RED SHIELD ADMINISTRATION LIMITED

RED SHIELD ADMINISTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRED SHIELD ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED SHIELD ADMINISTRATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RED SHIELD ADMINISTRATION LIMITED located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RED SHIELD ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVERSHAM SERVICES LIMITEDFeb 15, 2000Feb 15, 2000

    What are the latest accounts for RED SHIELD ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for RED SHIELD ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Howard William John Cameron on Aug 06, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Alan Jennings on May 24, 2019

    2 pagesCH01

    Appointment of Mr Matthew John Allen as a director on Apr 09, 2019

    2 pagesAP01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Max William Dinning as a director on Jun 25, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Secretary's details changed for Jtc (Uk) Limited on Jul 01, 2016

    1 pagesCH04

    Appointment of Mr Jonathan Alan Jennings as a director on Mar 26, 2018

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cbpe Capital Llp as a person with significant control on Mar 14, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Max William Dinning as a director on Oct 30, 2017

    2 pagesAP01

    Appointment of Mrs Susan Carol Fadil as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Stuart James Pinnington as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Mr Anthony James Underwood-Whitney as a director on Sep 11, 2017

    2 pagesAP01

    Director's details changed for Mr Howard William John Cameron on Jul 01, 2016

    2 pagesCH01

    Appointment of Mr Stuart James Pinnington as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Philip Henry Burgin as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Kenneth Rae as a director on Mar 31, 2017

    1 pagesTM01

    Who are the officers of RED SHIELD ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Secretary
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number04301763
    83237780001
    ALLEN, Matthew John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritishDirector243386500001
    CAMERON, Howard William John
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritishDirector174573180002
    FADIL, Susan Carol
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritishChartered Secretary239343830001
    GORDON, Simon Richard
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritishDirector229463560001
    JENNINGS, Jonathan Alan
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritishDirector245256740002
    UNDERWOOD-WHITNEY, Anthony James
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritishDirector160254210001
    CAVERSHAM SECRETARIES LIMITED
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    Secretary
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    46617130001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MARYLEBONE MANAGEMENT SERVICES LIMITED
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Secretary
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3926100
    71949190002
    BURGIN, Philip Henry
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritishDirector194887030001
    BURNETT, Stephen Anthony
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    Director
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    JerseyBritishDirector160188790001
    CRICHTON, Andrew David Denzil
    Whitton Grange
    Route Des Issues St John
    JE3 4SA Jersey
    Channel Islands
    Director
    Whitton Grange
    Route Des Issues St John
    JE3 4SA Jersey
    Channel Islands
    BritishAccountant11625680002
    CURLE, Michael Guy Lister
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    Director
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    United KingdomUkNone34963250002
    DE CARTERET, Simon Boyd
    Key West
    GY9 0SB Sark
    Channel Islands
    Director
    Key West
    GY9 0SB Sark
    Channel Islands
    BritishEngineer9554140001
    DINNING, Max William
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritishDirector239969620001
    GIBSON, Raymond Terry
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    Director
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    BritishBusinessman34437230001
    GILES, Trevor
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    EnglandBritishAccountant186644710001
    JOHNS, Iain David
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    JerseyBritishDirector140351990001
    JONES, Kevin Leslie
    Brookfield Tesson Mews
    La Rue Du Moulin De, St. Lawrence
    JE3 1LH Jersey
    Channel Islands
    Director
    Brookfield Tesson Mews
    La Rue Du Moulin De, St. Lawrence
    JE3 1LH Jersey
    Channel Islands
    BritishAccountant71769980001
    LANE, Nicholas Orson
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    EnglandBritishAccountant148787670001
    LEAK, Samantha Dalziel
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    EnglandBritishManager71948590005
    MCMASTER, David John
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    Director
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    EnglandBritishDirector82902780002
    MOIR, Donald James
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    England
    Director
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    England
    EnglandBritishDirector95278540003
    MONTICELLI, Roberto
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    JerseyBritishCompany Director148791260001
    OLLERENSHAW, Jacqueline Annette
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Channel IslandsBritishCompany Director129686590001
    PINNINGTON, Stuart James
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritishDirector224568210001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritishDirector129402140004
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    BritishAccountant87762720005
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Director
    4 Westbourne Terrace Road
    W2 6NG London
    BritishConsultant62899640001
    SPACKMAN, Roger Anthony
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    EnglandBritishAccountant148807940001
    SURCOUF, Robert Philip
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    EnglandBritishAccountant59271760004
    SURCOUF, Robert Phillip
    Mi-Roca Farm
    La Rue Des Niemes
    JE3 7FF St Peter
    Jersey
    Director
    Mi-Roca Farm
    La Rue Des Niemes
    JE3 7FF St Peter
    Jersey
    JerseyBritishAccountant159270900001
    TAYLOR, Martin Angus
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritishDirector241768380001
    WHALE, Stephen
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    JerseyBritishAccountant43764730004

    Who are the persons with significant control of RED SHIELD ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc305899
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RED SHIELD ADMINISTRATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0