Background WavePink WaveYellow Wave

RED RIBBON CAPITAL PARTNERS LIMITED (10278067)

RED RIBBON CAPITAL PARTNERS LIMITED (10278067) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RED RIBBON CAPITAL PARTNERS LIMITED has been registered for 9 years. Current directors include PEDERSEN, Arvid Traaseth.

Company Number
10278067
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PEDERSEN, Arvid Traaseth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED RIBBON CAPITAL PARTNERS LIMITED

RED RIBBON CAPITAL PARTNERS LIMITED is an active company incorporated on 14 July 2016 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. RED RIBBON CAPITAL PARTNERS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10278067

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

3 Queen Street London W1J 5PA United Kingdom
From: 14 July 2016To: 6 April 2017
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Mar 22
Owner Exit
Apr 22
Owner Exit
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PEDERSEN, Arvid Traaseth

Active
Berkeley Street, LondonW1J 8DZ
Born September 1953
Director
Appointed 05 Dec 2019

ALEXANDROPOULOU, Evniki

Resigned
Berkeley Street, LondonW1J 8DZ
Born July 1977
Director
Appointed 14 Jul 2016
Resigned 01 Jul 2019

MORTIMER, Roger Caedmon

Resigned
Berkeley Street, LondonW1J 8DZ
Born October 1975
Director
Appointed 27 Jun 2022
Resigned 30 Nov 2022

PEDERSEN, Arvid Traaseth

Resigned
Upper Hitch, WatfordWD19 5JB
Born September 1953
Director
Appointed 07 Jan 2020
Resigned 07 Jan 2020

PUNNOSE, Suchit

Resigned
Berkeley Street, LondonW1J 8DZ
Born December 1975
Director
Appointed 01 Jul 2019
Resigned 01 Jul 2019

RED RIBBON ASSET MANAGEMENT PLC

Resigned
LondonW1J 8DZ
Corporate director
Appointed 14 Jul 2016
Resigned 05 Dec 2019

Persons with significant control

7

1 Active
6 Ceased
Prof. J.H. Bavincklaan 41183 AT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Apr 2022
LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Mar 2022
Ceased 19 Apr 2022
Prof. J.H. Bavincklaan 41183 AT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Mar 2022
Ceased 21 Mar 2022

Mr Arvid Traaseth Pedersen

Ceased
Berkeley Street, LondonW1J 8DZ
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 07 Jan 2020

Mr Arvid Traaseth Pedersen

Ceased
Berkeley Street, LondonW1J 8DZ
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 21 Mar 2022
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2016
Ceased 05 Dec 2019

Suchit Punnose

Ceased
Berkeley Street, LondonW1J 8DZ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 September 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2016
NEWINCIncorporation