ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redwood Partnership Ventures 3 Limited

Redwood Partnership Ventures 3 Limited is a dissolved company incorporated on 16 June 2014 with the registered office located in . Redwood Partnership Ventures 3 Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 21 October 2025 (28 days ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
09086264
Private limited company
Age
11 years
Incorporated 16 June 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
10 St. Giles Square
London
WC2H 8AP
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • British • Lives in England • Born in Aug 1982
Director • Associate Asset Manager • Greek • Lives in UK • Born in Sep 1991
Director • Asset Manager • British • Lives in UK • Born in Mar 1989
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1954
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redwood Partnership Ventures 2 Limited
Nigel William Michael Goddard Chism, Alexander Victor Thorne, and 2 more are mutual people.
Active
Redwood Partnership Ventures Limited
Christine Phillips, Nigel William Michael Goddard Chism, and 1 more are mutual people.
Active
Kajima Partnerships Limited
Nigel William Michael Goddard Chism and Christine Phillips are mutual people.
Active
Albion Healthcare (Oxford) Holdings Limited
Alexander Victor Thorne and Angeliki Maria Exakoustidou are mutual people.
Active
Albion Healthcare (Oxford) Limited
Alexander Victor Thorne and Angeliki Maria Exakoustidou are mutual people.
Active
Prospect Healthcare (Hinchingbrooke) Holdings Limited
Alexander Victor Thorne and Angeliki Maria Exakoustidou are mutual people.
Active
Prospect Healthcare (Hinchingbrooke) Limited
Alexander Victor Thorne and Angeliki Maria Exakoustidou are mutual people.
Active
Information Resources (Oldham) Holdings Limited
Alexander Victor Thorne and Angeliki Maria Exakoustidou are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£56K
Decreased by £7K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69M
Decreased by £7K (-0%)
Total Liabilities
-£14K
Decreased by £3K (-18%)
Net Assets
£1.68M
Decreased by £4K (-0%)
Debt Ratio (%)
1%
Decreased by 0.17% (-17%)
Latest Activity
Voluntarily Dissolution
28 Days Ago on 21 Oct 2025
Voluntary Gazette Notice
3 Months Ago on 5 Aug 2025
Application To Strike Off
3 Months Ago on 24 Jul 2025
Confirmation Submitted
5 Months Ago on 18 Jun 2025
Kajima Partnerships Limited (PSC) Appointed
7 Months Ago on 26 Mar 2025
Infrastructure Investments Holdings Limited (PSC) Details Changed
7 Months Ago on 26 Mar 2025
Nigel William Michael Goddard Chism Resigned
1 Year 1 Month Ago on 11 Oct 2024
Ms Christine Phillips Appointed
1 Year 1 Month Ago on 11 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 5 Aug 2024
Small Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Get Credit Report
Discover Redwood Partnership Ventures 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 24 Jul 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 18 Jun 2025
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 26 March 2025
Submitted on 7 Apr 2025
Notification of Kajima Partnerships Limited as a person with significant control on 26 March 2025
Submitted on 7 Apr 2025
Statement of capital on 4 April 2025
Submitted on 4 Apr 2025
Solvency Statement dated 10/03/25
Submitted on 26 Mar 2025
Statement by Directors
Submitted on 26 Mar 2025
Resolutions
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year