REDWOOD PARTNERSHIP VENTURES 2 LIMITED
Overview
| Company Name | REDWOOD PARTNERSHIP VENTURES 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07582396 |
| 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 REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDWOOD PARTNERSHIP VENTURES 2 LIMITED located?
| Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2961 LIMITED | Mar 29, 2011 | Mar 29, 2011 |
What are the latest accounts for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 09, 2025 | 2 pages | AP03 | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jan 02, 2021 | 2 pages | PSC05 | ||
Amended group of companies' accounts made up to Dec 31, 2024 | 44 pages | AAMD | ||
Amended group of companies' accounts made up to Dec 31, 2024 | 44 pages | AAMD | ||
Group of companies' accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with updates | 5 pages | CS01 | ||
Amended group of companies' accounts made up to Dec 31, 2023 | 41 pages | AAMD | ||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Termination of appointment of Nigel William Michael Goddard Chism as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mark David Gill as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Christine Phillips as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||
Termination of appointment of Giorgia Martina as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Appointment of Ms Giorgia Martina as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Termination of appointment of Keith William Pickard as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stewart Orrell as a director on Aug 02, 2022 | 1 pages | TM01 | ||
Who are the officers of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341213680001 | |||||||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 175924020001 | |||||||||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||||||
| PHILLIPS, Christine | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 309236490001 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||||||
| HEDGE, David Martin | Secretary | Baker Street W1U 8EW London 55 United Kingdom | British | 160793600001 | ||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| CHISM, Nigel William Michael Goddard | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 125107840003 | |||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 290861020001 | |||||||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 170508700001 | |||||||||
| MARTINA, Giorgia | Director | Bartholomew Close Barts Close EC1A 7BL London Level 7 London United Kingdom | United Kingdom | Italian | 275206580001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| ORRELL, Stewart | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | United Kingdom | British | 209479820001 | |||||||||
| PICKARD, Keith William | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 124156560001 | |||||||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 254916130001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 62976440004 | |||||||||
| RUDD-JONES, Julian Mark | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 129365690001 | |||||||||
| TURNBULL, Rachel Louise | Director | Charles I I Street SW1Y 4QU London 12 | United Kingdom | British | 238232200001 | |||||||||
| WAYMENT, Mark Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62992220002 | |||||||||
| WEGENER, Elena Giorgiana | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 183219270001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholomew Close EC1A 7BL London Level 7 England | No | ||||||||||
| |||||||||||||
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