RED EIGHT CAPITAL LIMITED
Overview
| Company Name | RED EIGHT CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04828086 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 EIGHT CAPITAL LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is RED EIGHT CAPITAL LIMITED located?
| Registered Office Address | The Coach House Greys Green Rotherfield Greys RG9 4QG Henley-On-Thames Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED EIGHT CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED EIGHT PRIVATE FINANCE LIMITED | Jul 10, 2003 | Jul 10, 2003 |
What are the latest accounts for RED EIGHT CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for RED EIGHT CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for RED EIGHT CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Termination of appointment of Nigel John Hart as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on Apr 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 85 85 Great Portland Street First Floor London W1W 7LT on Feb 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Andrew Whitby as a person with significant control on Jun 08, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Erika Nicole Harris as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Whitby as a person with significant control on May 23, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Whitby on May 23, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Whitby on Mar 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Whitby on Mar 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Whitby on Mar 02, 2017 | 2 pages | CH01 | ||
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on Dec 11, 2018 | 1 pages | AD01 | ||
Who are the officers of RED EIGHT CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBY, Andrew | Director | Greys Green Rotherfield Greys RG9 4QG Henley-On-Thames The Coach House Oxfordshire England | Switzerland | British | 97933910002 | |||||
| DAVEY, Alan John | Secretary | 1-4 Argyll Street W1F 7LD London Palladium House | British | 92174740005 | ||||||
| STRAIN, Andrew John | Secretary | Old Manor Farm HP22 5LS Drayton Beauchamp Buckinghamshire | British | 32087060005 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| STRAIN KEVILLE SECRETARIAL SERVICES LIMITED | Secretary | 34 Newman Street W1T 1PZ London | 97655760001 | |||||||
| DAVEY, Alan John | Director | Abbey Mill Lane AL3 4HG St. Albans Flat 27 Winchester House Hertfordshire United Kingdom | United Kingdom | British | 92174740008 | |||||
| HARRIS, Erika Nicole | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 172593840001 | |||||
| HART, Nigel John | Director | Greys Green Rotherfield Greys RG9 4QG Henley-On-Thames The Coach House Oxfordshire England | England | British | 201736480001 | |||||
| STRAIN, Andrew John | Director | Old Manor Farm HP22 5LS Drayton Beauchamp Buckinghamshire | England | British | 32087060005 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RED EIGHT CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Whitby | Apr 06, 2016 | Greys Green Rotherfield Greys RG9 4QG Henley-On-Thames The Coach House Oxfordshire England | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
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