TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Redwood Partnership Ventures 2 LTD

Adresse
C/O Kajma Partnership Ltd
55 Baker Street
London
W1U 8EW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Redwood Partnership Ventures 2 Limited
Company Register Address 10 St. Giles Square
London
WC2H 8AP
Société Numéro de Registre 07582396 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Alnery NO. 2961 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Infrastructure Investments Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 05622598 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Cheadle, Jayne London, United Kingdom Status: Active Notified: 07/02/2013 Role: Secretary
    Exakoustidou, Angeliki Maria Barts Square, London, United Kingdom Status: Active Notified: 26/09/2022 Date of Birth: 09/1991 Occupation: Associate Asset Manager Role: Director Country of Residence: England Nationality: Greek
    Hawkins, Kevin Stuart London, United Kingdom Status: Active Notified: 01/07/2024 Occupation: Regional Asset Manager Role: Director Country of Residence: England Nationality: British
    Phillips, Christine London, United Kingdom Status: Active Notified: 01/07/2024 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Thorne, Alexander Victor Barts Square, London, United Kingdom Status: Active Notified: 01/11/2019 Date of Birth: 03/1989 Occupation: Asset Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Chism, Nigel William Michael Goddard London, United Kingdom Status: Ceased Notified: 02/11/2017 Ceased: 01/07/2024 Date of Birth: 07/1954 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Gill, Christopher Mark David London, United Kingdom Status: Ceased Notified: 31/07/2020 Ceased: 01/07/2024 Date of Birth: 10/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Martina, Giorgia Barts Close, London, United Kingdom Status: Ceased Notified: 19/06/2023 Ceased: 16/10/2023 Date of Birth: 04/1985 Occupation: Investment Executive Role: Director Country of Residence: United Kingdom Nationality: Italian
    Poupard, Natalia London, England Status: Ceased Notified: 31/01/2019 Ceased: 01/11/2019 Occupation: Asset Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Academy Services (Oldham) Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 05605027 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Blue3 (Gloucestershire Fire) (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 07264727 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brentwood Healthcare Partnership Holding Limited Status: Active Notified: 06/04/2016 Companies House Number: 05398791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Central Blackpool PCC Holding Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 06389060 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hadfield Healthcare Partnerships Holding Limited Status: Active Notified: 02/08/2016 Companies House Number: 05189884 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Prospect Healthcare (Hinchin Gbrooke) HO Ldings Limited Status: Active Notified: 29/04/2016 Companies House Number: 04844460 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Sheff Schools Topco Limited Status: Active Notified: 06/04/2016 Companies House Number: 07595421 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors