RAMUDDEN GLOBAL (UK) LIMITED
Overview
| Company Name | RAMUDDEN GLOBAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11270042 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAMUDDEN GLOBAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELSEY BIDCO LIMITED | Mar 22, 2018 | Mar 22, 2018 |
What are the latest accounts for RAMUDDEN GLOBAL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAMUDDEN GLOBAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for RAMUDDEN GLOBAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Adam John Caulfield as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Timothy Noel Cockayne as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lars Martin Blecko as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Morten Finslo as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Tim Noel Cockayne on Jul 08, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Charles Turner as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nadia Meier-Kirner as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Registration of charge 112700420005, created on Dec 05, 2024 | 42 pages | MR01 | ||||||||||
Registration of charge 112700420006, created on Dec 05, 2024 | 20 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Miller Robinson on Nov 27, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Certificate of change of name Company name changed chelsey bidco LIMITED\certificate issued on 16/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Peder Erik Prahl as a person with significant control on Mar 22, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Registration of charge 112700420004, created on Aug 26, 2022 | 20 pages | MR01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RAMUDDEN GLOBAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAULFIELD, Adam John | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | England | British | 321636640001 | |||||||||
| FINSLO, Morten | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | Sweden | Norwegian,Swedish | 337927060001 | |||||||||
| ROBINSON, Matthew Miller | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | United Kingdom | British | 275018300002 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 10 Temple Back Bristol BS1 6FL Bs1 6fl First Floor Templeback United Kingdom |
| 97584300001 | ||||||||||
| BLECKO, Lars Martin | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | United States | Swedish | 253409780001 | |||||||||
| COCKAYNE, Timothy Noel | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | England | British | 229189230003 | |||||||||
| DARIN, Karl Gustav Petter | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | Sweden | Swedish | 247268150001 | |||||||||
| KULIKOWSKI, Alex Allan | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | Sweden | Swedish | 260373430001 | |||||||||
| LIVINGSTONE, Anthony | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | United Kingdom | British | 140411340001 | |||||||||
| MALEK-JAHANIAN, Simon | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | United Kingdom | British | 246030880001 | |||||||||
| MEIER-KIRNER, Nadia | Director | c/o Nadia Meier-Kirner Beratungsgesellschaft Gmbh Grosse Gallusstrasse 18 Frankfurt, 60599 Triton Frankfurt Germany | Germany | German | 277138820001 | |||||||||
| MILNE, Jonathon Scott James | Director | W1K 2HX London 2 Park Street United Kingdom | United Kingdom | British | 169099200002 | |||||||||
| THULIN, Anders Petter | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | Sweden | Swedish | 247248910001 | |||||||||
| TURNER, Matthew Charles | Director | London Wall EC2M 5QQ London 141-149 Salisbury House United Kingdom | England | British | 147857590001 | |||||||||
| WAPPLING, Mats Gosta | Director | Wenman Road OX9 3XA Thame 3 Thame Business Park Centre England | Sweden | Swedish | 247248880001 |
Who are the persons with significant control of RAMUDDEN GLOBAL (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peder Erik Prahl | 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
| |||
What are the latest statements on persons with significant control for RAMUDDEN GLOBAL (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2022 | The 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