RED BULL COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2JP
Company number 02790349
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 155-171 TOOLEY STREET, LONDON, SE1 2JP
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,000 . The most likely internet sites of RED BULL COMPANY LIMITED are www.redbullcompany.co.uk, and www.red-bull-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Red Bull Company Limited is a Private Limited Company. The company registration number is 02790349. Red Bull Company Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Red Bull Company Limited is 155 171 Tooley Street London Se1 2jp. . MAAS GEESTERANUS, Robert is a Secretary of the company. MAAS GEESTERANUS, Robert is a Director of the company. MATESCHITZ, Dietrich is a Director of the company. SHAW, Andrew is a Director of the company. YOOVIDHYA, Chalerm is a Director of the company. Secretary MAXFIELD, John Frederick has been resigned. Secretary MINCING LANE CORPORATE SERVICES LIMITED has been resigned. Secretary SENGSTBRATL, Karl has been resigned. Secretary SHAH, Dilip Bhikhu has been resigned. Secretary STIRLING, Niall Fraser has been resigned. Secretary THORNTON, Robert William has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary OLD BUILDINGS NOMINEES LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BOWEN, Martyn has been resigned. Director CRISP, Rodney Robert has been resigned. Director DRNEC, Harry Francis has been resigned. Director FIENNES, Gerard has been resigned. Director SENGSTBRATL, Karl has been resigned. Director SIRJANI, Michael Mohsen has been resigned. Director TROOD, Nigel John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
MAAS GEESTERANUS, Robert
Appointed Date: 30 June 2011

Director
MAAS GEESTERANUS, Robert
Appointed Date: 30 June 2011
56 years old

Director
MATESCHITZ, Dietrich
Appointed Date: 10 March 1993
81 years old

Director
SHAW, Andrew
Appointed Date: 01 March 2012
51 years old

Director
YOOVIDHYA, Chalerm
Appointed Date: 10 January 2000
75 years old

Resigned Directors

Secretary
MAXFIELD, John Frederick
Resigned: 20 May 2002
Appointed Date: 19 October 2000

Secretary
MINCING LANE CORPORATE SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 11 May 1995

Secretary
SENGSTBRATL, Karl
Resigned: 30 June 2011
Appointed Date: 31 May 2007

Secretary
SHAH, Dilip Bhikhu
Resigned: 31 May 2007
Appointed Date: 13 March 2006

Secretary
STIRLING, Niall Fraser
Resigned: 13 March 2006
Appointed Date: 20 January 2004

Secretary
THORNTON, Robert William
Resigned: 20 January 2004
Appointed Date: 11 October 2002

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 10 March 1993
Appointed Date: 16 February 1993

Secretary
OLD BUILDINGS NOMINEES LIMITED
Resigned: 19 October 2000
Appointed Date: 29 May 1996

Secretary
WMSS LIMITED
Resigned: 20 October 1995
Appointed Date: 10 March 1993

Director
BOWEN, Martyn
Resigned: 16 May 1994
Appointed Date: 10 March 1993
62 years old

Director
CRISP, Rodney Robert
Resigned: 19 July 1996
Appointed Date: 11 May 1995
81 years old

Director
DRNEC, Harry Francis
Resigned: 30 August 2007
Appointed Date: 01 December 1995
79 years old

Director
FIENNES, Gerard
Resigned: 20 October 1995
Appointed Date: 10 March 1993
84 years old

Director
SENGSTBRATL, Karl
Resigned: 30 June 2011
Appointed Date: 01 May 2007
56 years old

Director
SIRJANI, Michael Mohsen
Resigned: 12 April 1996
Appointed Date: 11 May 1995
61 years old

Director
TROOD, Nigel John
Resigned: 31 December 2011
Appointed Date: 01 May 2007
60 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 10 March 1993
Appointed Date: 16 February 1993

RED BULL COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

03 Sep 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 104 more events
30 Mar 1993
New director appointed

16 Mar 1993
Company name changed rosehip LIMITED\certificate issued on 17/03/93
15 Mar 1993
Secretary resigned;director resigned

15 Mar 1993
Registered office changed on 15/03/93 from: 3 garden walk london EC2A 3EQ

16 Feb 1993
Incorporation

RED BULL COMPANY LIMITED Charges

20 March 2007
Deposit agreement to secure own liabilities
Delivered: 28 March 2007
Status: Satisfied on 14 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
5 February 2003
Deposit agreement to secure own liabilities
Delivered: 11 February 2003
Status: Satisfied on 14 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment thereof as the company may…
26 May 2000
Collateral agreement
Delivered: 9 June 2000
Status: Satisfied on 19 January 2008
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
5 September 1996
Rent security deposit deed
Delivered: 20 September 1996
Status: Satisfied on 14 November 2007
Persons entitled: Lilly Industries Limited
Description: The sum of £14,787.50.
11 January 1996
Deposit agreement
Delivered: 15 January 1996
Status: Satisfied on 14 November 2007
Persons entitled: Lloyds Bank PLC
Description: The account(s) with the bank at its knightsbridge branch in…