REDNESS YORK LIMITED
7TH FLOOR COTTONS CENTRE, COTTONS LANE, LONDON  SE1 2QG- Active
- Private Limited Company
- Company No. 09458110
- Last Updated: 01 Mar 2024
Company Profile
REDNESS YORK LIMITED was incorporated on Wednesday, February 25, 2015 as a Private Limited Company with registered address in LONDON. REDNESS YORK LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 9 years 11 months and 26 days.
Name | REDNESS YORK LIMITED |
---|---|
Company number | 09458110 |
Company type | Private Limited Company |
Incorporation date | 25 Feb 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
7TH FLOOR COTTONS CENTRE COTTONS LANE LONDON SE1 2QG |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Capella Uk Bidco 1 Limited St. James's Square, SW1Y 4LB |
Dates: Friday, May 15, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Titanium Uk Holdco 1 Limited 25 Shoe Lane, EC4A 4AU |
Dates: Thursday, December 21, 2017 - Friday, May 15, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Wellcome Trust Investments 1 Unlimited Euston Road, NW1 2BE |
Dates: Thursday, December 21, 2017 - Friday, May 15, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2024, (-238 days left) |
Latest accounts | 30 September 2022 |
Next confirmation statement due | 25 March 2017 |
Last confirmation statement dated | 25 February 2016 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 4 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
REDNESS YORK LIMITED | 25 Feb 2015 |