UKBizDB.co.uk

RAVEMARK LIMITED

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

This company is commonly known as Ravemark Limited. The company was founded 22 years ago and was given the registration number 04522526. The firm's registered office is in EAST MOLESEY. You can find them at 138 Walton Road, , East Molesey, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAVEMARK LIMITED
Company Number:04522526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:138 Walton Road, East Molesey, Surrey, KT8 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Walton Road, East Molesey, KT8 0HP

Director23 December 2022Active
Greenberry Cottage, Les Colombiers St Mary, Jersey, JE3 3AE

Secretary18 September 2002Active
120 East Road, London, N1 6AA

Nominee Secretary30 August 2002Active
Level 1, Palm Grove House, Wickham's Cay 1, Road Town, Virgin Islands, British,

Corporate Secretary05 March 2012Active
1st Floor 17 Bond Street, St. Helier, Jersey, JE2 3NP

Corporate Secretary15 October 2007Active
Vanterpool Plaza, 2nd Floor, Wickham's Cay 1, Road Town, Bvi, FOREIGN

Corporate Secretary04 February 2008Active
Glendale Farm La Rue Mahier, St Mary, Jersey, JE3 3DW

Director15 October 2007Active
Waverley Farm, Le Mont Arthur, St Brelade, JE3 8AH

Director26 January 2009Active
Meadow Court, La Rue De L'Eglise, St Mary, Jersey, JE3 3BZ

Director15 October 2007Active
Roche Vue, Le Boulevard, St Brelade, Ci, JE3 8AB

Director18 September 2002Active
Monte Carlo Palace, 7 Blvd Des Moulins, Monte Carlo, MONACO

Director04 February 2008Active
Astley House, La Ru Du Pont, Trinity, JE3 5DZ

Director15 October 2007Active
Le Beau Rivage, 9 Avenue D'Ostende, Monte Carlo, Monaco,

Director04 February 2008Active
12, Chemin Du Petit-Bois, 1219 Chatelaine, Geneva, Switzerland,

Director27 November 2013Active
138, Walton Road, East Molesey, United Kingdom, KT8 0HP

Director18 July 2012Active
Chemin Du Priez, Genolier, Switzerland, 1272

Director04 February 2008Active
120 East Road, London, N1 6AA

Nominee Director30 August 2002Active
Curlew House 3 Fishermans, La Greve De Lecq, St. Ouen, Jersey, JE3 2DL

Director22 June 2007Active
Level 1, Palm Grove House, Wickham's Cay 1, Road Town, Tortola, Virgin Islands, British,

Corporate Director09 October 2012Active
Omar Hodge Building, 2nd Floor, Wickham's Cay 1, Road Town, Bvi,

Corporate Director05 March 2012Active
Vanterpool Plaza, 2nd Floor, Wickhams Cay I, Road Town, Bvi, N/A

Corporate Director26 January 2009Active

People with Significant Control

Herr Siegmar Theodor Schmidt
Notified on:23 December 2022
Status:Active
Date of birth:April 1959
Nationality:German
Address:138, Walton Road, East Molesey, KT8 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Afs Investors Corp
Notified on:01 July 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Vanterpool Plaza 2nd Floor, Wickham's Cay 1, Tortola, Virgin Islands, British,
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.