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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 03 July 2018 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 03 July 2018 | Active |
54 Portland Place, London, United Kingdom, W1B 1DY | Corporate Secretary | 12 February 2018 | Active |
115 Griva Digeni Avenue, Trident Centre, 5th Floor, PO BOX 57398, Limassol, Cyprus, | Director | 12 February 2018 | Active |
54 Portland Place, London, United Kingdom, W1B 1DY | Corporate Director | 12 February 2018 | Active |
54 Portland Place, London, United Kingdom, W1B 1DY | Corporate Director | 12 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type group. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-04 | Incorporation | Memorandum articles. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-06-15 | Accounts | Accounts with accounts type group. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type group. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-11 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Change account reference date company previous extended. | Download |
2020-07-13 | Accounts | Accounts with accounts type group. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.