Company Name7Ridge Limited
DirectorsAnna Veronica Augustsson and Catharine Louise Furrer-Lech
Company StatusActive
Company Number11665355
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Anna Veronica Augustsson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed06 August 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months
RolePartner
Country of ResidenceSweden
Correspondence Address7 Cavendish Place 7 Cavendish Place
London
W1G 0QB
Director NameMs Catharine Louise Furrer-Lech
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss,Canadian
StatusCurrent
Appointed06 August 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Place 7 Cavendish Place
London
W1G 0QB
Director NameMr Ankur Kamalia
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Ashwin Kumar
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered Address7 Cavendish Place
London
W1G 0QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

11 February 2022Delivered on: 16 February 2022
Persons entitled: Bank Julius Baer & Co. LTD.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 November 2020Change of details for Mr. Carsten Norbert Kengeter as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
1 September 2020Registered office address changed from 154 Brompton Road London SW3 1HX England to 154 Brompton Road London SW3 1HX on 1 September 2020 (2 pages)
26 August 2020Appointment of Ms Catharine Louise Furrer-Lech as a director on 6 August 2020 (2 pages)
26 August 2020Cessation of Ankur Kamalia as a person with significant control on 6 August 2020 (1 page)
26 August 2020Termination of appointment of Ankur Kamalia as a director on 6 August 2020 (1 page)
26 August 2020Termination of appointment of Ashwin Kumar as a director on 6 August 2020 (1 page)
26 August 2020Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 154 Brompton Road London SW3 1HX on 26 August 2020 (1 page)
26 August 2020Appointment of Ms Anna Veronica Augustsson as a director on 6 August 2020 (2 pages)
26 August 2020Notification of Carsten Norbert Kengeter as a person with significant control on 6 August 2020 (2 pages)
26 August 2020Cessation of Ashwin Kumar as a person with significant control on 6 August 2020 (1 page)
9 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
1 October 2019Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 1 October 2019 (1 page)
7 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-07
  • GBP 100
(27 pages)