Background WavePink WaveYellow Wave

REDPIN HOLDINGS LIMITED (06394648)

REDPIN HOLDINGS LIMITED (06394648) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REDPIN HOLDINGS LIMITED has been registered for 18 years. Current directors include LOISEAU, Arnaud, STEFANI, Elena.

Company Number
06394648
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
1 Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOISEAU, Arnaud, STEFANI, Elena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDPIN HOLDINGS LIMITED

REDPIN HOLDINGS LIMITED is an active company incorporated on 9 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REDPIN HOLDINGS LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06394648

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

CURRENCIES DIRECT HOLDINGS LIMITED
From: 10 January 2008To: 2 October 2023
WB CO (1427) LIMITED
From: 9 October 2007To: 10 January 2008
Contact
Address

1 Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

51 Moorgate London EC2R 6BH
From: 9 October 2007To: 4 November 2015
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jun 11
Funding Round
May 13
Director Left
Nov 13
Funding Round
Apr 14
Funding Round
May 14
Capital Reduction
Jul 15
Share Buyback
Aug 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
May 25
Director Left
May 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 09 Oct 2007

LOISEAU, Arnaud

Active
Canada Square, LondonE14 5AA
Born June 1975
Director
Appointed 31 Jan 2023

STEFANI, Elena

Active
Canada Square, LondonE14 5AA
Born June 1973
Director
Appointed 06 May 2025

BEDDELL, Jonathan Matthew

Resigned
Canada Square, LondonE14 5AA
Born January 1978
Director
Appointed 04 Feb 2016
Resigned 31 Jul 2023

COOPER, Neil

Resigned
Canada Square, LondonE14 5AA
Born July 1967
Director
Appointed 10 Jun 2017
Resigned 06 May 2025

HATTON, Keith Nigel

Resigned
51 Moorgate, LondonEC2R 6BH
Born January 1958
Director
Appointed 19 May 2011
Resigned 31 Jan 2023

HERNANDEZ, Ignacio

Resigned
Curlew Street, LondonSE1 2NN
Born January 1976
Director
Appointed 06 Sept 2008
Resigned 24 Aug 2010

MARKIDES, Leonidas

Resigned
Canada Square, LondonE14 5AA
Born November 1971
Director
Appointed 04 Feb 2016
Resigned 28 Feb 2024

MILES, David James

Resigned
Sorrel Garth, HitchinSG4 9PS
Born April 1963
Director
Appointed 06 Sept 2008
Resigned 09 Jun 2017

PATEL, Mayank Bachubhai

Resigned
Windmill Hill, AmershamHP7 0LZ
Born July 1967
Director
Appointed 04 Apr 2008
Resigned 10 Dec 2015

PRIESTLEY, Leslie William

Resigned
12 Camden Close, ChislehurstBR7 5PH
Born September 1933
Director
Appointed 04 Apr 2008
Resigned 31 Oct 2013

REDCLIFFE, Neil Graham Morgan

Resigned
Newhouse Farm, Saffron WaldenCB10 2SP
Born March 1959
Director
Appointed 04 Apr 2008
Resigned 10 Dec 2015

TAYLOR OF WARWICK, John David Beckett, Lord

Resigned
39 Lynwood Road, LondonW5 1JQ
Born September 1952
Director
Appointed 04 Apr 2008
Resigned 20 Jul 2010

BREAMS CORPORATE SERVICES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate director
Appointed 09 Oct 2007
Resigned 04 Apr 2008
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Certificate Change Of Name Company
2 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Memorandum Articles
5 January 2016
MAMA
Resolution
5 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 July 2015
SH06Cancellation of Shares
Resolution
29 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Auditors Resignation Company
21 August 2012
AUDAUD
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Legacy
23 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2007
NEWINCIncorporation