Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED LEOPARD HOLDINGS PLC
Company Information for

RED LEOPARD HOLDINGS PLC

50 JERMYN STREET, LONDON, SW1Y 6LX,
Company Registration Number
05289187
Public Limited Company
Active

Company Overview

About Red Leopard Holdings Plc
RED LEOPARD HOLDINGS PLC was founded on 2004-11-17 and has its registered office in London. The organisation's status is listed as "Active". Red Leopard Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RED LEOPARD HOLDINGS PLC
 
Legal Registered Office
50 JERMYN STREET
LONDON
SW1Y 6LX
Other companies in SW1Y
 
Filing Information
Company Number 05289187
Company ID Number 05289187
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB858805481  
Last Datalog update: 2024-03-06 17:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED LEOPARD HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED LEOPARD HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NICOLA BALDWIN
Company Secretary 2013-10-22
STUART JAMES ADAM
Director 2013-09-24
TOBY JONATHAN LANGFORD HAYWARD
Director 2017-03-20
THOMAS KARL STIG HOYER
Director 2017-05-31
JOHN JOSEPH MAY
Director 2006-11-29
SIMON ALEXANDER ROBIN WHARMBY
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD MATTES CROSBY
Director 2013-09-24 2017-02-27
SIMON HARVEY MICHAELS
Director 2008-05-06 2014-04-07
ROBERT MICHAEL COE
Company Secretary 2004-11-17 2013-10-22
CLIVE SAMUEL RUSSELL
Director 2005-06-08 2008-06-30
ROBERT MICHAEL COE
Director 2004-11-17 2006-11-29
STEPHEN GEORGE THOMSON
Director 2004-11-17 2006-11-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-11-17 2004-11-17
WATERLOW NOMINEES LIMITED
Nominated Director 2004-11-17 2004-11-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES ADAM HARRELL HOTELS (EUROPE) LTD. Director 2013-09-24 CURRENT 2002-02-22 Active
STUART JAMES ADAM RED LEOPARD MANAGEMENT LIMITED Director 2013-09-24 CURRENT 2007-02-14 Active
STUART JAMES ADAM LIONTHORN CONSULTANCY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
TOBY JONATHAN LANGFORD HAYWARD EAST IMPERIAL PLC Director 2018-04-17 CURRENT 2017-09-20 Active
TOBY JONATHAN LANGFORD HAYWARD TENDE ENERGY PLC Director 2017-12-18 CURRENT 2004-07-16 Active
TOBY JONATHAN LANGFORD HAYWARD SCYTHIAN OIL LTD Director 2017-06-20 CURRENT 2013-11-27 Active
TOBY JONATHAN LANGFORD HAYWARD LAURASIA ENERGY LIMITED Director 2016-12-29 CURRENT 2016-06-10 Active
TOBY JONATHAN LANGFORD HAYWARD THC CONSULTING LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2018-02-06
JOHN JOSEPH MAY MINDFLAIR PLC Director 2014-12-18 CURRENT 1994-05-17 Active
JOHN JOSEPH MAY KOSOVO GENESIS INITIATIVE LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2016-06-07
JOHN JOSEPH MAY INTERNATIONAL CONSOLIDATED MINERALS LIMITED Director 2008-12-08 CURRENT 2005-09-09 Liquidation
JOHN JOSEPH MAY DEFENCE ASSET SOLUTIONS LIMITED Director 2008-10-01 CURRENT 2008-06-12 Dissolved 2017-06-27
JOHN JOSEPH MAY BURY STREET SERVICES LIMITED Director 2008-08-05 CURRENT 2008-08-05 Dissolved 2014-07-08
JOHN JOSEPH MAY MOBCAST LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
JOHN JOSEPH MAY HARRELL HOTELS (EUROPE) LTD. Director 2007-03-29 CURRENT 2002-02-22 Active
JOHN JOSEPH MAY RED LEOPARD MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JOHN JOSEPH MAY SCORE TEK LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active
JOHN JOSEPH MAY CHINA PUB COMPANY PLC Director 2006-10-04 CURRENT 2005-07-12 Active
JOHN JOSEPH MAY HEALTHSPAC LIMITED Director 2006-04-13 CURRENT 2006-04-13 Dissolved 2015-08-18
JOHN JOSEPH MAY CITY & WESTMINSTER ADVISERS LIMITED Director 2006-02-14 CURRENT 2006-02-14 Dissolved 2015-08-18
JOHN JOSEPH MAY K&M FINANCIAL GROUP LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-08-11
JOHN JOSEPH MAY K &M RUSSIA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M INDIA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M CHINA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY ENTERPRISE 24/7 LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
JOHN JOSEPH MAY LAZY DRAGON LTD Director 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY READ2WRITE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY MEDIA WORLD NETWORKS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
JOHN JOSEPH MAY THE LISA MAY FOUNDATION Director 2005-02-21 CURRENT 2005-02-21 Active
JOHN JOSEPH MAY MAJOR BROADCASTING CORPORATION LIMITED Director 2003-12-15 CURRENT 2003-12-11 Active
JOHN JOSEPH MAY COOLCHARM GOLD MINING COMPANY LTD. Director 2003-09-25 CURRENT 2003-09-05 Active
JOHN JOSEPH MAY THE GENESIS INITIATIVE LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
JOHN JOSEPH MAY THE TIME TRAVELLER COMPANY LIMITED Director 1996-08-21 CURRENT 1996-08-08 Active
JOHN JOSEPH MAY THE SMALL BUSINESS BUREAU LIMITED Director 1995-01-28 CURRENT 1988-10-21 Active
SIMON ALEXANDER ROBIN WHARMBY FIDENTIA 500 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 052891870002
2023-09-14Termination of appointment of Nicola Baldwin on 2023-09-14
2023-09-14Appointment of City & Westminster Corporate Finance Llp as company secretary on 2023-09-14
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR THOMAS KARL STIG HOYER
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KARL STIG HOYER
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-28PSC08Notification of a person with significant control statement
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER ROBIN WHARMBY
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2804625.452
2017-08-10SH0110/08/17 STATEMENT OF CAPITAL GBP 2804625.452
2017-07-25SH0120/07/17 STATEMENT OF CAPITAL GBP 2767125.452
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22SH0122/06/17 STATEMENT OF CAPITAL GBP 2554625.452
2017-06-20SH0119/06/17 STATEMENT OF CAPITAL GBP 2529625.452
2017-06-15SH0115/06/17 STATEMENT OF CAPITAL GBP 2429625.452
2017-05-31AP01DIRECTOR APPOINTED MR THOMAS KARL STIG HOYER
2017-04-04SH0130/03/17 STATEMENT OF CAPITAL GBP 2419625.452
2017-04-04SH0116/03/17 STATEMENT OF CAPITAL GBP 2269625.452
2017-03-21AP01DIRECTOR APPOINTED MR TOBY HAYWARD
2017-03-09SH0107/03/16 STATEMENT OF CAPITAL GBP 2187125.452
2017-03-03SH0102/03/17 STATEMENT OF CAPITAL GBP 2112125.452
2017-02-28AP01DIRECTOR APPOINTED MR SIMON ALEXANDER ROBIN WHARMBY
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MATTES CROSBY
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1862125.452
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-24SH0119/08/15 STATEMENT OF CAPITAL GBP 1862125.452
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1535667.119
2014-11-18AR0117/11/14 NO MEMBER LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-01SH0101/07/14 STATEMENT OF CAPITAL GBP 1500800.453
2014-07-01SH0107/04/14 STATEMENT OF CAPITAL GBP 1500800.453
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2014-04-08SH0104/04/14 STATEMENT OF CAPITAL GBP 1500800.453
2013-11-20AR0117/11/13 NO MEMBER LIST
2013-11-20SH0124/09/13 STATEMENT OF CAPITAL GBP 1500800.453
2013-10-22AP03SECRETARY APPOINTED MISS NICOLA BALDWIN
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COE
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT
2013-09-25AP01DIRECTOR APPOINTED HOWARD MATTES CROSBY
2013-09-24AP01DIRECTOR APPOINTED STUART JAMES ADAM
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 01/05/2013
2013-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013
2012-11-21AR0117/11/12 NO MEMBER LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-20SH0101/03/12 STATEMENT OF CAPITAL GBP 1368333.920
2012-01-08RES13SUBDIVISION/CONSOLIDATION/SHARE RIGHTS 02/12/2011
2012-01-08RES01ADOPT ARTICLES 02/12/2011
2012-01-05SH02SUB-DIVISION 05/12/11
2012-01-05SH02CONSOLIDATION 05/12/11
2012-01-05SH0105/12/11 STATEMENT OF CAPITAL GBP 1350333.92
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-24AR0117/11/11 FULL LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0117/11/10 BULK LIST
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-12SH0122/02/10 STATEMENT OF CAPITAL GBP 886917.228
2010-01-19AR0117/11/09 BULK LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 01/10/2009
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-17AD02SAIL ADDRESS CREATED
2009-10-14CH03CHANGE PERSON AS SECRETARY
2009-08-11RES13REC ACCTS PROPOSE RE APT OF DIR & AUDITORS & DIR AUTH REMUNERATION OF AUDITORS 24/07/2009
2009-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 17/11/08; BULK LIST AVAILABLE SEPARATELY
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR CLIVE RUSSELL
2008-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-09288aDIRECTOR APPOINTED SIMON HARVEY MICHAELS
2008-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-1788(2)RAD 05/12/07--------- £ SI 18033333@.002=36066 £ IC 762160/798226
2007-12-06363aRETURN MADE UP TO 17/11/07; BULK LIST AVAILABLE SEPARATELY
2007-11-0188(2)RAD 10/10/07--------- £ SI 135000000@.002= 270000 £ IC 492160/762160
2007-08-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-2088(2)RAD 25/09/06--------- £ SI 25480770@.002
2007-06-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-12-29363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-15225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-21PROSPPROSPECTUS
2005-01-05CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-01-05117APPLICATION COMMENCE BUSINESS
2004-12-24RES04£ NC 80000/2808148 22/1
2004-12-24123NC INC ALREADY ADJUSTED 22/11/04
2004-12-24RES13SUB DIVIED 22/11/04
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to RED LEOPARD HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED LEOPARD HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-22 Satisfied APS VENTURES LIMITED
Intangible Assets
Patents
We have not found any records of RED LEOPARD HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RED LEOPARD HOLDINGS PLC
Trademarks
We have not found any records of RED LEOPARD HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED LEOPARD HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as RED LEOPARD HOLDINGS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RED LEOPARD HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED LEOPARD HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED LEOPARD HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RLH
Listed Since 25-Sep-13
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £0.899328M
Shares Issues 239,820,728.00
Share Type ORD GBP0.001
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.