New York
10022
Director Name | Owen Stuart Littman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 599 Ramius Llc Lexington Avenue New York 10022 |
Director Name | Ms Rosamund Louise Maw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Michael Thomas Page |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Snowden Street London EC2A 2DQ |
Director Name | Marran H Ogilvie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2010) |
Role | Assistant To The Chairman |
Country of Residence | United States |
Correspondence Address | 599 Lexington Avenue Apartment 11f New York 10022 |
Director Name | Andrew M Strober |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2004) |
Role | Chief Financial Officer |
Correspondence Address | 37 Pumpkin Hill Road Westport Ct 06880 Irish |
Secretary Name | Marran H Ogilvie |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2010) |
Role | General Counsel |
Correspondence Address | 599 Lexington Avenue New York 10022 |
Director Name | Omar Sayed |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2006) |
Role | Investment Manager |
Correspondence Address | Flat 5 10 Bolton Gardens London SW5 0AW |
Director Name | Marc Baum |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2009) |
Role | Managing Director Chief Compliance Officer |
Correspondence Address | 241 W. 12th St. New York Ny 10014 |
Director Name | Mr Kevin John Disley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2017) |
Role | Head Of Business Operations |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 1 Snowden Street London EC2A 2DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 70164200 |
---|---|
Telephone region | London |
Registered Address | 11th Floor 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £44,763 |
Net Worth | £236,499 |
Cash | £304,293 |
Current Liabilities | £95,308 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
11 July 2008 | Delivered on: 17 July 2008 Satisfied on: 19 August 2013 Persons entitled: Grafton Estate No 3 LP (Nominee One) Limited and Grafton Estate No 3 LP (Nominee 2) Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £262,271.75 and any other sums paid into the deposit account. Fully Satisfied |
---|
16 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
3 March 2023 | Cessation of Cowen Inc. as a person with significant control on 1 March 2023 (1 page) |
3 March 2023 | Notification of The Toronto Dominion Bank as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
7 May 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 March 2018 | Change of details for Cowen Group, Inc. as a person with significant control on 16 May 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Michael Page as a director on 15 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Kevin John Disley as a director on 31 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Kevin John Disley as a director on 31 December 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages) |
19 August 2013 | Satisfaction of charge 1 in full (1 page) |
19 August 2013 | Satisfaction of charge 1 in full (1 page) |
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Appointment of Mr Kevin John Disley as a director (2 pages) |
14 May 2013 | Appointment of Ms Rosamund Louise Maw as a director (2 pages) |
14 May 2013 | Appointment of Mr Kevin John Disley as a director (2 pages) |
14 May 2013 | Appointment of Ms Rosamund Louise Maw as a director (2 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
3 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
5 August 2011 | Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page) |
28 June 2011 | Registered office address changed from 10 Bruton Street London W1J 6PX on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 10 Bruton Street London W1J 6PX on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 11Th Floor 1 Snowden Street London EC2A 2DQ United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 11Th Floor 1 Snowden Street London EC2A 2DQ United Kingdom on 28 June 2011 (1 page) |
1 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 July 2010 | Appointment of Owen Stuart Littman as a director (2 pages) |
20 July 2010 | Appointment of Owen Stuart Littman as a director (2 pages) |
8 June 2010 | Termination of appointment of Marran Ogilvie as a director (1 page) |
8 June 2010 | Termination of appointment of Marran Ogilvie as a director (1 page) |
8 June 2010 | Termination of appointment of Marran Ogilvie as a secretary (1 page) |
8 June 2010 | Termination of appointment of Marran Ogilvie as a secretary (1 page) |
4 March 2010 | Director's details changed for Marran H Ogilvie on 27 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Marran H Ogilvie on 27 February 2010 (1 page) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Marran H Ogilvie on 27 February 2010 (1 page) |
4 March 2010 | Director's details changed for Stephen Lasota on 27 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Marran H Ogilvie on 27 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen Lasota on 27 February 2010 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 April 2009 | Director appointed stephen lasota (2 pages) |
22 April 2009 | Director appointed stephen lasota (2 pages) |
22 April 2009 | Appointment terminated director marc baum (1 page) |
22 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
22 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
22 April 2009 | Appointment terminated director marc baum (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 September 2008 | Return made up to 27/02/08; no change of members (7 pages) |
9 September 2008 | Return made up to 27/02/08; no change of members (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 84 brook street suite 4 london W1K 5EH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 84 brook street suite 4 london W1K 5EH (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Return made up to 27/02/07; no change of members
|
7 May 2008 | Return made up to 27/02/07; no change of members
|
2 April 2008 | Memorandum and Articles of Association (23 pages) |
2 April 2008 | Memorandum and Articles of Association (23 pages) |
20 March 2008 | Company name changed ramius capital international LTD.\certificate issued on 20/03/08 (2 pages) |
20 March 2008 | Company name changed ramius capital international LTD.\certificate issued on 20/03/08 (2 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 27/02/06; full list of members
|
28 June 2006 | Return made up to 27/02/06; full list of members
|
1 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 berkeley street london W1J 8DJ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 berkeley street london W1J 8DJ (1 page) |
24 March 2004 | Return made up to 27/02/04; full list of members
|
24 March 2004 | Return made up to 27/02/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Auditor's resignation (1 page) |
6 March 2003 | Return made up to 27/02/03; full list of members
|
6 March 2003 | Return made up to 27/02/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
23 December 2002 | Ad 17/12/02--------- £ si 163900@1=163900 £ ic 100/164000 (2 pages) |
23 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 December 2002 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 December 2002 | Ad 17/12/02--------- £ si 163900@1=163900 £ ic 100/164000 (2 pages) |
23 December 2002 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: c/o simmons & simmons city point 1 ropemaker street london EC2Y 9SS (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: c/o simmons & simmons city point 1 ropemaker street london EC2Y 9SS (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Secretary resigned (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |