Company NameRamius UK Ltd
Company StatusActive
Company Number04382500
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous NameRamius Capital International Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen Lasota
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2009(6 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address599 Lexington Avenue
New York
10022
Director NameOwen Stuart Littman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address599 Ramius Llc
Lexington Avenue
New York
10022
Director NameMs Rosamund Louise Maw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address11th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameMr Michael Thomas Page
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameMarran H Ogilvie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2010)
RoleAssistant To The Chairman
Country of ResidenceUnited States
Correspondence Address599 Lexington Avenue
Apartment 11f
New York
10022
Director NameAndrew M Strober
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2004)
RoleChief Financial Officer
Correspondence Address37 Pumpkin Hill Road
Westport
Ct 06880
Irish
Secretary NameMarran H Ogilvie
NationalityAmerican
StatusResigned
Appointed21 March 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2010)
RoleGeneral Counsel
Correspondence Address599 Lexington Avenue
New York
10022
Director NameOmar Sayed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2006)
RoleInvestment Manager
Correspondence AddressFlat 5 10 Bolton Gardens
London
SW5 0AW
Director NameMarc Baum
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2009)
RoleManaging Director Chief Compliance Officer
Correspondence Address241 W. 12th St.
New York
Ny 10014
Director NameMr Kevin John Disley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2017)
RoleHead Of Business Operations
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor
1 Snowden Street
London
EC2A 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 70164200
Telephone regionLondon

Location

Registered Address11th Floor
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Turnover£44,763
Net Worth£236,499
Cash£304,293
Current Liabilities£95,308

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

11 July 2008Delivered 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

Filing History

16 June 2023Full accounts made up to 31 December 2022 (25 pages)
3 March 2023Cessation of Cowen Inc. as a person with significant control on 1 March 2023 (1 page)
3 March 2023Notification of The Toronto Dominion Bank as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (22 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2020 (22 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
7 May 2020Full accounts made up to 31 December 2019 (20 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (22 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (24 pages)
14 March 2018Change of details for Cowen Group, Inc. as a person with significant control on 16 May 2017 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
18 January 2018Appointment of Mr Michael Page as a director on 15 January 2018 (2 pages)
11 January 2018Termination of appointment of Kevin John Disley as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Kevin John Disley as a director on 31 December 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
8 May 2017Full accounts made up to 31 December 2016 (23 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (23 pages)
27 April 2016Full accounts made up to 31 December 2015 (23 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 164,000
(6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 164,000
(6 pages)
13 April 2015Full accounts made up to 31 December 2014 (19 pages)
13 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 164,000
(6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 164,000
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 164,000
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 164,000
(6 pages)
3 March 2014Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Stephen Lasota on 3 March 2014 (2 pages)
19 August 2013Satisfaction of charge 1 in full (1 page)
19 August 2013Satisfaction of charge 1 in full (1 page)
4 June 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 May 2013Appointment of Mr Kevin John Disley as a director (2 pages)
14 May 2013Appointment of Ms Rosamund Louise Maw as a director (2 pages)
14 May 2013Appointment of Mr Kevin John Disley as a director (2 pages)
14 May 2013Appointment of Ms Rosamund Louise Maw as a director (2 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
3 February 2012Statement 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 2012Statement 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 2011Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 6-10 Bruton Street London W1J 6PX United Kingdom on 5 August 2011 (1 page)
28 June 2011Registered office address changed from 10 Bruton Street London W1J 6PX on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 10 Bruton Street London W1J 6PX on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 11Th Floor 1 Snowden Street London EC2A 2DQ United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 11Th Floor 1 Snowden Street London EC2A 2DQ United Kingdom on 28 June 2011 (1 page)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (19 pages)
13 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Appointment of Owen Stuart Littman as a director (2 pages)
20 July 2010Appointment of Owen Stuart Littman as a director (2 pages)
8 June 2010Termination of appointment of Marran Ogilvie as a director (1 page)
8 June 2010Termination of appointment of Marran Ogilvie as a director (1 page)
8 June 2010Termination of appointment of Marran Ogilvie as a secretary (1 page)
8 June 2010Termination of appointment of Marran Ogilvie as a secretary (1 page)
4 March 2010Director's details changed for Marran H Ogilvie on 27 February 2010 (2 pages)
4 March 2010Secretary's details changed for Marran H Ogilvie on 27 February 2010 (1 page)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Marran H Ogilvie on 27 February 2010 (1 page)
4 March 2010Director's details changed for Stephen Lasota on 27 February 2010 (2 pages)
4 March 2010Director's details changed for Marran H Ogilvie on 27 February 2010 (2 pages)
4 March 2010Director's details changed for Stephen Lasota on 27 February 2010 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Director appointed stephen lasota (2 pages)
22 April 2009Director appointed stephen lasota (2 pages)
22 April 2009Appointment terminated director marc baum (1 page)
22 April 2009Return made up to 27/02/09; full list of members (5 pages)
22 April 2009Return made up to 27/02/09; full list of members (5 pages)
22 April 2009Appointment terminated director marc baum (1 page)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 September 2008Return made up to 27/02/08; no change of members (7 pages)
9 September 2008Return made up to 27/02/08; no change of members (7 pages)
11 August 2008Registered office changed on 11/08/2008 from 84 brook street suite 4 london W1K 5EH (1 page)
11 August 2008Registered office changed on 11/08/2008 from 84 brook street suite 4 london W1K 5EH (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Return made up to 27/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2008Return made up to 27/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2008Memorandum and Articles of Association (23 pages)
2 April 2008Memorandum and Articles of Association (23 pages)
20 March 2008Company name changed ramius capital international LTD.\certificate issued on 20/03/08 (2 pages)
20 March 2008Company name changed ramius capital international LTD.\certificate issued on 20/03/08 (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (17 pages)
26 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 September 2006Full accounts made up to 31 December 2005 (17 pages)
13 September 2006Full accounts made up to 31 December 2005 (17 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
28 June 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2005Return made up to 27/02/05; full list of members (7 pages)
1 April 2005Return made up to 27/02/05; full list of members (7 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Registered office changed on 20/04/04 from: 1 berkeley street london W1J 8DJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: 1 berkeley street london W1J 8DJ (1 page)
24 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Auditor's resignation (1 page)
3 June 2003Auditor's resignation (1 page)
6 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
23 December 2002Ad 17/12/02--------- £ si 163900@1=163900 £ ic 100/164000 (2 pages)
23 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 December 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 December 2002Ad 17/12/02--------- £ si 163900@1=163900 £ ic 100/164000 (2 pages)
23 December 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002Registered office changed on 22/12/02 from: c/o simmons & simmons city point 1 ropemaker street london EC2Y 9SS (1 page)
22 December 2002Registered office changed on 22/12/02 from: c/o simmons & simmons city point 1 ropemaker street london EC2Y 9SS (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Secretary resigned (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)