UKBizDB.co.uk

R.A.S. UK LIMITED

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

This company is commonly known as R.a.s. Uk Limited. The company was founded 28 years ago and was given the registration number 03075767. The firm's registered office is in LONDON. You can find them at Devonshire House, 1 Devonshire Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R.A.S. UK LIMITED
Company Number:03075767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 10 Bourdon Street, London, W1K 3PF

Secretary20 October 1998Active
5 Runnelfield, Harrow On The Hill, HA1 3NY

Director19 February 1999Active
Flat 1, 10 Bourdon Street, London, W1K 3PF

Director04 July 1995Active
Flat 1, 10 Bourdon Street, London, United Kingdom, W1K 3PF

Director01 July 2011Active
8 Ingram Avenue, London, NW11 6TL

Secretary04 July 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary04 July 1995Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director04 July 1995Active
8 Ingram Avenue, London, NW11 6TL

Director01 September 1996Active
8 Ingram Avenue, London, NW11 6TL

Director04 July 1995Active
8 Ingram Avenue, London, NW11 6TL

Director04 July 1995Active

People with Significant Control

Mr Sandip Chadha
Notified on:04 August 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 1 Devonshire Street, London, United Kingdom, W1W 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Devika Kumari Chadha
Notified on:04 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
Nature of control:
  • Significant influence or control
Mr Rohit Chadha
Notified on:04 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amit Chadha
Notified on:04 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Capital

Second filing capital allotment shares.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.