RAGLAN INVESTMENTS LIMITED

PO BOX 309 Ugland House, Grand Cayman Ky1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC028332
Category
Incorporated09 Apr 2008
Age16 years, 2 months, 29 days
JurisdictionUnited Kingdom
Dissolution31 Mar 2017
Years7 years, 3 months, 8 days

SUMMARY

RAGLAN INVESTMENTS LIMITED is an converted-closed with number FC028332. It was incorporated 16 years, 2 months, 29 days ago, on 09 April 2008 and it was dissolved 7 years, 3 months, 8 days ago, on 31 March 2017. The company address is PO BOX 309 Ugland House, Grand Cayman Ky1-1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 31 Mar 2017

Category: Dissolution

Type: OSDS01

Company number: FC028332

Branch number: BR009962

Close date: 2017-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2017

Action Date: 14 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-03-14

Documents

View document PDF

Change company details overseas company

Date: 24 Mar 2017

Category: Other

Type: OSCH02

Change address: Ic Change 15/03/17

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 21 Mar 2017

Category: Change-of-constitution

Type: OSCC01

Change date: 2017-03-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carl Thomas Senior

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-01-31

Officer name: Carl Thomas Senior

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Feb 2017

Category: Other

Type: OSCH02

Change date: 2017-01-20

Change address: C/O Walkers Spv Limited, Walker House Mary Street, PO Box 908Gt, George Town, Grand Cayman, Cayman Islands

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 07/02/2017 graeme james clark

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Graeme James Clark

Termination date: 2017-02-07

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 01/02/2017 ben ferry

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ben Ferry

Termination date: 2017-02-01

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 02/02/2017 nicholas richard brand

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Richard Brand

Termination date: 2017-02-02

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-01-31

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vishal Shah

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-01-31

Officer name: Vishal Shah

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2017-01-31

Officer name: Patrick Brittain Voisey

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 01/02/2017 edward james sherwood

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Edward James Sherwood

Termination date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 15 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-01-08

Officer name: Ben Ferry

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ben Ferry

Appointment date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company

Date: 06 Jun 2014

Category: Other

Type: OSCH02

Change address: Ic Change 23/05/14

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Mar 2014

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 15/12/2011 kostyantyn lykhman

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 20/08/2013 steven matthew poulter

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Poulter

Documents

View document PDF

Change person authorised overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-08-16

Officer name: Nicholas Richard Brand

Branch number: BR009962

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Jun 2013

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-08-16

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-11

Officer name: Edward James Sherwood

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Edward James Sherwood

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Apr 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-15

Officer name: Steven Matthew Poulter

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Matthew Poulter

Documents

View document PDF

Appoint person director overseas company

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 15 Feb 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-31

Officer name: Daniel Martin Bult Cook

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 15/12/2011 kostyantyn lykhman

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-10-12

Officer name: Graeme James Clark

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Graeme James Clark

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Nov 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 11/10/2011 ashley hudd

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ashley Hudd

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 19/08/2011 stephen james ullman

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Ullman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2011

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-24

Officer name: Ashley Hudd

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ashley Hudd

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 20/08/2010 florian huber

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Florian Huber

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Aug 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-06-17

Officer name: Kostantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Aug 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-06-17

Officer name: Kostyantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykhman

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009962 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adam Loveridge

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-11-18

Officer name: Florian Huber

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Florian Huber

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Feb 2010

Action Date: 26 Aug 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-08-26

Officer name: Adam Paul Loveridge

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Adam Paul Loveridge

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009962

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009962 person authorised to represent terminated 28/08/2009 jonathan patrick binks

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director jonathan binks

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: BR3

Description: Ic change 09/01/09

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: BR6

Description: BR009962 person authorised to represent terminated 24/10/2008 graham martin wade

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director graham wade

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: BR3

Description: Ic change 12/05/08

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: BR4

Description: Director appointed jonathan patrick binks

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: BR6

Description: BR009962 person authorised to represent appointed 19/06/2008 jonathan patrick binks -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: BR6

Description: BR009962 person authorised to represent terminated 19/06/2008 sadat mannan

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director sadat mannan

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-BCH

Description: BR009962 registered

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009962 pr appointed\mannan\sadat\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009962 pr appointed\ullman\stephen james\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009962 pr appointed\wade\graham martin\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009962 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009962 pr appointed\brand\nicholas richard\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 06 May 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AQUATEC PLUMBING & HEATING SERVICES LIMITED

SOLENT HOUSE,SOUTHAMPTON,SO14 6UY

Number:04076669
Status:ACTIVE
Category:Private Limited Company

CHAMPION ENGINEERING (BRIXHAM) LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:08077683
Status:ACTIVE
Category:Private Limited Company

GKA MANAGEMENT LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:06339240
Status:ACTIVE
Category:Private Limited Company

H. B. LEISURE LTD.

HBL HOUSE,RHYL,LL18 2LS

Number:00650937
Status:ACTIVE
Category:Private Limited Company

PAV-TRANS LTD

FIRST FLOOR OLD PALACE CINEMA,WELLINGBOROUGH,NN8 4PF

Number:08675877
Status:ACTIVE
Category:Private Limited Company

THE BEECHES INVESTMENT COMPANY LTD

CELEBRATION HOUSE,BURTON-ON-TRENT,DE14 1DY

Number:10961767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source