RED EIGHT CAPITAL LIMITED

RED EIGHT CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED EIGHT CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04828086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RED EIGHT CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED EIGHT PRIVATE FINANCE LIMITEDJul 10, 2003Jul 10, 2003

    What are the latest accounts for RED EIGHT CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for RED EIGHT CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for RED EIGHT CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Termination of appointment of Nigel John Hart as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Change of details for Mr Andrew Whitby as a person with significant control on Jun 08, 2023

    2 pagesPSC04

    Termination of appointment of Erika Nicole Harris as a director on Jun 07, 2023

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Andrew Whitby as a person with significant control on May 23, 2022

    2 pagesPSC04

    Director's details changed for Mr Andrew Whitby on May 23, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Whitby on Mar 02, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Whitby on Mar 02, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Whitby on Mar 02, 2017

    2 pagesCH01

    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 pagesAD01

    Who are the officers of RED EIGHT CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBY, Andrew
    Greys Green
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    The Coach House
    Oxfordshire
    England
    Director
    Greys Green
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    The Coach House
    Oxfordshire
    England
    SwitzerlandBritish97933910002
    DAVEY, Alan John
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    Secretary
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    British92174740005
    STRAIN, Andrew John
    Old Manor Farm
    HP22 5LS Drayton Beauchamp
    Buckinghamshire
    Secretary
    Old Manor Farm
    HP22 5LS Drayton Beauchamp
    Buckinghamshire
    British32087060005
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    STRAIN KEVILLE SECRETARIAL SERVICES LIMITED
    34 Newman Street
    W1T 1PZ London
    Secretary
    34 Newman Street
    W1T 1PZ London
    97655760001
    DAVEY, Alan John
    Abbey Mill Lane
    AL3 4HG St. Albans
    Flat 27 Winchester House
    Hertfordshire
    United Kingdom
    Director
    Abbey Mill Lane
    AL3 4HG St. Albans
    Flat 27 Winchester House
    Hertfordshire
    United Kingdom
    United KingdomBritish92174740008
    HARRIS, Erika Nicole
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish172593840001
    HART, Nigel John
    Greys Green
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    The Coach House
    Oxfordshire
    England
    Director
    Greys Green
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    The Coach House
    Oxfordshire
    England
    EnglandBritish201736480001
    STRAIN, Andrew John
    Old Manor Farm
    HP22 5LS Drayton Beauchamp
    Buckinghamshire
    Director
    Old Manor Farm
    HP22 5LS Drayton Beauchamp
    Buckinghamshire
    EnglandBritish32087060005
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of RED EIGHT CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Whitby
    Greys Green
    Rotherfield Greys
    RG9 4QG Henley-On-Thames
    The Coach House
    Oxfordshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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