REDITUM CAPITAL LTD
LONDON HENNESSY JONES LTD GFY SOLUTIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 08410053
Status Active
Incorporation Date 19 February 2013
Company Type Private Limited Company
Address UHY HACKER YOUNG QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW England to C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW on 13 April 2016; Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH to C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW on 5 April 2016. The most likely internet sites of REDITUM CAPITAL LTD are www.reditumcapital.co.uk, and www.reditum-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Reditum Capital Ltd is a Private Limited Company. The company registration number is 08410053. Reditum Capital Ltd has been working since 19 February 2013. The present status of the company is Active. The registered address of Reditum Capital Ltd is Uhy Hacker Young Quadrant House 4 Thomas More Square London E1w 1yw. . DRUMMOND, Martin Joel is a Director of the company. GORE, Richard Norman is a Director of the company. SGHAIER, Karim is a Director of the company. Secretary CHEETHAM, Jon has been resigned. Director CHEETHAM, Jonathan Paul Martin has been resigned. Director KING, James Kenneth has been resigned. Director STEPHEN, Mark James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DRUMMOND, Martin Joel
Appointed Date: 14 March 2016
44 years old

Director
GORE, Richard Norman
Appointed Date: 14 March 2016
47 years old

Director
SGHAIER, Karim
Appointed Date: 25 November 2015
50 years old

Resigned Directors

Secretary
CHEETHAM, Jon
Resigned: 29 July 2013
Appointed Date: 19 February 2013

Director
CHEETHAM, Jonathan Paul Martin
Resigned: 21 May 2013
Appointed Date: 19 February 2013
71 years old

Director
KING, James Kenneth
Resigned: 14 March 2016
Appointed Date: 14 January 2014
44 years old

Director
STEPHEN, Mark James
Resigned: 14 March 2016
Appointed Date: 21 May 2013
45 years old

Persons With Significant Control

Mr Martin Joel Drummond
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Norman Gore
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martini Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDITUM CAPITAL LTD Events

30 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Apr 2016
Registered office address changed from C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW England to C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW on 13 April 2016
05 Apr 2016
Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH to C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW on 5 April 2016
04 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

04 Apr 2016
Director's details changed for Karim Sghaier on 14 March 2016
...
... and 17 more events
24 May 2013
Company name changed gfy solutions LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution

22 May 2013
Registered office address changed from Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW on 22 May 2013
21 May 2013
Appointment of Mr Mark James Stephen as a director
25 Apr 2013
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London Greater London EC2M 1QS United Kingdom on 25 April 2013
19 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)