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..
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 | : |
|
Registered Address | : | 3rd Floor,, 5 Lloyds Avenue, London, EC3N 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 04 January 2010 | Active |
3rd, Floor,, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE | Corporate Secretary | 31 March 2009 | Active |
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 OEL | Corporate Secretary | 25 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1996 | Active |
5 Bosville Avenue, Sevenoaks, TN13 3JE | Director | 26 July 1999 | Active |
5 Bartlett Road, Westerham, TN16 1TP | Director | 03 October 2003 | Active |
34 Westmore Road, Tatsfield, Westerham, TN16 2AX | Director | 17 February 1997 | Active |
32 Chalky Bank, Gravesend, DA11 7NY | Director | 17 February 1997 | Active |
5, Bosville Avenue, Sevenoaks, TN13 3JE | Director | 05 September 2008 | Active |
Simpson Froud 207 High Street, Orpington, BR6 0PF | Director | 25 November 1996 | Active |
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE | Corporate Director | 31 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.