Advanced company searchLink opens in new window

REDWOOD TOWER UK OPCO 2 LIMITED

Company number 10191411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
29 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 8
02 Feb 2021 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 29 December 2020
02 Feb 2021 TM01 Termination of appointment of Lisa Kay Cox as a director on 29 December 2020
02 Feb 2021 TM01 Termination of appointment of Tom James Ball as a director on 29 December 2020
02 Feb 2021 TM01 Termination of appointment of Aidan Gerard Roche as a director on 29 December 2020
02 Feb 2021 AP01 Appointment of Mr Jason David Myers as a director on 29 December 2020
02 Feb 2021 AP01 Appointment of Ms Dianne Margaret Hatch as a director on 29 December 2020
02 Feb 2021 AP01 Appointment of Ms Caroline Mary Roberts as a director on 29 December 2020
02 Feb 2021 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Bucks HP9 1LJ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2 February 2021
11 Jan 2021 MR04 Satisfaction of charge 101914110001 in full
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Thomas Bruce Newell as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Thomas Gordon Wellner as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of Frank Cerrone as a director on 22 September 2019
01 Oct 2019 TM01 Termination of appointment of James Hardy as a director on 22 September 2019
01 Oct 2019 AP01 Appointment of Ms Lisa Kay Cox as a director on 22 September 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
17 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 AP01 Appointment of Mr James Hardy as a director on 22 June 2018
26 Jun 2018 AP01 Appointment of Mr Frank Cerrone as a director on 22 June 2018