr Stephen James Oakenfull |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
Director Name | Louis Deimitre Magill Ward |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Secretary Name | Lisa Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Secretary Name | Grace Goudar |
---|---|
Status | Resigned |
Appointed | 23 December 2021(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Registered Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
7 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 January 2023 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023 (1 page) |
27 October 2022 | Termination of appointment of Grace Goudar as a secretary on 27 October 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Donald Aaron Grant as a director on 31 March 2022 (1 page) |
1 March 2022 | Appointment of Louis Deimitre Magill Ward as a director on 28 February 2022 (2 pages) |
12 January 2022 | Termination of appointment of Lisa Hibberd as a secretary on 23 December 2021 (1 page) |
12 January 2022 | Appointment of Grace Goudar as a secretary on 23 December 2021 (2 pages) |
12 January 2022 | Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Company name changed rdi management services LIMITED\certificate issued on 20/12/21
|
5 July 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 August 2020 (22 pages) |
21 December 2020 | Termination of appointment of Michael John Watters as a director on 18 December 2020 (1 page) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 August 2019 (20 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 31 August 2018 (19 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
12 April 2018 | Secretary's details changed for Lisa Hibberd on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Donald Aaron Grant on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Redefine International P.L.C. as a person with significant control on 1 December 2017 (2 pages) |
19 January 2018 | Director's details changed for Mr Stephen James Oakenfull on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Adrian Andrew Horsburgh on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Michael John Watters on 19 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Stephen James Oakenfull on 19 January 2018 (2 pages) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
11 July 2017 | Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
11 July 2017 | Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|