REDITUM SPV 46 LTD

59-60 Grosvenor Street, London, W1K 3HZ, England
StatusACTIVE
Company No.11467333
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age5 years, 11 months
JurisdictionEngland Wales

SUMMARY

REDITUM SPV 46 LTD is an active private limited company with number 11467333. It was incorporated 5 years, 11 months ago, on 17 July 2018. The company address is 59-60 Grosvenor Street, London, W1K 3HZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr Mark James Stephen

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Martin Joel Drummond

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Stephen

Appointment date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Richard Norman Gore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 59-60 Grosvenor Street London W1K 3HZ

Change date: 2022-04-11

Old address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Joel Drummond

Change date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reditum Lending Spv Holdings Ltd

Notification date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-03

Psc name: Reditum Capital Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England

Change date: 2020-12-14

New address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114673330001

Charge creation date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Norman Gore

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Martin Joel Drummond

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 HEATON GROVE LTD

C/O POTTS GRAY,SOUTH SHIELDS,NE33 1RF

Number:09638001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUNGLOW LTD.

2 CAENLOCHAN ROAD,DUNDEE,DD5 1JX

Number:SC192997
Status:ACTIVE
Category:Private Limited Company

HOPKINSON INDEPENDENT TRADERS LIMITED

12 WILLOWBATH LANE,WIRKSWORTH,DE4 4AY

Number:11901453
Status:ACTIVE
Category:Private Limited Company

MIPA CARPENTRY CONTRACTORS LIMITED

34 SUNNYBANK ROAD, GRIFFITHSTOWN,GWENT,NP4 5LT

Number:04924477
Status:ACTIVE
Category:Private Limited Company

OUTER DUCK LIMITED

PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU

Number:07140197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REAL PROJECT MANAGER LIMITED

1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:07147148
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