This company is commonly known as Ravn Systems Limited. The company was founded 14 years ago and was given the registration number 07116204. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | RAVN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07116204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2010 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 13 May 2019 | Active |
540, W. Madison Street, Chicago, United States, IL 60661 | Director | 24 May 2017 | Active |
540, W. Madison Street, Chicago, United States, IL 60661 | Director | 24 May 2017 | Active |
Imanage Llc, 540 W. Madison Street, 3rd Fl, Chicago, United States, | Director | 29 January 2018 | Active |
30, Underwood Street, London, England, N1 7JQ | Director | 05 January 2010 | Active |
30, Underwood Street, London, United Kingdom, N1 7JQ | Director | 05 January 2010 | Active |
30, Underwood Street, London, United Kingdom, N1 7JQ | Director | 05 January 2010 | Active |
30, Underwood Street, London, United Kingdom, N1 7JQ | Director | 05 January 2010 | Active |
Imanage Emea Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Address | : | Suite 1,, 3rd Floor, London, SW1Y 4LB |
Nature of control | : |
|
Sjoerd Smeets | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 104 Clifton Street, London, United Kingdom, EC2A 4DF |
Nature of control | : |
|
Simon Pecovnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Slovenian |
Country of residence | : | United Kingdom |
Address | : | 104 Clifton Street, London, United Kingdom, EC2A 4DF |
Nature of control | : |
|
Mr Jan Van Hoecke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 104 Clifton Street, London, United Kingdom, EC2A 4DF |
Nature of control | : |
|
Mr Peter Wallqvist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 104 Clifton Street, London, United Kingdom, EC2A 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-21 | Dissolution | Dissolution application strike off company. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2018-12-04 | Gazette | Gazette notice voluntary. | Download |
2018-11-21 | Dissolution | Dissolution application strike off company. | Download |
2018-10-31 | Capital | Legacy. | Download |
2018-10-31 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-31 | Insolvency | Legacy. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-09-17 | Accounts | Change account reference date company previous extended. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.