Redwood Bank Limited LETCHWORTH GARDEN CITY


Founded in 2015, Redwood Bank, classified under reg no. 09872265 is an active company. Currently registered at Suite 101 The Nexus Building SG6 3TA, Letchworth Garden City the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-04-07 Redwood Bank Limited is no longer carrying the name Acorn Financial Partners.

At the moment there are 8 directors in the the company, namely Mahomed P., Rajesh K. and Maria W. and others. In addition one secretary - Eleanor K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark C. who worked with the the company until 19 January 2017.

Redwood Bank Limited Address / Contact

Office Address Suite 101 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09872265
Date of Incorporation Fri, 13th Nov 2015
Industry Banks
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Mahomed P.

Position: Director

Appointed: 04 April 2023

Rajesh K.

Position: Director

Appointed: 26 April 2022

Maria W.

Position: Director

Appointed: 01 November 2021

Mark W.

Position: Director

Appointed: 01 October 2021

Jerry L.

Position: Director

Appointed: 01 September 2021

Robert E.

Position: Director

Appointed: 01 September 2021

John L.

Position: Director

Appointed: 01 September 2021

Eleanor K.

Position: Secretary

Appointed: 19 January 2017

Gary W.

Position: Director

Appointed: 13 November 2015

Edward K.

Position: Director

Appointed: 03 August 2020

Resigned: 07 July 2021

Ian W.

Position: Director

Appointed: 18 September 2019

Resigned: 07 July 2021

Alan B.

Position: Director

Appointed: 01 January 2019

Resigned: 28 October 2020

Sally V.

Position: Director

Appointed: 01 September 2017

Resigned: 26 November 2021

Nigel B.

Position: Director

Appointed: 01 June 2017

Resigned: 26 November 2021

David B.

Position: Director

Appointed: 06 April 2017

Resigned: 26 November 2021

Brian M.

Position: Director

Appointed: 06 April 2017

Resigned: 07 August 2022

Abhai R.

Position: Director

Appointed: 06 April 2017

Resigned: 26 June 2017

Clive H.

Position: Director

Appointed: 06 April 2017

Resigned: 04 April 2021

Graham R.

Position: Director

Appointed: 06 April 2017

Resigned: 01 August 2021

Mark C.

Position: Secretary

Appointed: 08 April 2016

Resigned: 19 January 2017

Eirvin K.

Position: Director

Appointed: 08 April 2016

Resigned: 15 March 2019

Jonathan R.

Position: Director

Appointed: 13 November 2015

Resigned: 15 February 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Redwood Financial Partners Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Redwood Financial Partners Limited

Harwood House 43 Harwood Road, London, SW6 4QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 09760209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan R.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acorn Financial Partners April 7, 2017

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, July 2023
Free Download (73 pages)

Company search

Advertisements