UKBizDB.co.uk

RACANAA HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:300 Vauxhall Bridge Road, London, England, SW1V 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Lavender Hill, London, England, SW11 5TB

Secretary30 December 2022Active
205, Lavender Hill, London, England, SW11 5TB

Director01 October 2019Active
205, Lavender Hill, London, England, SW11 5TB

Director05 January 2021Active
205, Lavender Hill, London, England, SW11 5TB

Director05 January 2021Active
205, Lavender Hill, London, England, SW11 5TB

Director11 June 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary06 November 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary03 August 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director06 November 2017Active
205, Lavender Hill, London, England, SW11 5TB

Director11 June 2020Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director03 August 2017Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director01 October 2019Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director01 October 2019Active
204, Glasgow Road, Paisley, United Kingdom, PA1 3LA

Director28 March 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director03 August 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital allotment shares.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-04-07Capital

Capital allotment shares.

Download
2023-02-13Capital

Second filing capital allotment shares.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-06Capital

Capital allotment shares.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-06Capital

Capital allotment shares.

Download
2022-01-11Capital

Second filing capital allotment shares.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.