Background WavePink WaveYellow Wave

REDHAT CAPITAL PLC (13959565)

REDHAT CAPITAL PLC (13959565) is an active UK company. incorporated on 7 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REDHAT CAPITAL PLC has been registered for 4 years. Current directors include GABRIEL, John Craig, KARAALP, Ali Osman.

Company Number
13959565
Status
active
Type
plc
Incorporated
7 March 2022
Age
4 years
Address
12 Hay Hill, London, W1J 8NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GABRIEL, John Craig, KARAALP, Ali Osman
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHAT CAPITAL PLC

REDHAT CAPITAL PLC is an active company incorporated on 7 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REDHAT CAPITAL PLC was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13959565

PLC Company

Age

4 Years

Incorporated 7 March 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

12 Hay Hill London, W1J 8NR,

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 2 February 2024To: 21 June 2024
16 Berkeley Sreet London W1J 8DZ United Kingdom
From: 25 January 2024To: 2 February 2024
16 Berkeley Street Mayfair London W1J 8DZ
From: 23 November 2023To: 25 January 2024
Ilford Business Centre Suite 9 Ilford Lane Ilford IG1 2LT England
From: 6 December 2022To: 23 November 2023
Ilford Business Centre Unit 9 Ilford Lane Ilford IG1 2LT England
From: 6 December 2022To: 6 December 2022
2 Charles Street Mayfair, London W1J 5DB England
From: 22 June 2022To: 6 December 2022
2 Charles Street London W1J 5DB England
From: 22 June 2022To: 22 June 2022
C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR United Kingdom
From: 7 March 2022To: 22 June 2022
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GABRIEL, John Craig

Active
Hay Hill, LondonW1J 8NR
Secretary
Appointed 07 Mar 2022

GABRIEL, John Craig

Active
Hay Hill, LondonW1J 8NR
Born June 1969
Director
Appointed 07 Mar 2022

KARAALP, Ali Osman

Active
Hay Hill, LondonW1J 8NR
Born June 1988
Director
Appointed 02 Mar 2026

CLARKE, Mathew Alistair

Resigned
Hay Hill, LondonW1J 8NR
Born December 1990
Director
Appointed 07 Mar 2022
Resigned 05 Jan 2026

ENGLANDER, Steven Lawrence

Resigned
Hay Hill, LondonW1J 8NR
Born August 1962
Director
Appointed 09 Feb 2025
Resigned 29 Jul 2025

Persons with significant control

2

Mr John Craig Gabriel

Active
Hay Hill, LondonW1J 8NR
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr Mathew Alistair Clarke

Active
Hay Hill, LondonW1J 8NR
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Auditors Resignation Company
20 May 2024
AUDAUD
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Legacy
29 January 2024
CERT8ACERT8A
Application Trading Certificate
29 January 2024
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Incorporation Company
7 March 2022
NEWINCIncorporation