UKBizDB.co.uk

RAGTIME AGRICULTURAL HOLDINGS LIMITED

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

This company is commonly known as Ragtime Agricultural Holdings Limited. The company was founded 6 years ago and was given the registration number 11198641. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 Wood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAGTIME AGRICULTURAL HOLDINGS LIMITED
Company Number:11198641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director03 July 2018Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director03 July 2018Active
54 Portland Place, London, United Kingdom, W1B 1DY

Corporate Secretary12 February 2018Active
115 Griva Digeni Avenue, Trident Centre, 5th Floor, PO BOX 57398, Limassol, Cyprus,

Director12 February 2018Active
54 Portland Place, London, United Kingdom, W1B 1DY

Corporate Director12 February 2018Active
54 Portland Place, London, United Kingdom, W1B 1DY

Corporate Director12 February 2018Active

People with Significant Control

Mr Aleksandra Avellino
Notified on:13 October 2022
Status:Active
Date of birth:April 1981
Nationality:American
Country of residence:United States
Address:9842, Ne 28th Street, Bellevue, United States, 98004
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Elizabeth Denman
Notified on:13 October 2022
Status:Active
Date of birth:October 1967
Nationality:Canadian,British
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Appleby Scott Pearman
Notified on:08 October 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Jersey
Address:12, Castle Street, St Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Sandra Carnegie Steele
Notified on:08 October 2018
Status:Active
Date of birth:September 1947
Nationality:American
Country of residence:Jersey
Address:12, Castle Street, St Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Cutting Lawrence Iii
Notified on:08 October 2018
Status:Active
Date of birth:December 1938
Nationality:American
Country of residence:Jersey
Address:12, Castle Street, St Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 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
2024-03-30Accounts

Accounts with accounts type group.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-03-20Address

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

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-07-05Address

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

Download
2021-07-05Address

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

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Change account reference date company previous extended.

Download
2020-07-13Accounts

Accounts with accounts type group.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.