RAMCORE OPERATIONS LIMITED

RAMCORE OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAMCORE OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05340129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMCORE OPERATIONS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is RAMCORE OPERATIONS LIMITED located?

    Registered Office Address
    2nd Floor, Kingsbourne House
    229-231 High Holborn
    WC1V 7DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMCORE OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMCORE MANAGEMENT LIMITEDJul 18, 2006Jul 18, 2006
    BDL RAMCORE MANAGEMENT LIMITEDFeb 14, 2006Feb 14, 2006
    MANCOCK LIMITEDJan 24, 2005Jan 24, 2005

    What are the latest accounts for RAMCORE OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAMCORE OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for RAMCORE OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alon Levy as a director on Dec 29, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Termination of appointment of Aroundtown Real Estate Management (Uk) Limited as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Russell Steven Coetzee as a director on Mar 13, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Change of details for Ramcore Hotels Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sivan Jerushalmi as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on Nov 07, 2022

    2 pagesAP02

    Appointment of Mr Alon Levy as a director on Nov 07, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on Jun 16, 2022

    1 pagesAD01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jan 11, 2021 with updates

    3 pagesCS01

    Termination of appointment of Guy David Baruch as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sivan Jerushalmi as a director on Jan 20, 2020

    2 pagesAP01

    Who are the officers of RAMCORE OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COETZEE, Russell Steven
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    Director
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    EnglandBritish322945350001
    HORNBACHER, Bradley Dean
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    Secretary
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    180920950001
    MCCAFFER, Stuart John
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    British64903230004
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number02656801
    74414520001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BARUCH, Guy David
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    England
    Director
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    England
    United KingdomBritish197756260002
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritish132607650001
    CAMPBELL, Stewart
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    United KingdomBritish109131250002
    GAFFNEY, Patrick Michael
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    Director
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    United StatesAmerican176540730001
    HEININGER, Karl Daniel
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    Director
    Brickell Avenue
    Suite 2620
    Miami, Fl 33131
    1450
    United States
    United StatesAmerican55012890004
    JERUSHALMI, Sivan
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    Director
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    EnglandIsraeli258775030001
    KENNEDY, Alistair John
    169 Mountsandel Road
    BT52 1TA Coleraine
    County Londonderry
    Director
    169 Mountsandel Road
    BT52 1TA Coleraine
    County Londonderry
    United KingdomBritish100022970001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    LEVY, Alon
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    Director
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor, Kingsbourne House
    England
    NetherlandsDutch300462030001
    MANN, Anthony Simon
    19a Watford Road
    WD7 8LF Radlett
    Director
    19a Watford Road
    WD7 8LF Radlett
    United KingdomBritish14166920005
    MCCAFFER, Stuart John
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    ScotlandBritish64903230004
    MORROW, Ross Norman
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    ScotlandBritish109131170002
    SEDLMAYER, Daniel
    Suite 1200
    Washington Dc 20036
    1155 Connecticut Avenue, N.W.
    United States
    Director
    Suite 1200
    Washington Dc 20036
    1155 Connecticut Avenue, N.W.
    United States
    United StatesGerman176566300001
    VOIT, Peter
    31
    D-60323 Frankfurt Am Main
    Friedrichstrasse
    Germany
    Director
    31
    D-60323 Frankfurt Am Main
    Friedrichstrasse
    Germany
    GermanyGerman176539470001
    WOODCOCK, Louis Peter
    Holiday Inn - Heathrow
    Bath Road/Sipson Way
    UB7 0DP West Drayton
    Middlesex
    Director
    Holiday Inn - Heathrow
    Bath Road/Sipson Way
    UB7 0DP West Drayton
    Middlesex
    United KingdomBritish39601150005
    AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED
    Kingsbourne House
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor
    United Kingdom
    Director
    Kingsbourne House
    229-231 High Holborn
    WC1V 7DA London
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11633098
    302134770001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of RAMCORE OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ramcore Hotels Limited
    196 Rose Street,
    EH2 4AT Edinburgh,
    Suite 20
    United Kingdom
    Apr 06, 2016
    196 Rose Street,
    EH2 4AT Edinburgh,
    Suite 20
    United Kingdom
    No
    Legal FormUk Private Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of United Kingdom
    Place RegisteredCompanies House, England And Wales
    Registration NumberSc311503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0