Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

REDWOOD TOWER UK OPCO 2 LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
10191411
Private Limited Company
Active

Company Overview

About Redwood Tower Uk Opco 2 Ltd
REDWOOD TOWER UK OPCO 2 LIMITED was founded on 2016-05-20 and has its registered office in London. The organisation's status is listed as "Active". Redwood Tower Uk Opco 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDWOOD TOWER UK OPCO 2 LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
 
Previous Names
WR OPERATIONS 1 LIMITED05/06/2023
SIGNATURE OF CAMBERLEY (OPERATIONS) LIMITED03/06/2021
Filing Information
Company Number 10191411
Company ID Number 10191411
Date formed 2016-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 14:12:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDWOOD TOWER UK OPCO 2 LIMITED

Current Directors
Officer Role Date Appointed
TOM JAMES BALL
Director 2016-05-20
FRANK CERRONE
Director 2018-06-22
JAMES HARDY
Director 2018-06-22
THOMAS BRUCE NEWELL
Director 2016-05-20
AIDAN GERARD ROCHE
Director 2016-05-20
THOMAS GORDON WELLNER
Director 2018-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM JAMES BALL SIGNATURE SLP GP LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
TOM JAMES BALL SSL GROUP (UK) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
TOM JAMES BALL SSL (MASTER DEVELOPMENTS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS II LIMITED Director 2014-11-21 CURRENT 2011-11-10 Liquidation
TOM JAMES BALL WR OPERATIONS 5 LIMITED Director 2014-11-21 CURRENT 2010-03-02 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD Director 2014-11-21 CURRENT 2010-09-29 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2014-11-21 CURRENT 2009-02-23 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD Director 2014-11-21 CURRENT 2010-09-23 Liquidation
TOM JAMES BALL WR OPERATIONS 2 LIMITED Director 2014-11-21 CURRENT 2011-07-20 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2014-11-21 CURRENT 2011-11-14 Liquidation
TOM JAMES BALL WR OPERATIONS 4 LIMITED Director 2014-11-21 CURRENT 2012-08-01 Liquidation
TOM JAMES BALL SIGNATURE LESSEE LIMITED Director 2014-11-21 CURRENT 2012-12-11 Liquidation
TOM JAMES BALL WR OPERATIONS 3 LIMITED Director 2014-11-21 CURRENT 2013-01-28 Liquidation
TOM JAMES BALL WR OPERATIONS 6 LIMITED Director 2014-11-21 CURRENT 2013-05-30 Liquidation
TOM JAMES BALL SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2014-11-21 CURRENT 2013-07-12 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2014-11-21 CURRENT 2013-12-04 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2014-11-21 CURRENT 2013-12-23 Active
TOM JAMES BALL WR OPERATIONS 7 LIMITED Director 2014-11-21 CURRENT 2014-02-17 Liquidation
TOM JAMES BALL SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2014-11-21 CURRENT 2014-08-04 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2014-11-21 CURRENT 2005-11-01 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-05-01 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
FRANK CERRONE WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
FRANK CERRONE WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
FRANK CERRONE SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
FRANK CERRONE WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
FRANK CERRONE WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
FRANK CERRONE SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
FRANK CERRONE WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
FRANK CERRONE SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2014-08-04 Active
FRANK CERRONE SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
FRANK CERRONE SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
FRANK CERRONE SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
FRANK CERRONE SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
JAMES HARDY WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
JAMES HARDY SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
JAMES HARDY WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
JAMES HARDY SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
JAMES HARDY WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
JAMES HARDY WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
JAMES HARDY SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
JAMES HARDY WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
JAMES HARDY SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2014-08-04 Active
JAMES HARDY SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
JAMES HARDY SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
JAMES HARDY SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
JAMES HARDY SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
JAMES HARDY SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
THOMAS BRUCE NEWELL SIGNATURE LESSEE I LIMITED Director 2016-11-23 CURRENT 2016-11-23 Liquidation
THOMAS BRUCE NEWELL SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
THOMAS BRUCE NEWELL SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
THOMAS BRUCE NEWELL WR OPERATIONS 7 LIMITED Director 2014-02-17 CURRENT 2014-02-17 Liquidation
THOMAS BRUCE NEWELL SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
THOMAS BRUCE NEWELL WR OPERATIONS 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
THOMAS BRUCE NEWELL WR OPERATIONS 3 LIMITED Director 2013-01-28 CURRENT 2013-01-28 Liquidation
THOMAS BRUCE NEWELL SIGNATURE LESSEE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
THOMAS BRUCE NEWELL WR OPERATIONS 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
AIDAN GERARD ROCHE SIGNATURE LESSEE I LIMITED Director 2016-11-23 CURRENT 2016-11-23 Liquidation
AIDAN GERARD ROCHE SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
AIDAN GERARD ROCHE SIGNATURE SLP GP LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
AIDAN GERARD ROCHE SSL GROUP (UK) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
AIDAN GERARD ROCHE SSL (MASTER DEVELOPMENTS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Liquidation
AIDAN GERARD ROCHE SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
AIDAN GERARD ROCHE WR OPERATIONS 7 LIMITED Director 2014-02-17 CURRENT 2014-02-17 Liquidation
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2013-12-23 CURRENT 2013-12-23 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2013-12-04 CURRENT 2013-12-04 Active
AIDAN GERARD ROCHE SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
AIDAN GERARD ROCHE WR OPERATIONS 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
AIDAN GERARD ROCHE WR OPERATIONS 3 LIMITED Director 2013-01-28 CURRENT 2013-01-28 Liquidation
AIDAN GERARD ROCHE SIGNATURE LESSEE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
AIDAN GERARD ROCHE WR OPERATIONS 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
AIDAN GERARD ROCHE SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
AIDAN GERARD ROCHE WR OPERATIONS 5 LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2009-02-23 CURRENT 2009-02-23 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2006-01-27 CURRENT 2005-11-01 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
THOMAS GORDON WELLNER WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
THOMAS GORDON WELLNER SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
THOMAS GORDON WELLNER SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
THOMAS GORDON WELLNER WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
THOMAS GORDON WELLNER SIGNATURE OF REIGATE (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2014-08-04 Active
THOMAS GORDON WELLNER SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
THOMAS GORDON WELLNER SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
THOMAS GORDON WELLNER SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
THOMAS GORDON WELLNER SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
THOMAS GORDON WELLNER WR MIDCO LIMITED Director 2016-11-15 CURRENT 2016-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Change of company name 01/06/2023</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Change of company name 01/06/2023</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Change of company name 01/06/2023<li>Resolution passed adopt articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Change of company name 01/06/2023<li>Resolution passed adopt articles</ul>
2023-06-14Memorandum articles filed
2023-06-0831/05/23 STATEMENT OF CAPITAL GBP 12
2023-06-06APPOINTMENT TERMINATED, DIRECTOR DIANNE MARGARET HATCH
2023-06-05Company name changed wr operations 1 LIMITED\certificate issued on 05/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-18Change of details for Welltower Inc. as a person with significant control on 2022-04-01
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-10CESSATION OF WELLTOWER, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10Notification of Welltower Inc. as a person with significant control on 2022-04-01
2022-09-29DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO
2022-09-27APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY ROBERTS
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-06-06DIRECTOR APPOINTED MR QASIM RAZA ISRAR
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-20PSC02Notification of Welltower, Inc. as a person with significant control on 2020-12-29
2021-08-20PSC07CESSATION OF SIGNATURE LESSEE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18CH01Director's details changed for Mr Jason David Myers on 2021-05-01
2021-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03RES15CHANGE OF COMPANY NAME 03/06/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-05SH0129/12/20 STATEMENT OF CAPITAL GBP 8
2021-02-02AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-12-29
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD ROCHE
2021-02-02AP01DIRECTOR APPOINTED MS CAROLINE MARY ROBERTS
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Grosvenor House Horseshoe Crescent Beaconsfield Bucks HP9 1LJ United Kingdom
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101914110001
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE
2019-10-01AP01DIRECTOR APPOINTED MS LISA KAY COX
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-06-26AP01DIRECTOR APPOINTED MR JAMES HARDY
2018-06-26AP01DIRECTOR APPOINTED MR FRANK CERRONE
2018-06-26AP01DIRECTOR APPOINTED MR THOMAS GORDON WELLNER
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-21PSC07CESSATION OF SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21PSC02Notification of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 2016-05-20
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-27PSC07CESSATION OF SIGNATURE OF CAMBERLEY (PROPERTY) GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27PSC02Notification of Signature Lessee Ltd as a person with significant control on 2017-07-03
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 101914110001
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-20AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to REDWOOD TOWER UK OPCO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDWOOD TOWER UK OPCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REDWOOD TOWER UK OPCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REDWOOD TOWER UK OPCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWOOD TOWER UK OPCO 2 LIMITED
Trademarks
We have not found any records of REDWOOD TOWER UK OPCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWOOD TOWER UK OPCO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as REDWOOD TOWER UK OPCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDWOOD TOWER UK OPCO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDWOOD TOWER UK OPCO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDWOOD TOWER UK OPCO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.