UKBizDB.co.uk

RAMCORE OPERATIONS LIMITED

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

This company is commonly known as Ramcore Operations Limited. The company was founded 19 years ago and was given the registration number 05340129. The firm's registered office is in LONDON. You can find them at 2nd Floor 167-169 Great Portland Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAMCORE OPERATIONS LIMITED
Company Number:05340129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director07 November 2022Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Corporate Director07 November 2022Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Secretary21 August 2013Active
7, Albemarle Street, London, England, W1S 4HQ

Secretary07 February 2005Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary26 February 2013Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary24 January 2005Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director28 November 2019Active
3, Fullarton Drive, Troon, KA10 6LE

Director06 March 2006Active
7, Albemarle Street, London, England, W1S 4HQ

Director27 March 2007Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Director26 February 2013Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Director26 February 2013Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director20 January 2020Active
169 Mountsandel Road, Coleraine, BT52 1TA

Director27 March 2007Active
Hindley House, Hindley Estate, Stocksfield, NE43 7SA

Director27 March 2007Active
19a Watford Road, Radlett, WD7 8LF

Director06 March 2006Active
7, Albemarle Street, London, England, W1S 4HQ

Director07 February 2005Active
7, Albemarle Street, London, England, W1S 4HQ

Director27 March 2007Active
1155 Connecticut Avenue, N.W., Suite 1200, Washington Dc 20036, United States,

Director26 February 2013Active
Friedrichstrasse, 31, D-60323 Frankfurt Am Main, Germany,

Director26 February 2013Active
Holiday Inn - Heathrow, Bath Road/Sipson Way, West Drayton, UB7 0DP

Director07 February 2005Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director24 January 2005Active

People with Significant Control

Ramcore Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 20, 196 Rose Street,, Edinburgh,, United Kingdom, EH2 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint corporate director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-20Address

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

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.