Company NameRedgrave Holdings Limited
DirectorsBrian Anthony Hamill and Mark William Keating
Company StatusActive
Company Number11852837
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Anthony Hamill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ
Director NameMr Mark William Keating
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Linenhall C/O John McKee Solicitors, Third Flo
32-38 Linenhall Street
Belfast
BT2 8BG
Northern Ireland
Secretary NameMr James Andrew Fitzsimmons
StatusCurrent
Appointed01 March 2022(3 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ
Director NameMr James Andrew Fitzsimmons
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ
Secretary NameMr James Andrew Fitzsimmons
StatusResigned
Appointed25 March 2019(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2020)
RoleCompany Director
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ
Director NameMr John Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ
Secretary NameMs Kristy Laura Quispe-Gonzales
StatusResigned
Appointed30 December 2020(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2021)
RoleCompany Director
Correspondence Address4th Floor 2 Savoy Court
London
WC2R 0EZ

Location

Registered Address4th Floor 2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

16 December 2021Delivered on: 17 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (24 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (7 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 March 2022Appointment of Mr James Andrew Fitzsimmons as a secretary on 1 March 2022 (2 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (7 pages)
9 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 February 2022Memorandum and Articles of Association (22 pages)
30 December 2021Notification of Redgrave Bidco Limited as a person with significant control on 16 December 2021 (2 pages)
30 December 2021Termination of appointment of James Andrew Fitzsimmons as a director on 16 December 2021 (1 page)
30 December 2021Termination of appointment of Kristy Laura Quispe-Gonzales as a secretary on 16 December 2021 (1 page)
30 December 2021Appointment of Mr Mark William Keating as a director on 16 December 2021 (2 pages)
30 December 2021Cessation of Berangere Genevois as a person with significant control on 16 December 2021 (1 page)
30 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 210,426.76
(3 pages)
30 December 2021Termination of appointment of John Patrick Hunter as a director on 16 December 2021 (1 page)
17 December 2021Registration of charge 118528370002, created on 16 December 2021 (21 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
28 September 2021Satisfaction of charge 118528370001 in full (1 page)
9 April 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
13 January 2021Appointment of Ms Kristy Laura Quispe-Gonzales as a secretary on 30 December 2020 (2 pages)
13 January 2021Termination of appointment of James Andrew Fitzsimmons as a secretary on 30 December 2020 (1 page)
17 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
23 April 2020Confirmation statement made on 27 February 2020 with updates (6 pages)
2 January 2020Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 200,226.75
(6 pages)
24 October 2019Purchase of own shares. (3 pages)
24 October 2019Purchase of own shares. (3 pages)
24 October 2019Purchase of own shares. (3 pages)
9 October 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 206,226.75
(6 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2019Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 202,226.75
(6 pages)
9 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2019Cancellation of shares. Statement of capital on 4 September 2019
  • GBP 224,897.28
(6 pages)
12 August 2019Purchase of own shares. (3 pages)
31 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2019Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 224,897.28
(6 pages)
25 July 2019Cessation of Brian Anthony Hamill as a person with significant control on 8 April 2019 (1 page)
25 July 2019Notification of Berangere Genevois as a person with significant control on 8 April 2019 (2 pages)
14 June 2019Registration of charge 118528370001, created on 11 June 2019 (62 pages)
9 May 2019Withdrawal of a person with significant control statement on 9 May 2019 (2 pages)
9 May 2019Notification of Brian Anthony Hamill as a person with significant control on 3 April 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 227,560.10
(6 pages)
16 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 April 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
5 April 2019Appointment of Mr John Patrick Hunter as a director on 1 April 2019 (2 pages)
26 March 2019Appointment of Mr James Andrew Fitzsimmons as a secretary on 25 March 2019 (2 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 18,000
(45 pages)