REDWOOD TOWER UK OPCO 2 LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.10191411
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 26 days
JurisdictionEngland Wales

SUMMARY

REDWOOD TOWER UK OPCO 2 LIMITED is an active private limited company with number 10191411. It was incorporated 8 years, 26 days ago, on 20 May 2016. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 12 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Margaret Hatch

Termination date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wr operations 1 LIMITED\certificate issued on 05/06/23

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Welltower Inc.

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-01

Psc name: Welltower Inc.

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: Welltower Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Welltower, Inc.

Cessation date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Jorge Manrique Charro

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Caroline Mary Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Qasim Raza Israr

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Myers

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-29

Psc name: Welltower, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-29

Psc name: Signature Lessee Ltd

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Jason David Myers

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 29 Dec 2020

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2020-12-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-12-29

Officer name: Csc Corporate Services (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-29

Officer name: Lisa Kay Cox

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom James Ball

Termination date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-29

Officer name: Aidan Gerard Roche

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Myers

Appointment date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dianne Margaret Hatch

Appointment date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Roberts

Appointment date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: Grosvenor House Horseshoe Crescent Beaconsfield Bucks HP9 1LJ United Kingdom

Change date: 2021-02-02

New address: 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101914110001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bruce Newell

Termination date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Thomas Gordon Wellner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Frank Cerrone

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: James Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-22

Officer name: Ms Lisa Kay Cox

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 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: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr James Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Cerrone

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Thomas Gordon Wellner

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Signature Senior Lifestyle Investment Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Senior Lifestyle Investment Management Limited

Notification date: 2016-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature of Camberley (Property) Guernsey Limited

Cessation date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-03

Psc name: Signature Lessee Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-19

Charge number: 101914110001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG NVH LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09707463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AZAGURY INTERIORS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:06090370
Status:ACTIVE
Category:Private Limited Company

BEL VISO AESTHETICS LTD.

20 HARDY GROVE,BILLINGHAM,TS23 3GN

Number:08440009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAPATEC LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11439777
Status:ACTIVE
Category:Private Limited Company

MAS INVESTMENTS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04001483
Status:ACTIVE
Category:Private Limited Company

SECONDREPORT LIMITED

ACORN HOUSE,ACTON,W3 6AY

Number:03710516
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