RED EIGHT PRIVATE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 04828086
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address HAZLEMS FENTON, PALLADIUM HOUSE, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RED EIGHT PRIVATE FINANCE LIMITED are www.redeightprivatefinance.co.uk, and www.red-eight-private-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Red Eight Private Finance Limited is a Private Limited Company. The company registration number is 04828086. Red Eight Private Finance Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Red Eight Private Finance Limited is Hazlems Fenton Palladium House London W1f 7ld. . HARRIS, Erika Nicole is a Director of the company. WHITBY, Andrew is a Director of the company. Secretary DAVEY, Alan John has been resigned. Secretary STRAIN, Andrew John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary STRAIN KEVILLE SECRETARIAL SERVICES LIMITED has been resigned. Director DAVEY, Alan John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director STRAIN, Andrew John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
HARRIS, Erika Nicole
Appointed Date: 24 September 2012
43 years old

Director
WHITBY, Andrew
Appointed Date: 12 May 2004
48 years old

Resigned Directors

Secretary
DAVEY, Alan John
Resigned: 31 July 2012
Appointed Date: 23 March 2005

Secretary
STRAIN, Andrew John
Resigned: 12 May 2004
Appointed Date: 10 July 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Secretary
STRAIN KEVILLE SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2005
Appointed Date: 12 May 2004

Director
DAVEY, Alan John
Resigned: 31 July 2012
Appointed Date: 14 August 2003
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Director
STRAIN, Andrew John
Resigned: 12 May 2004
Appointed Date: 10 July 2003
76 years old

Persons With Significant Control

Mr Andrew Whitby
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

RED EIGHT PRIVATE FINANCE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

13 Aug 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
22 Jul 2003
New director appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
22 Jul 2003
Secretary resigned
22 Jul 2003
Director resigned
10 Jul 2003
Incorporation

RED EIGHT PRIVATE FINANCE LIMITED Charges

13 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Debenture
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…