REDLINE CAPITAL (UK) LIMITED

Victoria House Victoria House, London, WC1B 4DA, England
StatusACTIVE
Company No.08971917
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

REDLINE CAPITAL (UK) LIMITED is an active private limited company with number 08971917. It was incorporated 10 years, 2 months, 15 days ago, on 02 April 2014. The company address is Victoria House Victoria House, London, WC1B 4DA, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Tatiana Evtushenkova

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Tatiana Evtushenkova

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tatiana Evtushenkova

Change date: 2023-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tatiana Evtushenkova

Change date: 2023-03-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tatiana Evtushenkova

Change date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mr Alastair John Ivor Cookson

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Duncan Charles

Change date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tatiana Evtushenkova

Notification date: 2022-12-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

New address: Victoria House Bloomsbury Square London WC1B 4DA

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Tatiana Evtushenkova

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tatiana Evtushenkova

Change date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair John Ivor Cookson

Change date: 2021-04-07

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Capital : 1,439,779 GBP

Date: 2020-09-07

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Duncan Charles

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Tatiana Evtushenkova

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Alastair John Ivor Cookson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: 13 Hanover Square London W1S 1HN United Kingdom

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair John Ivor Cookson

Change date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

New address: 13 Hanover Square London W1S 1HN

Old address: 7th Floor 13 Hanover Square London W1S 1HN

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Capital

Type: SH01

Capital : 1,289,779 GBP

Date: 2020-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vladimir Evtushenkov

Cessation date: 2018-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Vladimir Evtushenkov

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Vladimir Evtushenkov

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tatiana Evtushenkova

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Alastair John Ivor Cookson

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: 7Th Floor 13 Hanover Square London W1S 1HW United Kingdom

New address: 7Th Floor 13 Hanover Square London W1S 1HN

Change date: 2015-03-26

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 789,779 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tatiana Evtushenkova

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Minaeva

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olga Minaeva

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Sosnovsky

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM & BEN C LIMITED

ACCOUNTAX HOUSE,LONDON,SW16 3SN

Number:06501669
Status:ACTIVE
Category:Private Limited Company

EDM LIMITED

BRUNEL HOUSE 1 THORPE ROAD,MANCHESTER,M40 5BJ

Number:01001465
Status:ACTIVE
Category:Private Limited Company

J H HARROGATE LIMITED

EVA LETT HOUSE,RIPON,HG4 1SN

Number:11247310
Status:ACTIVE
Category:Private Limited Company

O'NEILL RADIOGRAPHY SERVICES GROUP LIMITED

29 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:09903300
Status:LIQUIDATION
Category:Private Limited Company

SPOD RESOURCING SERVICES LTD

31 BIRCH AVENUE,COLCHESTER,CO7 8LR

Number:10759595
Status:ACTIVE
Category:Private Limited Company

TOOLS 4 TRADE LIMITED

19 THE POYNINGS,IVER,SL0 9DS

Number:05100364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source