REDWOOD PARTNERSHIP VENTURES 2 LIMITED

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

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

    Company NameREDWOOD PARTNERSHIP VENTURES 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07582396
    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 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 AddressNo

    What were the previous names of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2961 LIMITEDMar 29, 2011Mar 29, 2011

    What are the latest accounts for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025

    2 pagesCH01

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mrs Samantha Bell as a secretary on Oct 09, 2025

    2 pagesAP03

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jan 02, 2021

    2 pagesPSC05

    Amended group of companies' accounts made up to Dec 31, 2024

    44 pagesAAMD

    Amended group of companies' accounts made up to Dec 31, 2024

    44 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2023

    41 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Termination of appointment of Nigel William Michael Goddard Chism as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Christopher Mark David Gill as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Ms Christine Phillips as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Kevin Stuart Hawkins as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 29, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    49 pagesAA

    Termination of appointment of Giorgia Martina as a director on Oct 16, 2023

    1 pagesTM01

    Appointment of Ms Giorgia Martina as a director on Jun 19, 2023

    2 pagesAP01

    Confirmation statement made on Mar 29, 2023 with updates

    5 pagesCS01

    Appointment of Ms Angeliki Maria Exakoustidou as a director on Sep 26, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    48 pagesAA

    Termination of appointment of Keith William Pickard as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of Stewart Orrell as a director on Aug 02, 2022

    1 pagesTM01

    Who are the officers of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341213680001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    175924020001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    LUFKIN, Antonia Maxine
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    Director
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    United KingdomEnglish338718180001
    PHILLIPS, Christine
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish309236490001
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510004
    HEDGE, David Martin
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Secretary
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    British160793600001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    CHISM, Nigel William Michael Goddard
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish125107840003
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish290861020001
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomGreek300416120001
    FOOT, David Alexander John, Mr.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish245579910001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish170508700001
    MARTINA, Giorgia
    Bartholomew Close
    Barts Close
    EC1A 7BL London
    Level 7
    London
    United Kingdom
    Director
    Bartholomew Close
    Barts Close
    EC1A 7BL London
    Level 7
    London
    United Kingdom
    United KingdomItalian275206580001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    ORRELL, Stewart
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    United KingdomBritish209479820001
    PICKARD, Keith William
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish124156560001
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish254916130001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish62976440004
    RUDD-JONES, Julian Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish129365690001
    TURNBULL, Rachel Louise
    Charles I I Street
    SW1Y 4QU London
    12
    Director
    Charles I I Street
    SW1Y 4QU London
    12
    United KingdomBritish238232200001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62992220002
    WEGENER, Elena Giorgiana
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish183219270001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of REDWOOD PARTNERSHIP VENTURES 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Apr 06, 2016
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5622598
    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