Company NameRagnar Capital Partners Llp
Company StatusActive
Company NumberOC368809
CategoryLimited Liability Partnership
Incorporation Date11 October 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMr Hugo John De Salis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
LLP Designated Member NameMr Philip Latham Baillieu
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
LLP Designated Member NameMr Anthony John Randle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
LLP Designated Member NameLincoln John Moore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Shorrolds Road
Fulham
London
SW6 7TP
LLP Designated Member NameCharles Ainslie Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Emperors Gate
London
SW7 4HJ
LLP Designated Member NameMr Erik Donald Patrick Woolgar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Michael's Alley
London
EC3V 9DS
LLP Designated Member NameFrancis Walter Buhagiar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 85 Great Portland Street
London
W1W 7LT

Contact

Websiteragnarcapital.com
Email address[email protected]
Telephone020 76262322
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
18 January 2021Registered 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 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
6 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
13 October 2019Termination of appointment of Francis Walter Buhagiar as a member on 30 September 2019 (1 page)
13 October 2019Notification of Philip Latham Baillieu as a person with significant control on 30 September 2019 (2 pages)
13 October 2019Appointment of Mr Philip Latham Baillieu as a member on 30 September 2019 (2 pages)
13 October 2019Appointment of Mr Anthony John Randle as a member on 30 September 2019 (2 pages)
13 October 2019Cessation of Hugo John De Salis as a person with significant control on 30 September 2019 (1 page)
21 March 2019Registered 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 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 11 October 2015 (3 pages)
5 November 2015Annual return made up to 11 October 2015 (3 pages)
15 July 2015Termination of appointment of Erik Donald Patrick Woolgar as a member on 27 March 2015 (2 pages)
15 July 2015Termination of appointment of Erik Donald Patrick Woolgar as a member on 27 March 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 11 October 2014 (3 pages)
3 November 2014Annual return made up to 11 October 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages)
2 January 2014Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages)
2 January 2014Annual return made up to 11 October 2013 (3 pages)
2 January 2014Annual return made up to 11 October 2013 (3 pages)
2 January 2014Member's details changed for Francis Walter Buhagiar on 1 October 2013 (2 pages)
2 January 2014Member's details changed for Hugo John De Salis on 1 October 2013 (2 pages)
2 January 2014Member's details changed for Francis Walter Buhagiar on 1 October 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 September 2013Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 12 September 2013 (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 11 October 2012 (4 pages)
8 February 2013Annual return made up to 11 October 2012 (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2012Appointment of Francis Walter Buhagiar as a member (3 pages)
12 April 2012Termination of appointment of Lincoln Moore as a member (2 pages)
12 April 2012Termination of appointment of Charles Wood as a member (2 pages)
12 April 2012Termination of appointment of Lincoln Moore as a member (2 pages)
12 April 2012Termination of appointment of Charles Wood as a member (2 pages)
12 April 2012Appointment of Francis Walter Buhagiar as a member (3 pages)
11 October 2011Incorporation of a limited liability partnership (11 pages)
11 October 2011Incorporation of a limited liability partnership (11 pages)