Company NameRavens Wind Limited
Company StatusDissolved
Company Number11214137
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Gunter Von Preyss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,German
StatusClosed
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Director NameMr Manish Sarwal
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2023(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 31 October 2023)
RoleDeputy Head Of Finance
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusClosed
Appointed01 January 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 31 October 2023)
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Roger Van Poortvliet
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ

Location

Registered Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
11 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,000
(3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
5 February 2019Appointment of Langham Hall Uk Services Llp as a secretary on 1 January 2019 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,000
(8 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 October 2018Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 15 October 2018 (2 pages)
12 October 2018Registered office address changed from 30 Panton Street London SW1Y 4AJ England to 30 Panton Street 7th Floor London SW1Y 4AJ on 12 October 2018 (1 page)
11 October 2018Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
10 October 2018Registered office address changed from 30 30 Panton Street 7th Floor London SW1Y 4AJ United Kingdom to 30 Panton Street London SW1Y 4AJ on 10 October 2018 (1 page)
10 October 2018Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 10 October 2018 (2 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)