Company NameRaptor Capital UK Ltd
Company StatusActive
Company Number06956602
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Navin Valamootoo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Navin Valamootoo
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameKiranbala Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameVishal Gajraj Jain
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2009(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Forum 250 City Road
London
EC1V 2QQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3k at £0.1Jayendra Shah
6.73%
Ordinary
2.5k at £0.1Situl Shah
5.00%
Ordinary
9.9k at £0.1Chaand Shah
20.20%
Ordinary
9.9k at £0.1Shiv Shah
20.20%
Ordinary
1.3k at £0.1Someswary Valamootoo
2.65%
Ordinary
1000 at £0.1Kistnasamy Valamootoo
2.04%
Ordinary
1000 at £0.1Navin Valamootoo
2.04%
Ordinary
9.8k at £0.1Only 4 U LTD Retirement Benefits Scheme
19.90%
Ordinary
9.8k at £0.1Pzk Pensions Scheme
19.90%
Ordinary
650 at £0.1Vishal Gajraj Jain
1.33%
Ordinary

Financials

Year2014
Net Worth£2,447,943
Cash£1,103,624
Current Liabilities£1,539,143

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
14 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
14 August 2023Notification of Raptor Capital Limited as a person with significant control on 27 July 2023 (2 pages)
14 August 2023Withdrawal of a person with significant control statement on 14 August 2023 (2 pages)
26 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
6 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 8 July 2018 with updates (6 pages)
8 May 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2018Purchase of own shares. (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
28 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
9 November 2016Amended group of companies' accounts made up to 31 December 2015 (22 pages)
9 November 2016Amended group of companies' accounts made up to 31 December 2015 (22 pages)
19 October 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,900
(5 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,900
(5 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,900
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,900
(5 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,900
(5 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,900
(5 pages)
30 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 30 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,900
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,900
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,900
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
26 July 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
26 July 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
26 July 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
26 July 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
26 July 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
26 July 2012Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages)
26 July 2012Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages)
26 July 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
26 July 2012Director's details changed for Kiranbala Shah on 1 December 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
18 January 2010Appointment of Kiranbala Shah as a director (1 page)
18 January 2010Appointment of Kiranbala Shah as a director (1 page)
17 January 2010Termination of appointment of Vishal Jain as a director (2 pages)
17 January 2010Termination of appointment of Vishal Jain as a director (2 pages)
23 December 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 395
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 395
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 395
(2 pages)
21 December 2009Appointment of Vishal Gajraj Jain as a director (3 pages)
21 December 2009Appointment of Vishal Gajraj Jain as a director (3 pages)
25 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
25 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
15 July 2009Director's change of particulars / kishorilal shah / 08/07/2009 (1 page)
15 July 2009Director's change of particulars / kishorilal shah / 08/07/2009 (1 page)
9 July 2009Ad 08/07/09-08/07/09\gbp si [email protected]=4570\gbp ic 330/4900\ (3 pages)
9 July 2009Ad 08/07/09-08/07/09\gbp si [email protected]=4570\gbp ic 330/4900\ (3 pages)
8 July 2009Incorporation (21 pages)
8 July 2009Incorporation (21 pages)