London
W1W 7LT
LLP Designated Member Name | Mr Philip Latham Baillieu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
LLP Designated Member Name | Mr Anthony John Randle |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
LLP Designated Member Name | Lincoln John Moore |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Shorrolds Road Fulham London SW6 7TP |
LLP Designated Member Name | Charles Ainslie Wood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Emperors Gate London SW7 4HJ |
LLP Designated Member Name | Mr Erik Donald Patrick Woolgar |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Michael's Alley London EC3V 9DS |
LLP Designated Member Name | Francis Walter Buhagiar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 85 Great Portland Street London W1W 7LT |
Website | ragnarcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76262322 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
12 January 2024 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
---|---|
20 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from 85 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 18 January 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
6 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
13 October 2019 | Termination of appointment of Francis Walter Buhagiar as a member on 30 September 2019 (1 page) |
13 October 2019 | Notification of Philip Latham Baillieu as a person with significant control on 30 September 2019 (2 pages) |
13 October 2019 | Appointment of Mr Philip Latham Baillieu as a member on 30 September 2019 (2 pages) |
13 October 2019 | Appointment of Mr Anthony John Randle as a member on 30 September 2019 (2 pages) |
13 October 2019 | Cessation of Hugo John De Salis as a person with significant control on 30 September 2019 (1 page) |
21 March 2019 | Registered office address changed from 3 st. Michael's Alley London EC3V 9DS to 85 85 Great Portland Street London W1W 7LT on 21 March 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 11 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 11 October 2015 (3 pages) |
15 July 2015 | Termination of appointment of Erik Donald Patrick Woolgar as a member on 27 March 2015 (2 pages) |
15 July 2015 | Termination of appointment of Erik Donald Patrick Woolgar as a member on 27 March 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 11 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 11 October 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2014 | Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages) |
2 January 2014 | Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages) |
2 January 2014 | Annual return made up to 11 October 2013 (3 pages) |
2 January 2014 | Annual return made up to 11 October 2013 (3 pages) |
2 January 2014 | Member's details changed for Francis Walter Buhagiar on 1 October 2013 (2 pages) |
2 January 2014 | Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages) |
2 January 2014 | Member's details changed for Francis Walter Buhagiar on 1 October 2013 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 September 2013 | Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 12 September 2013 (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 11 October 2012 (4 pages) |
8 February 2013 | Annual return made up to 11 October 2012 (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Appointment of Francis Walter Buhagiar as a member (3 pages) |
12 April 2012 | Termination of appointment of Lincoln Moore as a member (2 pages) |
12 April 2012 | Termination of appointment of Charles Wood as a member (2 pages) |
12 April 2012 | Termination of appointment of Lincoln Moore as a member (2 pages) |
12 April 2012 | Termination of appointment of Charles Wood as a member (2 pages) |
12 April 2012 | Appointment of Francis Walter Buhagiar as a member (3 pages) |
11 October 2011 | Incorporation of a limited liability partnership (11 pages) |
11 October 2011 | Incorporation of a limited liability partnership (11 pages) |