RAMUDDEN GLOBAL (UK) LIMITED

RAMUDDEN GLOBAL (UK) LIMITED

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

    Company NameRAMUDDEN GLOBAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11270042
    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 RAMUDDEN GLOBAL (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RAMUDDEN GLOBAL (UK) LIMITED located?

    Registered Office Address
    141-149 Salisbury House London Wall
    EC2M 5QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMUDDEN GLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELSEY BIDCO LIMITEDMar 22, 2018Mar 22, 2018

    What are the latest accounts for RAMUDDEN GLOBAL (UK) 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 RAMUDDEN GLOBAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for RAMUDDEN GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Adam John Caulfield as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Termination of appointment of Timothy Noel Cockayne as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Lars Martin Blecko as a director on Jul 11, 2025

    1 pagesTM01

    Appointment of Mr Morten Finslo as a director on Jul 11, 2025

    2 pagesAP01

    Director's details changed for Mr Tim Noel Cockayne on Jul 08, 2025

    2 pagesCH01

    Termination of appointment of Matthew Charles Turner as a director on Apr 24, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nadia Meier-Kirner as a director on Jan 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Registration of charge 112700420005, created on Dec 05, 2024

    42 pagesMR01

    Registration of charge 112700420006, created on Dec 05, 2024

    20 pagesMR01

    Registered office address changed from 141-149 Salisbury House London Wall London EC2M 5QQ England to 141-149 Salisbury House London Wall London EC2M 5QQ on Jul 02, 2024

    1 pagesAD01

    Registered office address changed from Ground Floor 141 - 149 London Wall London EC2M 5TE United Kingdom to 141-149 Salisbury House London Wall London EC2M 5QQ on Jul 02, 2024

    1 pagesAD01

    Registered office address changed from 3 Thame Business Park Centre Wenman Road Thame OX9 3XA England to Ground Floor 141 - 149 London Wall London EC2M 5TE on Jun 18, 2024

    1 pagesAD01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Miller Robinson on Nov 27, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Certificate of change of name

    Company name changed chelsey bidco LIMITED\certificate issued on 16/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2023

    RES15

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Peder Erik Prahl as a person with significant control on Mar 22, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Registration of charge 112700420004, created on Aug 26, 2022

    20 pagesMR01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of RAMUDDEN GLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAULFIELD, Adam John
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    EnglandBritish321636640001
    FINSLO, Morten
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    SwedenNorwegian,Swedish337927060001
    ROBINSON, Matthew Miller
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    United KingdomBritish275018300002
    JORDAN COMPANY SECRETARIES LIMITED
    10 Temple Back
    Bristol
    BS1 6FL Bs1 6fl
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    Bristol
    BS1 6FL Bs1 6fl
    First Floor Templeback
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    BLECKO, Lars Martin
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    United StatesSwedish253409780001
    COCKAYNE, Timothy Noel
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    EnglandBritish229189230003
    DARIN, Karl Gustav Petter
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    SwedenSwedish247268150001
    KULIKOWSKI, Alex Allan
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    SwedenSwedish260373430001
    LIVINGSTONE, Anthony
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    United KingdomBritish140411340001
    MALEK-JAHANIAN, Simon
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    United KingdomBritish246030880001
    MEIER-KIRNER, Nadia
    c/o Nadia Meier-Kirner
    Beratungsgesellschaft Gmbh
    Grosse Gallusstrasse 18
    Frankfurt, 60599
    Triton
    Frankfurt
    Germany
    Director
    c/o Nadia Meier-Kirner
    Beratungsgesellschaft Gmbh
    Grosse Gallusstrasse 18
    Frankfurt, 60599
    Triton
    Frankfurt
    Germany
    GermanyGerman277138820001
    MILNE, Jonathon Scott James
    W1K 2HX London
    2 Park Street
    United Kingdom
    Director
    W1K 2HX London
    2 Park Street
    United Kingdom
    United KingdomBritish169099200002
    THULIN, Anders Petter
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    SwedenSwedish247248910001
    TURNER, Matthew Charles
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5QQ London
    141-149 Salisbury House
    United Kingdom
    EnglandBritish147857590001
    WAPPLING, Mats Gosta
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Business Park Centre
    England
    SwedenSwedish247248880001

    Who are the persons with significant control of RAMUDDEN GLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peder Erik Prahl
    La Route De St. Aubin
    St. Helier
    Jersey Je2 3pz
    2 West Park Apartments
    Jersey
    Mar 22, 2018
    La Route De St. Aubin
    St. Helier
    Jersey Je2 3pz
    2 West Park Apartments
    Jersey
    Yes
    Nationality: Swedish
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RAMUDDEN GLOBAL (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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