RED SHIELD ADMINISTRATION LIMITED
Overview
| Company Name | RED SHIELD ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03926528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RED SHIELD ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVERSHAM SERVICES LIMITED | Feb 15, 2000 | Feb 15, 2000 |
What are the latest accounts for RED SHIELD ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for RED SHIELD ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Director's details changed for Mr Howard William John Cameron on Aug 06, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Alan Jennings on May 24, 2019 | 2 pages | CH01 | ||
Appointment of Mr Matthew John Allen as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Max William Dinning as a director on Jun 25, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Secretary's details changed for Jtc (Uk) Limited on Jul 01, 2016 | 1 pages | CH04 | ||
Appointment of Mr Jonathan Alan Jennings as a director on Mar 26, 2018 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Cbpe Capital Llp as a person with significant control on Mar 14, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Max William Dinning as a director on Oct 30, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Susan Carol Fadil as a director on Oct 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stuart James Pinnington as a director on Sep 11, 2017 | 1 pages | TM01 | ||
Appointment of Mr Anthony James Underwood-Whitney as a director on Sep 11, 2017 | 2 pages | AP01 | ||
Director's details changed for Mr Howard William John Cameron on Jul 01, 2016 | 2 pages | CH01 | ||
Appointment of Mr Stuart James Pinnington as a director on Mar 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Philip Henry Burgin as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Rae as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Who are the officers of RED SHIELD ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 9 Berkeley Street W1J 8DW London 7th Floor England |
| 83237780001 | ||||||||||
| ALLEN, Matthew John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 243386500001 | |||||||||
| CAMERON, Howard William John | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | 174573180002 | |||||||||
| FADIL, Susan Carol | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 239343830001 | |||||||||
| GORDON, Simon Richard | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 229463560001 | |||||||||
| JENNINGS, Jonathan Alan | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 245256740002 | |||||||||
| UNDERWOOD-WHITNEY, Anthony James | Director | Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 160254210001 | |||||||||
| CAVERSHAM SECRETARIES LIMITED | Secretary | Malzard House 15 Union Street St Helier JE4 8TY Jersey Channel Islands | 46617130001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | Floor 63 Curzon Street Mayfair W1J 8PD London 6th United Kingdom |
| 71949190002 | ||||||||||
| BURGIN, Philip Henry | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 194887030001 | |||||||||
| BURNETT, Stephen Anthony | Director | Le Petit Point Marquet St. Brelade JE3 8DR Jersey Solbakken Channel Isles | Jersey | British | 160188790001 | |||||||||
| CRICHTON, Andrew David Denzil | Director | Whitton Grange Route Des Issues St John JE3 4SA Jersey Channel Islands | British | 11625680002 | ||||||||||
| CURLE, Michael Guy Lister | Director | 63 Curzon Street W1J 8PD London 6th Floor England | United Kingdom | Uk | 34963250002 | |||||||||
| DE CARTERET, Simon Boyd | Director | Key West GY9 0SB Sark Channel Islands | British | 9554140001 | ||||||||||
| DINNING, Max William | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | 239969620001 | |||||||||
| GIBSON, Raymond Terry | Director | Clos De Saignie GY9 0SF Sark Channel Islands | British | 34437230001 | ||||||||||
| GILES, Trevor | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire | England | British | 186644710001 | |||||||||
| JOHNS, Iain David | Director | 9 Castle Street JE2 3RT St Helier Elizabeth House Jersey Channel Islands | Jersey | British | 140351990001 | |||||||||
| JONES, Kevin Leslie | Director | Brookfield Tesson Mews La Rue Du Moulin De, St. Lawrence JE3 1LH Jersey Channel Islands | British | 71769980001 | ||||||||||
| LANE, Nicholas Orson | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | England | British | 148787670001 | |||||||||
| LEAK, Samantha Dalziel | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | England | British | 71948590005 | |||||||||
| MCMASTER, David John | Director | 23 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | England | British | 82902780002 | |||||||||
| MOIR, Donald James | Director | Swinley Road SL5 8AZ Ascot Swinley Lodge Berkshire England | England | British | 95278540003 | |||||||||
| MONTICELLI, Roberto | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | Jersey | British | 148791260001 | |||||||||
| OLLERENSHAW, Jacqueline Annette | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | Channel Islands | British | 129686590001 | |||||||||
| PINNINGTON, Stuart James | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 224568210001 | |||||||||
| RAE, Kenneth | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 129402140004 | |||||||||
| RAMSDEN, James Andrew | Director | La Vallonet Les Fonds De Longueville JE3 9AB Grouville Jersey Channel Islands | British | 87762720005 | ||||||||||
| ROBINSON, Frank | Director | 4 Westbourne Terrace Road W2 6NG London | British | 62899640001 | ||||||||||
| SPACKMAN, Roger Anthony | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | England | British | 148807940001 | |||||||||
| SURCOUF, Robert Philip | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | England | British | 59271760004 | |||||||||
| SURCOUF, Robert Phillip | Director | Mi-Roca Farm La Rue Des Niemes JE3 7FF St Peter Jersey | Jersey | British | 159270900001 | |||||||||
| TAYLOR, Martin Angus | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 241768380001 | |||||||||
| WHALE, Stephen | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London | Jersey | British | 43764730004 |
Who are the persons with significant control of RED SHIELD ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbpe Capital Llp | Apr 06, 2016 | George Yard EC3V 9DH London 2 George Yard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RED SHIELD ADMINISTRATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2018 | The 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