Warning: file_put_contents(c/f2d077902fca7da32d9486204b734717.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ras Capital Cr Ltd, W1U 1NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAS CAPITAL CR LTD

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

This company is commonly known as Ras Capital Cr Ltd. The company was founded 8 years ago and was given the registration number 10177074. The firm's registered office is in LONDON. You can find them at 11 St Christopher's Place, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RAS CAPITAL CR LTD
Company Number:10177074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:11 St Christopher's Place, London, England, W1U 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St Christopher's Place, London, England, W1U 1NG

Secretary12 May 2016Active
11, St Christopher's Place, London, England, W1U 1NG

Director12 May 2016Active
11, St Christopher's Place, London, England, W1U 1NG

Director12 May 2016Active

People with Significant Control

Mr Yacob Alfred Akirov
Notified on:06 March 2020
Status:Active
Date of birth:January 1941
Nationality:Israeli
Country of residence:England
Address:11, St Christopher's Place, London, England, W1U 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Vanilla Frost Ltd
Notified on:24 August 2016
Status:Active
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Spencer
Notified on:11 August 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:11, St Christopher's Place, London, England, W1U 1NG
Nature of control:
  • Significant influence or control
Assad Amin
Notified on:11 August 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:11, St Christopher's Place, London, England, W1U 1NG
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Change account reference date company current extended.

Download
2016-09-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.