CompanyTrack
R

REDEVCO EUROPEAN VENTURES GP LIMITED

Active London

Financial management

0 employees
Financial management
R

REDEVCO EUROPEAN VENTURES GP LIMITED

Financial management

Founded 1 Oct 2015 Active London, England 0 employees
Financial management
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £-88.00 £12.00 2024 year on year
Total assets £2.19K £1.28K 2024 year on year
Total Liabilities £2.28K £1.29K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Fifth Floor 20 Air Street London W1B 5AN England

Credit Report

Discover REDEVCO EUROPEAN VENTURES GP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£864.00

Decreased by £46.00 (-5%)

Net Assets

-£88.00

Decreased by £12.00 (-16%)

Total Liabilities

£2.28k

Increased by £1.29k (+131%)

Turnover

N/A

Employees

N/A

Debt Ratio

104%

Decreased by 4 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Jonathan Robert BrownDirectorBritishUnited Kingdom422 Sept 2024Active
William GibbyDirectorBritishUnited Kingdom481 Oct 2015Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Britel Fund Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Alto Real Estate Lp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

BRITEL FUND NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALTO REAL ESTATE LP united kingdom appoint/remove person, voting rights 75 to 100 percent
ALTO GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BRITEL FUND TRUSTEES LIMITED united kingdom significant influence or control
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
REDEVCO EUROPEAN VENTURES GP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with no updatesView(3 pages)
3 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
11 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-30 with no updatesView(3 pages)
3 Sept 2024OfficersTermination of Adam Starr as director on 2024-09-02View(1 page)
13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with no updates

3 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

11 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-30 with no updates

3 Sept 2024 Officers

Termination of Adam Starr as director on 2024-09-02

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with no updates

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 3 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Confirmation statement made on 2024-09-30 with no updates

1 years ago on 11 Oct 2024

Termination of Adam Starr as director on 2024-09-02

1 years ago on 3 Sept 2024