Company NameRAET UK Limited
Company StatusDissolved
Company Number08155427
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 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 NameDebby De Gelder
Date of BirthJuly 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Mazars Llp, Tower Bridge House St. Katharines
London
E1W 1DD
Director NameRobert Gielisse
Date of BirthJuly 1983 (Born 40 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Mazars Llp, Tower Bridge House St. Katharines
London
E1W 1DD
Director NameLee St John Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RZ
Director NamePetrus Johannes Laurentius Schrijnemaekers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2016)
RoleChief Financial Officer Raet Group
Country of ResidenceThe Netherlands
Correspondence Address38 Plotterweg
Amersfoort
3821 Bb
Director NameJochem Theunissen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBdo Llp 2nd Floor
31 Chertsey Street
Guildford
Surrey
GU1 4HD
Director NameJakob Verdonck
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed07 October 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2018)
RoleCEO
Country of ResidenceBelgium
Correspondence Address31 Chertsey Street
Guildford
GU1 4HD
Director NameRAET International B.V. (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address38 Plotterweg
Amersfoort
3821bb
Netherlands

Location

Registered AddressC/O Mazars Llp, Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Raet International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,702,645
Cash£67,337
Current Liabilities£1,770,867

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Return of final meeting in a members' voluntary winding up (14 pages)
23 April 2019Register inspection address has been changed to 31 Chertsey Street Guildford Surrey GU1 4HD (2 pages)
12 April 2019Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 12 April 2019 (2 pages)
11 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
11 April 2019Declaration of solvency (4 pages)
11 April 2019Appointment of a voluntary liquidator (3 pages)
1 October 2018Appointment of Debby De Gelder as a director on 11 September 2018 (2 pages)
1 October 2018Termination of appointment of Jakob Verdonck as a director on 11 September 2018 (1 page)
1 October 2018Termination of appointment of Jochem Theunissen as a director on 11 September 2018 (1 page)
1 October 2018Appointment of Robert Gielisse as a director on 11 September 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
25 June 2018Director's details changed for Jochem Theunissen on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Jochem Theunissen on 25 June 2018 (2 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 November 2016Appointment of Jakob Verdonck as a director on 7 October 2016 (3 pages)
16 November 2016Termination of appointment of Raet International B.V. as a director on 7 October 2016 (2 pages)
16 November 2016Appointment of Jakob Verdonck as a director on 7 October 2016 (3 pages)
16 November 2016Termination of appointment of Raet International B.V. as a director on 7 October 2016 (2 pages)
20 October 2016Appointment of Jochem Theunissen as a director on 7 October 2016 (2 pages)
20 October 2016Termination of appointment of Petrus Johannes Laurentius Schrijnemaekers as a director on 7 October 2016 (2 pages)
20 October 2016Termination of appointment of Petrus Johannes Laurentius Schrijnemaekers as a director on 7 October 2016 (2 pages)
20 October 2016Appointment of Jochem Theunissen as a director on 7 October 2016 (2 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
28 July 2015Director's details changed for Raet International B.V. on 28 July 2015 (1 page)
28 July 2015Director's details changed for Raet International B.V. on 28 July 2015 (1 page)
13 July 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page)
16 March 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Full accounts made up to 31 December 2014 (13 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
16 July 2014Director's details changed for Peter Schrijnemaekers on 15 July 2014 (2 pages)
16 July 2014Director's details changed for Petrus Johannes Laurentius Schrijnemaekers on 15 July 2014 (2 pages)
16 July 2014Director's details changed for Peter Schrijnemaekers on 15 July 2014 (2 pages)
16 July 2014Director's details changed for Petrus Johannes Laurentius Schrijnemaekers on 15 July 2014 (2 pages)
19 June 2014Full accounts made up to 31 July 2013 (13 pages)
19 June 2014Full accounts made up to 31 July 2013 (13 pages)
21 May 2014Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 21 May 2014 (1 page)
19 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
5 March 2014Termination of appointment of Lee Grant as a director (2 pages)
5 March 2014Appointment of Peter Schrijnemaekers as a director (3 pages)
5 March 2014Appointment of Peter Schrijnemaekers as a director (3 pages)
5 March 2014Termination of appointment of Lee Grant as a director (2 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
10 June 2013Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 10 June 2013 (2 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)