RED VENTURES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2023-12-31

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Director's details changed for Benjamin Ned Braun on 2025-01-17

View Document

20/01/2520 January 2025 Director's details changed for Benjamin Ned Braun on 2025-01-17

View Document

17/01/2517 January 2025 Second filing for the appointment of Benjamin Ned Braun as a director

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Raymond James Salort as a director on 2024-07-10

View Document

24/07/2424 July 2024 Termination of appointment of Ricardo Luis Elias as a director on 2024-07-10

View Document

24/07/2424 July 2024 Termination of appointment of Mark Thomas Scott as a director on 2024-07-10

View Document

11/04/2411 April 2024 Termination of appointment of Daniel Scott Feldstein as a director on 2024-04-09

View Document

22/01/2422 January 2024 Notification of Rv Cayman Holdco as a person with significant control on 2022-12-22

View Document

22/01/2422 January 2024 Cessation of Rv Uk Hub Gp Limited as a person with significant control on 2022-12-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

18/01/2418 January 2024 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Mr Mark Thomas Scott as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Benjamin Ned Braun as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Tariq Sajjad Syed as a director on 2023-09-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/01/236 January 2023 Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Abs Company Secretarial Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2020-01-12

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/01/2219 January 2022 Change of details for Rv Uk Hub Gp Limited as a person with significant control on 2021-01-11

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

02/12/212 December 2021 Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY

View Document

02/12/212 December 2021 Register inspection address has been changed to 25 Moorgate London EC2R 6AY

View Document

21/01/2021 January 2020 Confirmation statement made on 2020-01-12 with no updates

View Document

02/10/192 October 2019 Registered office address changed from , 8 Smarts Place, London, WC2B 5LW, England to The Cooperage 5 Copper Row London SE1 2LH on 2019-10-02

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 CESSATION OF RED VENTURES LLC AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF PSC STATEMENT ON 07/02/2017

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ SAJJAD SYED / 29/03/2019

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU UNITED KINGDOM

View Document

12/02/1812 February 2018 Registered office address changed from , 4 More London Riverside, London, SE1 2AU, United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 2018-02-12

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED VENTURES LLC

View Document

20/12/1720 December 2017 CESSATION OF PRIMA DIRECTOR LIMITED AS A PSC

View Document

05/12/175 December 2017 DIRECTOR APPOINTED TARIQ SYED

View Document

09/02/179 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

08/02/178 February 2017 Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 2017-02-08

View Document

08/02/178 February 2017 DIRECTOR APPOINTED RICARDO LUIS ELIAS

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MARK ALLEN BRODSKY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED DANIEL SCOTT FELDSTEIN

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company