REDUX LABORATORIES LLP

REDUX LABORATORIES LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREDUX LABORATORIES LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC382902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is REDUX LABORATORIES LLP located?

    Registered Office Address
    C/O Kpmg 8
    Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDUX LABORATORIES LLP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REDUX LABORATORIES LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2022

    18 pagesLIQ03

    Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on Oct 12, 2021

    3 pagesLLAD01

    Determination

    1 pagesDETERMINAT

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Member's details changed for Redux Management Limited on Apr 18, 2018

    1 pagesLLCH02

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesLLCS01

    Registered office address changed from Terek House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP England to 5 New Street Square London EC4A 3TW on Feb 28, 2018

    1 pagesLLAD01

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Satisfaction of charge OC3829020001 in full

    1 pagesLLMR04

    Member's details changed for Redux Management Limited on Oct 01, 2016

    1 pagesLLCH02

    Member's details changed for Nvf Tech Ltd on Oct 01, 2016

    1 pagesLLCH02

    Confirmation statement made on Feb 27, 2017 with updates

    4 pagesLLCS01

    Registration of charge OC3829020001, created on Jan 19, 2017

    40 pagesLLMR01

    Appointment of Nvf Tech Ltd as a member on Sep 12, 2016

    2 pagesLLAP02

    Termination of appointment of Prosper Capital Management Limited as a member on Sep 12, 2016

    1 pagesLLTM01

    Termination of appointment of Taurus Capital Administration Limited as a member on Sep 12, 2016

    1 pagesLLTM01

    Who are the officers of REDUX LABORATORIES LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NVF TECH LTD
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Designated Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    Identification TypeUK Limited Company
    Registration Number03135528
    214356080001
    REDUX MANAGEMENT LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    LLP Designated Member
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08443465
    178006670001
    PROSPER CAPITAL MANAGEMENT LIMITED
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    LLP Designated Member
    50 Mark Lane
    EC3R 7QR London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05789413
    142605300001
    TAURUS CAPITAL ADMINISTRATION LIMITED
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    LLP Designated Member
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07861120
    164874630001
    ALAMOUTI, Kaveh, Dr
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    LLP Member
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    England141802880001
    AUCAMP, Jonathan Dean
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom183776570001
    BACON, Jeffrey
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom168155800001
    BALLANTINE, Robert Kevin
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England24177030002
    BLOCH, Michael Gordon
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom159469040001
    BONFIELD, Matthew
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom139279560001
    BROPHY, Robert James
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom100727850004
    CLARKE, Benedict Robert
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England183901600001
    COFFIELD, Craig Stephen
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom125909310005
    DAVE, Gautamkumar Kamur
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom175032010001
    DICK, Michael Graham
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England32108090002
    DRESDEN, Brinsley Julian Casper
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom141831590001
    FARNSWORTH, Dominic Clark
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom178504980001
    FRIEDMAN, Stephen Adam
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England71061290004
    GRAY, Fraser James
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    Scotland141897860002
    HAMMOND, Jonathan
    Floor
    10 Old Burlington Street
    W1S 3AG London
    2nd
    England
    England
    LLP Member
    Floor
    10 Old Burlington Street
    W1S 3AG London
    2nd
    England
    England
    United Kingdom64291530002
    HILL, Gavin Michael
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England186887380001
    HOWARTH, Simon Stuart
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom186887370001
    HUNTER, Mark Roderick
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England56334900002
    HUSBAND, Judith Ann, Dr
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England115568770002
    INWOOD, Martyn Anthony
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom159361660001
    JACKSON, Jeremy Peter
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    LLP Member
    Eastbourne Mews
    W2 6LQ London
    115
    United Kingdom
    United Kingdom196511090001
    JAFFERJEE, Aftab Asger
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England168486230001
    KARMEL, Annabel Jane Elizabeth
    Old Burlington Street
    W1S 3AG London
    10
    England
    England
    LLP Member
    Old Burlington Street
    W1S 3AG London
    10
    England
    England
    England142814810002
    KITTS, Arno
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom141265580001
    LANGLEY, Danny
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England64951910002
    MANDERFIELD, Andrew
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom177927850001
    MIKKELSEN, Daniel Stefan-Rossiter
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    United Kingdom183446120001
    PRINJHA, Ash Kumar
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England165912750001
    READ, Peter
    Floor
    10 Old Burlington Street
    W1S 3AG London
    2nd
    England
    England
    LLP Member
    Floor
    10 Old Burlington Street
    W1S 3AG London
    2nd
    England
    England
    United Kingdom182440490001
    RUTHERFORD, James Edmund
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    LLP Member
    Phoenix Park
    Eaton Socon
    PE19 8EP St. Neots
    Terek House
    Cambridgeshire
    England
    England178059140001

    Who are the persons with significant control of REDUX LABORATORIES LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nvf Tech Ltd
    Phoenix Park
    Eaton Socon
    PE19 8EP St Neots
    Terek House
    Cambridgeshire
    United Kingdom
    Aug 31, 2016
    Phoenix Park
    Eaton Socon
    PE19 8EP St Neots
    Terek House
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number03135528
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 75% of any surplus assets of the LLP on a winding up.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the members who are entitled to take part in the management of an LLP.

    Does REDUX LABORATORIES LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2017
    Delivered On Jan 25, 2017
    Satisfied
    Brief description
    All land and property owned now or in the future by the company, together with all intellectual property owned now or in the future by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glif Bms Holdings Limited
    Transactions
    • Jan 25, 2017Registration of a charge (LLMR01)
    • Jul 26, 2017Satisfaction of a charge (LLMR04)

    Does REDUX LABORATORIES LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2021Commencement of winding up
    Dec 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast

    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