This company is commonly known as Racanaa Holdings Ltd. The company was founded 6 years ago and was given the registration number 10898838. The firm's registered office is in LONDON. You can find them at 300 Vauxhall Bridge Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RACANAA HOLDINGS LTD |
---|---|---|
Company Number | : | 10898838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 Vauxhall Bridge Road, London, England, SW1V 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205, Lavender Hill, London, England, SW11 5TB | Secretary | 30 December 2022 | Active |
205, Lavender Hill, London, England, SW11 5TB | Director | 01 October 2019 | Active |
205, Lavender Hill, London, England, SW11 5TB | Director | 05 January 2021 | Active |
205, Lavender Hill, London, England, SW11 5TB | Director | 05 January 2021 | Active |
205, Lavender Hill, London, England, SW11 5TB | Director | 11 June 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 06 November 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 03 August 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 06 November 2017 | Active |
205, Lavender Hill, London, England, SW11 5TB | Director | 11 June 2020 | Active |
300, Vauxhall Bridge Road, London, England, SW1V 1AA | Director | 03 August 2017 | Active |
300, Vauxhall Bridge Road, London, England, SW1V 1AA | Director | 01 October 2019 | Active |
300, Vauxhall Bridge Road, London, England, SW1V 1AA | Director | 01 October 2019 | Active |
204, Glasgow Road, Paisley, United Kingdom, PA1 3LA | Director | 28 March 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 03 August 2017 | Active |
Mr William Douglas Milne | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 300, Vauxhall Bridge Road, London, England, SW1V 1AA |
Nature of control | : |
|
Mr Peter Edward Brown | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Willaim Douglas Milne | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Capital | Capital allotment shares. | Download |
2023-04-07 | Capital | Capital allotment shares. | Download |
2023-02-13 | Capital | Second filing capital allotment shares. | Download |
2023-02-09 | Capital | Second filing capital allotment shares. | Download |
2023-01-18 | Capital | Capital allotment shares. | Download |
2023-01-06 | Capital | Capital allotment shares. | Download |
2023-01-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Capital | Capital allotment shares. | Download |
2022-07-19 | Capital | Capital allotment shares. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Capital | Capital allotment shares. | Download |
2022-01-11 | Capital | Second filing capital allotment shares. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.