REDEEM HOLDINGS LIMITED
LONDON TBCHPP LIMITED

Hellopages » City of London » City of London » EC2Y 5EB

Company number 07501710
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5EB
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Mark Richard Chambers as a director on 30 December 2016; Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016. The most likely internet sites of REDEEM HOLDINGS LIMITED are www.redeemholdings.co.uk, and www.redeem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redeem Holdings Limited is a Private Limited Company. The company registration number is 07501710. Redeem Holdings Limited has been working since 21 January 2011. The present status of the company is Active. The registered address of Redeem Holdings Limited is 6th Floor One London Wall London United Kingdom Ec2y 5eb. . BAYLEY, Angela Mary is a Secretary of the company. ADAMS, Gervase Paul is a Director of the company. BAYLEY, Trevor Keith is a Director of the company. CARVER, John Stuart Macdonald is a Director of the company. EGAN, Paul Richard is a Director of the company. TEDCASTLE, Oliver is a Director of the company. WITTET, Pascal Adrian is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director BRAUCKMANN, Ingo has been resigned. Director CARR, Julian Edward has been resigned. Director CHAMBERS, Mark Richard has been resigned. Director HOPKINS, Curtis Daniel has been resigned. Director MCKINLAY, Sebastian Mark Sinclair has been resigned. Director PETRONDAS, Peter Constantine has been resigned. Director SVENSSON, Claes Anders Robert has been resigned. Director WATERS, Frank Vincent has been resigned. Director CONNECTION CAPITAL LLP has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
BAYLEY, Angela Mary
Appointed Date: 25 January 2011

Director
ADAMS, Gervase Paul
Appointed Date: 20 April 2016
67 years old

Director
BAYLEY, Trevor Keith
Appointed Date: 21 January 2011
64 years old

Director
CARVER, John Stuart Macdonald
Appointed Date: 25 January 2011
65 years old

Director
EGAN, Paul Richard
Appointed Date: 15 March 2014
49 years old

Director
TEDCASTLE, Oliver
Appointed Date: 19 March 2014
44 years old

Director
WITTET, Pascal Adrian
Appointed Date: 21 July 2016
44 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 25 January 2011
Appointed Date: 21 January 2011

Director
BRAUCKMANN, Ingo
Resigned: 31 August 2015
Appointed Date: 23 September 2014
55 years old

Director
CARR, Julian Edward
Resigned: 23 September 2014
Appointed Date: 23 September 2014
62 years old

Director
CHAMBERS, Mark Richard
Resigned: 30 December 2016
Appointed Date: 01 June 2012
63 years old

Director
HOPKINS, Curtis Daniel
Resigned: 13 March 2012
Appointed Date: 25 January 2011
57 years old

Director
MCKINLAY, Sebastian Mark Sinclair
Resigned: 18 March 2014
Appointed Date: 10 May 2013
51 years old

Director
PETRONDAS, Peter Constantine
Resigned: 19 April 2012
Appointed Date: 25 January 2011
48 years old

Director
SVENSSON, Claes Anders Robert
Resigned: 31 December 2016
Appointed Date: 18 September 2012
63 years old

Director
WATERS, Frank Vincent
Resigned: 14 December 2012
Appointed Date: 21 June 2011
60 years old

Director
CONNECTION CAPITAL LLP
Resigned: 21 July 2016
Appointed Date: 23 September 2014

Persons With Significant Control

Angela Bayley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Keith Bayley
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

REDEEM HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
17 Jan 2017
Termination of appointment of Mark Richard Chambers as a director on 30 December 2016
17 Jan 2017
Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Oct 2016
Resolutions
  • RES13 ‐ Company business 21/09/2016

...
... and 96 more events
04 Feb 2011
Statement of capital following an allotment of shares on 27 January 2011
  • GBP 6,250.00

04 Feb 2011
Termination of appointment of Eversecretary Limited as a secretary
04 Feb 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jan 2011
Appointment of Eversecretary Limited as a secretary
21 Jan 2011
Incorporation

REDEEM HOLDINGS LIMITED Charges

13 July 2016
Charge code 0750 1710 0006
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0750 1710 0005
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
28 April 2015
Charge code 0750 1710 0004
Delivered: 7 May 2015
Status: Satisfied on 18 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 September 2014
Charge code 0750 1710 0003
Delivered: 9 October 2014
Status: Satisfied on 6 June 2016
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L
Description: Number: 3063059. class: 9,38. mark text: hello gadget…
11 June 2014
Charge code 0750 1710 0002
Delivered: 1 July 2014
Status: Satisfied on 18 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…