Red Hat Uk Limited LONDON


Founded in 1999, Red Hat Uk, classified under reg no. 03798903 is an active company. Currently registered at Peninsular House 30-36 Monument Street EC3R 8NB, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Richard P., Winston L. and Michael O.. In addition one secretary - Winston L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Hat Uk Limited Address / Contact

Office Address Peninsular House 30-36 Monument Street
Office Address2 4th Floor
Town London
Post code EC3R 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798903
Date of Incorporation Fri, 25th Jun 1999
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 21 October 2022

Winston L.

Position: Director

Appointed: 01 April 2022

Winston L.

Position: Secretary

Appointed: 01 April 2022

Michael O.

Position: Director

Appointed: 14 March 2014

Jennifer A.

Position: Director

Appointed: 01 April 2022

Resigned: 21 October 2022

Brian K.

Position: Director

Appointed: 28 April 2020

Resigned: 01 April 2022

Brian K.

Position: Secretary

Appointed: 28 April 2020

Resigned: 01 April 2022

Laurie K.

Position: Director

Appointed: 09 October 2019

Resigned: 01 April 2022

Thomas S.

Position: Secretary

Appointed: 18 October 2018

Resigned: 28 April 2020

Thomas S.

Position: Director

Appointed: 18 October 2018

Resigned: 28 April 2020

Eric S.

Position: Director

Appointed: 18 April 2016

Resigned: 09 October 2019

Paul A.

Position: Director

Appointed: 09 November 2015

Resigned: 18 April 2016

Paul H.

Position: Director

Appointed: 23 September 2013

Resigned: 14 March 2014

Mark H.

Position: Director

Appointed: 14 July 2011

Resigned: 23 September 2013

Matt P.

Position: Director

Appointed: 25 April 2007

Resigned: 09 November 2015

Michael L.

Position: Director

Appointed: 01 April 2007

Resigned: 14 July 2011

John O.

Position: Director

Appointed: 07 June 2005

Resigned: 15 April 2007

Michael C.

Position: Secretary

Appointed: 29 October 2004

Resigned: 18 October 2018

Charles P.

Position: Director

Appointed: 29 October 2004

Resigned: 09 November 2015

Michael C.

Position: Director

Appointed: 29 October 2004

Resigned: 18 October 2018

Alex P.

Position: Director

Appointed: 22 October 2003

Resigned: 12 October 2005

Jasmine H.

Position: Director

Appointed: 11 June 2003

Resigned: 27 June 2006

Federico M.

Position: Director

Appointed: 23 September 2002

Resigned: 11 June 2003

Kevin T.

Position: Director

Appointed: 08 October 2001

Resigned: 04 November 2004

James P.

Position: Director

Appointed: 08 October 2001

Resigned: 23 September 2002

Sandeep C.

Position: Director

Appointed: 08 October 2001

Resigned: 11 June 2003

Mark W.

Position: Secretary

Appointed: 07 September 2001

Resigned: 29 October 2004

Mark W.

Position: Director

Appointed: 08 May 2001

Resigned: 29 October 2004

Gucharan M.

Position: Director

Appointed: 08 May 2001

Resigned: 31 March 2002

Manoj G.

Position: Director

Appointed: 20 September 1999

Resigned: 08 May 2001

Colin T.

Position: Director

Appointed: 25 June 1999

Resigned: 07 September 2001

Ian C.

Position: Director

Appointed: 25 June 1999

Resigned: 07 September 2001

Ian C.

Position: Secretary

Appointed: 25 June 1999

Resigned: 07 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 25 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 25 June 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is International Business Machines Corporation from Armonk, United States. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Red Hat, Inc. that put Raleigh, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

International Business Machines Corporation

Ibm 1 Orchard Drive, Armonk, New York, 10504, United States

Legal authority New York, Usa
Legal form Corporation
Notified on 9 July 2019
Nature of control: significiant influence or control

Red Hat, Inc.

Red Hat Tower 100 E. Davie Street, Raleigh, North Carolina, United States

Legal authority General Corporation Law Of Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 2945436
Notified on 30 June 2016
Ceased on 9 July 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, August 2023
Free Download (31 pages)

Company search

Advertisements