UKBizDB.co.uk

RAMIUS LIMITED

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

This company is commonly known as Ramius Limited. The company was founded 27 years ago and was given the registration number 03283420. The firm's registered office is in LONDON. You can find them at 3rd Floor,, 5 Lloyds Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAMIUS LIMITED
Company Number:03283420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor,, 5 Lloyds Avenue, London, EC3N 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 January 2010Active
3rd, Floor,, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary31 March 2009Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 OEL

Corporate Secretary25 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1996Active
5 Bosville Avenue, Sevenoaks, TN13 3JE

Director26 July 1999Active
5 Bartlett Road, Westerham, TN16 1TP

Director03 October 2003Active
34 Westmore Road, Tatsfield, Westerham, TN16 2AX

Director17 February 1997Active
32 Chalky Bank, Gravesend, DA11 7NY

Director17 February 1997Active
5, Bosville Avenue, Sevenoaks, TN13 3JE

Director05 September 2008Active
Simpson Froud 207 High Street, Orpington, BR6 0PF

Director25 November 1996Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Director31 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 November 1996Active

People with Significant Control

Mr Alessandro Treleani
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Italian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Francesca Romana Treleani
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:Italian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guido Treleani
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:Italian
Address:3rd, Floor,, London, EC3N 3AE
Nature of control:
  • Significant influence or control
Ms Stefania Arduini
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:Italian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Address

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

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.